Big Sky Adventures Limited was launched on 27 Feb 2007 and issued an NZBN of 9429033582412. This registered LTD company has been run by 3 directors: Donald John Mckague Crawford - an active director whose contract started on 27 Feb 2007,
Neil Sinclair Harraway - an inactive director whose contract started on 27 Feb 2007 and was terminated on 01 Jul 2009,
Michael Andrew Stedman - an inactive director whose contract started on 27 Feb 2007 and was terminated on 01 Jul 2009.
According to the BizDb information (updated on 19 Apr 2024), this company registered 3 addresses: 5064 Danseys Pass Road, Rd 2, Naseby, 9396 (physical address),
5064 Danseys Pass Road, Rd 2, Naseby, 9396 (service address),
5064 Danseys Pass Road, Rd 2, Naseby, 9396 (registered address),
5064 Danseys Pass Road, Rd 2, Naseby, 9396 (delivery address) among others.
Up to 12 Feb 2021, Big Sky Adventures Limited had been using 12 Avoca Street, Naseby as their registered address.
BizDb identified previous names for this company: from 06 Aug 2009 to 19 Sep 2016 they were named Peony Express Limited, from 27 Feb 2007 to 06 Aug 2009 they were named Docco Limited.
A total of 100 shares are allocated to 3 groups (6 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Crawford, Donald John Mckague (an individual) located at Rd 2, Naseby postcode 9396.
The 2nd group consists of 4 shareholders, holds 98% shares (exactly 98 shares) and includes
Crawford, Jacqueline Margaret - located at Rd 2, Naseby,
Crawford, Oliver William - located at Titirangi, Auckland,
Crawford, Donald John Mckague - located at Rd 2, Naseby.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Crawford, Jacqueline Margaret, located at Rd 2, Naseby (an individual). Big Sky Adventures Limited has been classified as "Booking service (passenger transport and/or accommodation)" (ANZSIC N722010).
Principal place of activity
5064 Danseys Pass Road, Rd 2, Naseby, 9396 New Zealand
Previous addresses
Address #1: 12 Avoca Street, Naseby, 9396 New Zealand
Registered & physical address used from 13 Jul 2020 to 12 Feb 2021
Address #2: 9 Derwent Street, Naseby, 9396 New Zealand
Physical & registered address used from 16 Nov 2018 to 13 Jul 2020
Address #3: 8 Queen Street, Brighton, Dunedin, 9035 New Zealand
Physical & registered address used from 19 May 2009 to 16 Nov 2018
Address #4: 101 York Place, Dunedin
Registered & physical address used from 25 Jun 2008 to 19 May 2009
Address #5: 2/81 Moray Place, Dunedin
Registered & physical address used from 27 Feb 2007 to 25 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Crawford, Donald John Mckague |
Rd 2 Naseby 9396 New Zealand |
27 Feb 2007 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Crawford, Jacqueline Margaret |
Rd 2 Naseby 9396 New Zealand |
29 Oct 2016 - |
Individual | Crawford, Oliver William |
Titirangi Auckland 0604 New Zealand |
07 Jul 2021 - |
Individual | Crawford, Donald John Mckague |
Rd 2 Naseby 9396 New Zealand |
27 Feb 2007 - |
Individual | Crawford, Lucy Margot |
Petone Lower Hutt 5012 New Zealand |
07 Jul 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Crawford, Jacqueline Margaret |
Rd 2 Naseby 9396 New Zealand |
29 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicolson, Edwin Alan |
Mosgiel Mosgiel 9024 New Zealand |
29 Oct 2016 - 07 Jul 2021 |
Individual | Stedman, Michael Andrew |
Outram, Dunedin |
27 Feb 2007 - 12 May 2009 |
Individual | Harraway, Neil Sinclair |
Dunedin |
27 Feb 2007 - 12 May 2009 |
Donald John Mckague Crawford - Director
Appointment date: 27 Feb 2007
Address: Rd 2, Naseby, 9396 New Zealand
Address used since 03 Feb 2021
Address: Naseby, 9396 New Zealand
Address used since 02 Nov 2018
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 07 Jul 2015
Neil Sinclair Harraway - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 01 Jul 2009
Address: Dunedin,
Address used since 27 Feb 2007
Michael Andrew Stedman - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 01 Jul 2009
Address: Outram, Dunedin,
Address used since 27 Feb 2007
Burningfish Productions Limited
16 Bedford Parade
Beats Clothing Limited
1088 Brighton Road
Enriched Consulting Limited
48 Bath Street
Paul Mccrone Builder Limited
29 Queen Street
Mccrone Trustee Limited
29 Queen Street
Brighton Estates Limited
1118 Brighton Road
Adventiv Limited
10 Kennedy Road
Ambassador (1999) Limited
58 Peter Street
Queenstown Heritage Tours Limited
Flat 10, 174 Glenda Drive
Rakiura Adventure Limited
2 Clark Street
Shebikeshebikes Limited
283 Moa Creek Road
The New Zealand Gliding Homestay Network Limited
25 Ventry Street