Big B Cartage Limited was registered on 22 Mar 2004 and issued an NZBN of 9429035492801. The registered LTD company has been supervised by 3 directors: Lesley Sims - an active director whose contract began on 22 Mar 2004,
Andrew Martin Sims - an active director whose contract began on 22 Mar 2004,
Richard James Davies - an inactive director whose contract began on 22 Mar 2004 and was terminated on 30 Sep 2008.
According to BizDb's information (last updated on 20 Apr 2024), this company filed 1 address: Po Box 258048, Botany, Auckland, 2163 (category: postal, office).
Up to 21 Jan 2016, Big B Cartage Limited had been using Level 2, 1 College Hill, Freemans Bay, Auckland as their registered address.
BizDb identified more names for this company: from 22 Mar 2004 to 08 Apr 2004 they were called Big B Transport Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 78 shares are held by 3 entities, namely:
Lister, Mark Harrison (an individual) located at East Tamaki, Auckland postcode 2013,
Sims, Andrew Martin (an individual) located at East Tamaki Heights, Auckland postcode 2016,
Sims, Lesley (an individual) located at East Tamaki Heights, Auckland postcode 2016.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Sims, Lesley - located at East Tamaki Heights, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Sims, Andrew Martin, located at East Tamaki Heights, Auckland (an individual). Big B Cartage Limited has been categorised as "Road freight transport service" (business classification I461040).
Principal place of activity
8 Bostock Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 15 May 2013 to 21 Jan 2016
Address #2: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 05 Apr 2013 to 21 Jan 2016
Address #3: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 05 Apr 2013 to 15 May 2013
Address #4: 8 Bostock Place, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 03 Apr 2012 to 05 Apr 2013
Address #5: 25 Springs Road, East Tamaki, Auckland, 2016 New Zealand
Registered & physical address used from 09 Mar 2011 to 03 Apr 2012
Address #6: 25 Springs Road, East Tamaki, Auckland New Zealand
Registered address used from 27 Mar 2009 to 09 Mar 2011
Address #7: 25 Springs Rd, East Tamaki New Zealand
Physical address used from 27 Mar 2009 to 09 Mar 2011
Address #8: 8 Inagh Close, Dannemora, Howick, Auckland
Registered & physical address used from 22 Mar 2004 to 27 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78 | |||
Individual | Lister, Mark Harrison |
East Tamaki Auckland 2013 New Zealand |
09 May 2023 - |
Individual | Sims, Andrew Martin |
East Tamaki Heights Auckland 2016 New Zealand |
22 Mar 2004 - |
Individual | Sims, Lesley |
East Tamaki Heights Auckland 2016 New Zealand |
22 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sims, Lesley |
East Tamaki Heights Auckland 2016 New Zealand |
22 Mar 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sims, Andrew Martin |
East Tamaki Heights Auckland 2016 New Zealand |
22 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Patricia Amanda |
East Tamaki Auckland 2013 New Zealand |
22 Mar 2004 - 09 May 2023 |
Individual | Davies, Patricia Amanda |
East Tamaki Auckland 2013 New Zealand |
22 Mar 2004 - 09 May 2023 |
Individual | Davies, Patricia Amanda |
9 Hopetoun Street Ponsonby, Auckland New Zealand |
22 Mar 2004 - 09 May 2023 |
Individual | Dudding, Stephen |
2 Monmouth Street Arch Hill, Auckland New Zealand |
22 Mar 2004 - 06 Sep 2018 |
Individual | Davies, Richard James |
9 Hopetoun Street Ponsonby, Auckland New Zealand |
22 Mar 2004 - 06 Sep 2018 |
Lesley Sims - Director
Appointment date: 22 Mar 2004
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 08 Mar 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 08 Mar 2016
Andrew Martin Sims - Director
Appointment date: 22 Mar 2004
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 08 Mar 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 08 Mar 2016
Richard James Davies - Director (Inactive)
Appointment date: 22 Mar 2004
Termination date: 30 Sep 2008
Address: 9 Hopetoun Street, Ponsonby, Auckland,
Address used since 22 Mar 2004
J A Nicholson Engineering Limited
13a Carpenter Road
Autodec Supplies Limited
73 Cryers Road
Gransport Holdings Limited
16 Carpenter Road
Ginger Enterprises Limited
53 Cryers Road
Safety Showers (nz) Limited
50 Cryers Road
Tandarra Engineering Limited
2a Carpenter Road
Atkin Limited
Level 2, Building 5, 60 Highbrook Drive
Leo&michelle Transport Limited
10a Stonedon Drive
M S & J E Simmonds Limited
Unit 5, Level 1, 15 Accent Drive
Pj Baker Transport Limited
Level 1, 320 Ti Rakau Drive
Tranzplants ( 2008 ) Limited
Level 2, Building 5, 60 Highbrook Drive
Twenty Forty Transport Limited
231 Ti Rakau Drive