Big Communications Limited, a registered company, was launched on 15 Jan 2003. 9429036176540 is the NZBN it was issued. This company has been supervised by 2 directors: Anthony John Broome Salmon - an active director whose contract started on 15 Jan 2003,
Jonathan Hilson Holden - an active director whose contract started on 03 Feb 2003.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Big Communications Limited had been using First Floor, 6 Boston Road, Mount Eden, Auckland as their physical address until 31 Aug 2018.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 4999 shares (49.99 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 4999 shares (49.99 per cent). Lastly there is the next share allotment (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: First Floor, 6 Boston Road, Mount Eden, Auckland, 1023 New Zealand
Physical & registered address used from 28 Apr 2015 to 31 Aug 2018
Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Feb 2012 to 28 Apr 2015
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Physical & registered address used from 10 Feb 2010 to 16 Feb 2012
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 10 Jul 2009 to 10 Feb 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 10 Jul 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 12 Mar 2004 to 23 Oct 2007
Address: 97-101 Hobson Street, Auckland, 1015
Registered & physical address used from 15 Jan 2003 to 12 Mar 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Individual | Quinn, Ann-marie |
Epsom Auckland 1023 New Zealand |
21 Feb 2023 - |
Individual | Mccormick, Paul John |
Stephens Avenue Parnell 1052 New Zealand |
05 Mar 2004 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Individual | Barclay, Gregor John |
Remuera Auckland 1050 New Zealand |
05 Mar 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Holden, Jonathan Hilson |
Remuera Auckland 1050 New Zealand |
28 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holden, Jonathan Hilson |
Parnell Auckland |
05 Mar 2004 - 27 Jun 2010 |
Individual | Salmon, Anthony John Broome |
Epsom Auckland, 1003 |
05 Mar 2004 - 05 Mar 2004 |
Individual | Salmon, Anthony John Broome |
Epsom Auckland, 1003 |
05 Mar 2004 - 05 Mar 2004 |
Individual | Quinn, Ann-marie |
Epsom Auckland 1023 New Zealand |
05 Mar 2004 - 21 Feb 2023 |
Individual | Holden, Jonathan Hilson |
Remuera Auckland 1050 New Zealand |
05 Mar 2004 - 27 Jun 2010 |
Individual | Salmon, Anthony John Broome |
Epsom Auckland, 1003 |
05 Mar 2004 - 05 Mar 2004 |
Individual | Holden, Louise Robyn |
Remuera Auckland 1050 New Zealand |
05 Mar 2004 - 14 Feb 2020 |
Individual | Holden, Jonathan Hilson |
Greenlane Auckland |
27 Jan 2005 - 27 Jan 2005 |
Individual | Salmon, Anthony John Broome |
Epsom Auckland, 1003 |
05 Mar 2004 - 05 Mar 2004 |
Individual | Holden, Jonathan Hilson |
Parnell Auckland |
05 Mar 2004 - 27 Jun 2010 |
Anthony John Broome Salmon - Director
Appointment date: 15 Jan 2003
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Feb 2010
Jonathan Hilson Holden - Director
Appointment date: 03 Feb 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 2017
Shinein' Ark Properties Limited
Sme Financial
Society Insight Limited
Sme Financial
Empire Electrical Services (2017) Limited
Ground Floor
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road