Shortcuts

The Big Lawn Co Limited

Type: NZ Limited Company (Ltd)
9429035130734
NZBN
1566881
Company Number
Registered
Company Status
Current address
10/11 Arrenway Drive
Albany
Other address (Address For Share Register) used since 13 Oct 2004
Level 1, 111 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical address used since 08 Dec 2010
Flat 1, 73 Newhaven Terrace
Mairangi Bay
Auckland 0630
New Zealand
Registered & service address used since 29 Nov 2022

The Big Lawn Co Limited was launched on 13 Oct 2004 and issued a business number of 9429035130734. The registered LTD company has been managed by 4 directors: Theo Jonathan Chapple - an active director whose contract began on 29 May 2016,
Wendy Sue Ballard - an inactive director whose contract began on 15 Oct 2012 and was terminated on 29 May 2016,
Theo Jonathan Chapple - an inactive director whose contract began on 13 Oct 2004 and was terminated on 25 Oct 2012,
Dean Leighton Coker - an inactive director whose contract began on 13 Oct 2004 and was terminated on 03 Jun 2009.
As stated in the BizDb information (last updated on 30 Apr 2024), the company uses 3 addresses: Flat 1, 73 Newhaven Terrace, Mairangi Bay, Auckland, 0630 (registered address),
Flat 1, 73 Newhaven Terrace, Mairangi Bay, Auckland, 0630 (service address),
Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 (physical address) among others.
Until 08 Dec 2010, The Big Lawn Co Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their registered address.
BizDb identified old names used by the company: from 08 Apr 2005 to 04 Dec 2017 they were named Lifestyle Fitness Scene Limited, from 13 Oct 2004 to 08 Apr 2005 they were named Lifestyle Fitness Studios Limited.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Trustee Leven Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Chapple, Theo Jonathan (a director) located at Mairangi Bay, Auckland postcode 0630.

Addresses

Previous addresses

Address #1: Level 1, 111 Hurstmere Road, Takapuna, Auckland New Zealand

Registered & physical address used from 19 Aug 2008 to 08 Dec 2010

Address #2: 10/11 Arrenway Drive, Albany

Physical & registered address used from 13 Oct 2004 to 19 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Trustee Leven Limited
Shareholder NZBN: 9429030681873
Auckland Central
Auckland
1010
New Zealand
Director Chapple, Theo Jonathan Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapple, Theo Jonathan Campbells Bay
Auckland
0630
New Zealand
Individual Chapple, Bryn Lincoln Campbells Bay
Auckland
0630
New Zealand
Individual Vincent, Shannon Amanda Albany
North Shore City 0632, Auckland
Individual Coker, Dean Leighton Albany
North Shore Centre 0632, Auckland
Directors

Theo Jonathan Chapple - Director

Appointment date: 29 May 2016

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 29 May 2016


Wendy Sue Ballard - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 29 May 2016

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 15 Oct 2012


Theo Jonathan Chapple - Director (Inactive)

Appointment date: 13 Oct 2004

Termination date: 25 Oct 2012

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 30 Nov 2010


Dean Leighton Coker - Director (Inactive)

Appointment date: 13 Oct 2004

Termination date: 03 Jun 2009

Address: Albany, North Shore City 0632, Auckland,

Address used since 01 Nov 2008

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road