The Big Little Tree Company Limited, a registered company, was registered on 09 Sep 2005. 9429034575543 is the NZ business number it was issued. "Nursery - retail" (business classification G423250) is how the company has been categorised. The company has been supervised by 7 directors: Timothy James Goom - an active director whose contract started on 02 May 2017,
Sarah Jane Washington - an active director whose contract started on 02 Feb 2024,
Rachel Lyn Goom - an active director whose contract started on 02 Feb 2024,
Anthony Clive Washington - an inactive director whose contract started on 02 May 2017 and was terminated on 02 Feb 2024,
Christopher George Goom - an inactive director whose contract started on 09 Sep 2005 and was terminated on 02 May 2017.
Last updated on 12 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 489 Sawyers Arms Road, Harewood, Christchurch, 8051 (office address),
489 Sawyers Arms Road, Harewood, Christchurch, 8051 (postal address),
489 Sawyers Arms Road, Harewood, Christchurch, 8051 (delivery address),
489 Sawyers Arms Road, Harewood, Christchurch, 8051 (physical address) among others.
The Big Little Tree Company Limited had been using Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch as their physical address up until 21 May 2018.
One entity controls all company shares (exactly 136 shares) - Goomington Holdings Limited - located at 8051, Harewood, Christchurch.
Other active addresses
Address #4: 489 Sawyers Arms Road, Harewood, Christchurch, 8051 New Zealand
Office address used from 23 Mar 2023
Previous addresses
Address #1: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 14 Jul 2017 to 21 May 2018
Address #2: 1st Floor 192 Papanui Rd, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 13 Feb 2015 to 14 Jul 2017
Address #3: 8 Frith Place, Burnside, Christchurch 8053 New Zealand
Physical & registered address used from 09 Apr 2010 to 13 Feb 2015
Address #4: Leeston Road, Irwell Village, R D 3, Leeston
Physical & registered address used from 09 Sep 2005 to 09 Apr 2010
Basic Financial info
Total number of Shares: 136
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 136 | |||
Entity (NZ Limited Company) | Goomington Holdings Limited Shareholder NZBN: 9429041360378 |
Harewood Christchurch 8051 New Zealand |
19 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Goomington Holdings Limited Shareholder NZBN: 9429041360378 Company Number: 5420561 |
10 Mar 2016 - 06 Jul 2017 | |
Individual | Goom, Rachel Lyn |
Strowan Christchurch 8052 New Zealand |
06 Jul 2017 - 19 Jul 2019 |
Individual | Gray, Richard Crockford |
Papanui Christchurch 8053 New Zealand |
06 Jul 2017 - 19 Jul 2019 |
Entity | Goom Trustee Limited Shareholder NZBN: 9429041401934 Company Number: 5442556 |
Strowan Christchurch 8052 New Zealand |
06 Jul 2017 - 19 Jul 2019 |
Individual | Goom, Rachel Lyn |
Strowan Christchurch 8052 New Zealand |
06 Jul 2017 - 19 Jul 2019 |
Individual | Goom, Jillian Gaye |
Harewood Christchurch 8051 New Zealand |
09 Sep 2005 - 06 Jul 2017 |
Individual | Goom, Christopher George |
Harewood Christchurch 8051 New Zealand |
09 Sep 2005 - 06 Jul 2017 |
Individual | Watson, Robyn Joyce |
Redcliffs Christchurch 8081 New Zealand |
09 Sep 2005 - 10 Mar 2015 |
Individual | Lewis, Peter John |
Rd 7 Rangiora 7477 New Zealand |
06 Jul 2017 - 19 Jul 2019 |
Individual | Russell, Mark |
Redcliffs Christchurch 8081 New Zealand |
09 Sep 2005 - 10 Mar 2015 |
Individual | Goom, Timothy James |
Strowan Christchurch 8052 New Zealand |
06 Jul 2017 - 19 Jul 2019 |
Individual | Washington, Anthony Clive |
Harewood Christchurch 8051 New Zealand |
06 Jul 2017 - 19 Jul 2019 |
Entity | Goom Trustee Limited Shareholder NZBN: 9429041401934 Company Number: 5442556 |
Strowan Christchurch 8052 New Zealand |
06 Jul 2017 - 19 Jul 2019 |
Individual | Goom, Timothy James |
Strowan Christchurch 8052 New Zealand |
06 Jul 2017 - 19 Jul 2019 |
Entity | Goomington Holdings Limited Shareholder NZBN: 9429041360378 Company Number: 5420561 |
10 Mar 2016 - 06 Jul 2017 | |
Individual | Goom, Timothy James |
Strowan Christchurch 8052 New Zealand |
06 Jul 2017 - 19 Jul 2019 |
Individual | Warren, Brian Stuart |
Harewood Christchurch 8051 New Zealand |
09 Sep 2005 - 06 Jul 2017 |
Individual | Washington, Anthony Clive |
Harewood Christchurch 8051 New Zealand |
06 Jul 2017 - 19 Jul 2019 |
Ultimate Holding Company
Timothy James Goom - Director
Appointment date: 02 May 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 02 May 2017
Sarah Jane Washington - Director
Appointment date: 02 Feb 2024
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 Feb 2024
Rachel Lyn Goom - Director
Appointment date: 02 Feb 2024
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 02 Feb 2024
Anthony Clive Washington - Director (Inactive)
Appointment date: 02 May 2017
Termination date: 02 Feb 2024
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 May 2017
Christopher George Goom - Director (Inactive)
Appointment date: 09 Sep 2005
Termination date: 02 May 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 26 Feb 2016
Jillian Gaye Goom - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 02 May 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 26 Feb 2016
Robyn Joyce Watson - Director (Inactive)
Appointment date: 09 Sep 2005
Termination date: 10 Mar 2015
Address: Redcliffs, Christchurch 8081,
Address used since 31 Mar 2010
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street
Evergrow Limited
42 Mcleods Road
Hook Bush Nursery Limited
549 Upper Hook Road
Mainly Natives Plant Nursery Limited
205c Queen Street
Querky Style Limited
220 King Street
South Pacific Roses 2011 Limited
Unit 2, 71 Gloucester Street
The Herb Garden Limited
258 Double Corner Road