Shortcuts

Big Deal Limited

Type: NZ Limited Company (Ltd)
9429038255700
NZBN
822307
Company Number
Registered
Company Status
Current address
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 23 Jul 2018
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Postal & office address used since 15 Aug 2020
40 Godley Drive
Scarborough
Christchurch 8081
New Zealand
Delivery address used since 15 Aug 2020

Big Deal Limited, a registered company, was started on 15 Aug 1996. 9429038255700 is the number it was issued. The company has been run by 3 directors: Neil Jonathan Cox - an active director whose contract began on 15 Aug 1996,
Vicki Deanne Ness - an inactive director whose contract began on 01 Apr 2013 and was terminated on 01 Aug 2020,
Vicki Deanne Ness - an inactive director whose contract began on 03 Sep 2002 and was terminated on 11 Sep 2003.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: postal, office).
Big Deal Limited had been using Unit 1, 88 Hayton Road, Christchurch as their registered address up to 23 Jul 2018.
One entity controls all company shares (exactly 100 shares) - Cox, Neil Jonathan - located at 8024, Scarborough, Christchurch.

Addresses

Principal place of activity

Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: Unit 1, 88 Hayton Road, Christchurch, 8042 New Zealand

Registered & physical address used from 20 Jul 2012 to 23 Jul 2018

Address #2: Level 6, 293 Durham Street, Christchurch New Zealand

Registered & physical address used from 31 Jul 2002 to 20 Jul 2012

Address #3: 13c Bristol Street, Merivale, Christchurch

Physical address used from 30 Jan 2001 to 30 Jan 2001

Address #4: 17c Bristol Street, Merivale, Christchurch

Registered address used from 30 Jan 2001 to 31 Jul 2002

Address #5: Suite 6k, West Fitzroy Building, 66 Armagh Street, Christchurch 8030

Physical address used from 30 Jan 2001 to 31 Jul 2002

Address #6: 5 / 42 Andover Street, Merivale, Christchurch

Registered address used from 11 Apr 2000 to 30 Jan 2001

Address #7: 66b Knowles Street, St Albans, Christchurch

Physical address used from 16 Nov 1998 to 30 Jan 2001

Address #8: 66b Knowles Street, St Albans, Christchurch

Registered address used from 16 Nov 1998 to 11 Apr 2000

Address #9: 5 / 42 Andover Street, Merivale, Christchurch

Registered & physical address used from 14 Apr 1997 to 16 Nov 1998

Contact info
64 21 08857657
15 Aug 2020 Phone
neiljcox2904@gmail.com
15 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 19 Aug 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cox, Neil Jonathan Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ness, Vicki Deanne Scarborough
Christchurch
8081
New Zealand
Directors

Neil Jonathan Cox - Director

Appointment date: 15 Aug 1996

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 19 Aug 2021

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Aug 2020

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 11 Nov 2014


Vicki Deanne Ness - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 01 Aug 2020

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Apr 2013


Vicki Deanne Ness - Director (Inactive)

Appointment date: 03 Sep 2002

Termination date: 11 Sep 2003

Address: Christchurch,

Address used since 03 Sep 2002

Nearby companies