The Big Company Limited was launched on 08 Dec 2000 and issued a number of 9429037082727. This registered LTD company has been run by 2 directors: Janet Clare Casey - an active director whose contract started on 08 Dec 2000,
Gerard Peter Casey - an active director whose contract started on 08 Dec 2000.
According to BizDb's database (updated on 02 Mar 2024), this company filed 1 address: 345 Riccarton Road West, Rd 2, Mosgiel, 9092 (category: registered, physical).
Until 12 Oct 2022, The Big Company Limited had been using 1012 Thornton Road, Rd 4, Whakatane as their physical address.
BizDb identified more names for this company: from 08 Dec 2000 to 04 Jun 2008 they were named Vetjobs Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Casey, Gerard Peter (an individual) located at Rd 4, Matata postcode 3194.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Casey, Janet Clare - located at Rd 4, Matata. The Big Company Limited has been classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
345 Riccarton Road West, Rd 2, Mosgiel, 9092 New Zealand
Previous addresses
Address #1: 1012 Thornton Road, Rd 4, Whakatane, 3194 New Zealand
Physical & registered address used from 13 Aug 2018 to 12 Oct 2022
Address #2: 31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 09 Jul 2018 to 13 Aug 2018
Address #3: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 29 May 2012 to 09 Jul 2018
Address #4: Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Registered & physical address used from 25 Aug 2009 to 29 May 2012
Address #5: Quay Accountants Limited, 106 Commerce St, Whakatane
Physical & registered address used from 03 Feb 2009 to 25 Aug 2009
Address #6: 26 Eruini Street, Ohope
Physical & registered address used from 11 Oct 2005 to 03 Feb 2009
Address #7: 6 Tuati Street, Ohope
Registered & physical address used from 08 Oct 2003 to 11 Oct 2005
Address #8: C/- Ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Registered address used from 08 Dec 2000 to 08 Oct 2003
Address #9: 6 Tuatai Street, Ohope
Physical address used from 08 Dec 2000 to 08 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Casey, Gerard Peter |
Rd 4 Matata 3194 New Zealand |
08 Dec 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Casey, Janet Clare |
Rd 4 Matata 3194 New Zealand |
08 Dec 2000 - |
Janet Clare Casey - Director
Appointment date: 08 Dec 2000
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 01 Feb 2023
Address: Rd 4, Matata, 3194 New Zealand
Address used since 01 Aug 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Mar 2011
Gerard Peter Casey - Director
Appointment date: 08 Dec 2000
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 01 Feb 2023
Address: Rd 4, Matata, 3194 New Zealand
Address used since 01 Aug 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Mar 2011
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street
Ag/gility Limited
259 The Strand
Apperley Consulting Limited
8 Richardson Street
Baaldi & Baaldi Limited
25 Merritt Street
Everlong Consulting Limited
Cnr Pyne & Mcalister Streets
Foundry Farms Limited
259 The Strand
Loft Consulting Limited
32 Mcalister Street