Bigfoot Adventures Limited, a registered company, was started on 18 Feb 2000. 9429037358099 is the NZ business identifier it was issued. The company has been managed by 4 directors: Kristopher Harold Bartley - an active director whose contract began on 18 Feb 2000,
Lisa Catherine Walkley - an active director whose contract began on 10 Mar 2011,
Angela Clothier - an inactive director whose contract began on 18 Feb 2000 and was terminated on 23 Oct 2003,
Amanda Gaye Fisher Skipper - an inactive director whose contract began on 18 Feb 2000 and was terminated on 01 Dec 2001.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: an address for records at Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 (type: other, records).
Bigfoot Adventures Limited had been using 36 Edgeworth Road, Glenfield, Auckland as their physical address up until 29 Oct 2014.
A total of 900 shares are issued to 4 shareholders (3 groups). The first group consists of 898 shares (99.78 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.11 per cent). Finally the third share allocation (1 share 0.11 per cent) made up of 1 entity.
Other active addresses
Address #4: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Other (Address for Records) & records address (Address for Records) used from 15 Jan 2020
Principal place of activity
5/ 6 Argus Place, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address #1: 36 Edgeworth Road, Glenfield, Auckland New Zealand
Physical & registered address used from 16 Sep 2009 to 29 Oct 2014
Address #2: 12 Lucas Way, The Landing, Albany, Auckland
Physical & registered address used from 24 Nov 2003 to 16 Sep 2009
Address #3: 23 Clarence Street, Ponsonby, Auckland
Registered & physical address used from 16 Jun 2003 to 24 Nov 2003
Address #4: 109a Paihia Road, One Tree Hill, Auckland
Registered address used from 12 Apr 2000 to 16 Jun 2003
Address #5: 109a Paihia Road, One Tree Hill, Auckland
Physical address used from 21 Feb 2000 to 16 Jun 2003
Basic Financial info
Total number of Shares: 900
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 898 | |||
Director | Walkley, Lisa Catherine |
Rd 2 Helensville 0875 New Zealand |
07 Oct 2015 - |
Individual | Bartley, Kristopher Harold |
Rd 2 Helensville 0875 New Zealand |
18 Feb 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bartley, Kristopher Harold |
Rd 2 Helensville 0875 New Zealand |
18 Feb 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Walkley, Lisa Catherine |
Rd 2 Helensville 0875 New Zealand |
07 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clothier, Angela Cicely |
Ponsonby Auckland |
18 Feb 2000 - 19 Oct 2004 |
Kristopher Harold Bartley - Director
Appointment date: 18 Feb 2000
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 02 Nov 2016
Lisa Catherine Walkley - Director
Appointment date: 10 Mar 2011
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 02 Nov 2016
Angela Clothier - Director (Inactive)
Appointment date: 18 Feb 2000
Termination date: 23 Oct 2003
Address: Ponsonby, Auckland,
Address used since 18 Feb 2000
Amanda Gaye Fisher Skipper - Director (Inactive)
Appointment date: 18 Feb 2000
Termination date: 01 Dec 2001
Address: One Tree Hill, Auckland,
Address used since 18 Feb 2000
Edgeworth Investments Limited
5/6 Argus Place
Biodecon Solutions Limited
5 Argus Place
Bio Decon Limited
5 Argus Place
Plasweld Limited
5 Argus Place
The Korean Society Of Auckland Incorporated
Suite 1, 5 Argus Place
Amigo Building Limited
127 Sunnybrae Road