Big River Educare Limited, a registered company, was launched on 19 Apr 1995. 9429038479144 is the NZ business number it was issued. This company has been run by 6 directors: Janice Margaret Anderson - an active director whose contract started on 31 Jul 2001,
Lee Anderson - an active director whose contract started on 31 Jul 2001,
Barry John Dodds - an inactive director whose contract started on 19 Apr 1995 and was terminated on 31 Mar 2008,
Sandra Joyce Dodds - an inactive director whose contract started on 19 Apr 1995 and was terminated on 31 Mar 2008,
Robert Lindsay Thompson - an inactive director whose contract started on 19 Apr 1995 and was terminated on 31 Jul 2001.
Updated on 31 Jan 2022, BizDb's data contains detailed information about 1 address: 17-19 John Street, Balclutha, 9230 (category: registered, physical).
Big River Educare Limited had been using Wilson Road, Balclutha as their registered address up to 01 Dec 2001.
Past names used by the company, as we established at BizDb, included: from 19 Apr 1995 to 09 Oct 1998 they were called Big River Day Care Limited.
A total of 10000 shares are allotted to 8 shareholders (4 groups). The first group includes 3500 shares (35%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1500 shares (15%). Lastly we have the 3rd share allotment (3500 shares 35%) made up of 3 entities.
Previous addresses
Address: Wilson Road, Balclutha
Registered & physical address used from 01 Dec 2001 to 01 Dec 2001
Address: C/- Hayward Mc Auslan & Co, 20 James Street, Balclutha New Zealand
Registered & physical address used from 01 Dec 2001 to 19 Nov 2012
Address: Saltzman Block, Hospital Road, Balclutha
Physical & registered address used from 16 Nov 1999 to 01 Dec 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 21 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2007 Limited Shareholder NZBN: 9429033719337 |
Dunedin 9016 New Zealand |
11 Apr 2008 - |
Individual | Lee Anderson |
Rd4 Balclutha |
11 Apr 2008 - |
Individual | Janice Margaret Anderson |
Rd4 Balclutha |
11 Apr 2008 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Lee Anderson |
No 4 R D Balclutha |
19 Apr 1995 - |
Shares Allocation #3 Number of Shares: 3500 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2007 Limited Shareholder NZBN: 9429033719337 |
Dunedin 9016 New Zealand |
11 Apr 2008 - |
Individual | Anthony Lee Anderson |
4 Rd Balclutha New Zealand |
11 Apr 2008 - |
Individual | Janice Margaret Anderson |
4 Rd Balclutha New Zealand |
11 Apr 2008 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Janice Margaret Anderson |
4 Rd Balclutha New Zealand |
11 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sandra Joyce Dodds |
Hawea Flat No 2 R D, Wanaka |
19 Nov 2003 - 19 Oct 2005 |
Individual | Jamice Margaret Anderson |
No 4 R D Balclutha |
19 Apr 1995 - 15 Nov 2018 |
Individual | Barry John Dodds |
Hawea Flat No 2 R D, Wanaka |
19 Nov 2003 - 19 Oct 2005 |
Janice Margaret Anderson - Director
Appointment date: 31 Jul 2001
Address: R D 4, Balclutha, 9274 New Zealand
Address used since 13 Nov 2015
Lee Anderson - Director
Appointment date: 31 Jul 2001
Address: Rd 4, Balclutha, 9274 New Zealand
Address used since 13 Nov 2015
Barry John Dodds - Director (Inactive)
Appointment date: 19 Apr 1995
Termination date: 31 Mar 2008
Address: Hawea Flat, No 2 R D, Wanaka,
Address used since 19 Oct 2005
Sandra Joyce Dodds - Director (Inactive)
Appointment date: 19 Apr 1995
Termination date: 31 Mar 2008
Address: Hawea Flat, No 2 R D, Wanaka,
Address used since 19 Oct 2005
Robert Lindsay Thompson - Director (Inactive)
Appointment date: 19 Apr 1995
Termination date: 31 Jul 2001
Address: Clydevale,
Address used since 19 Apr 1995
Pamela Kay Thompson - Director (Inactive)
Appointment date: 19 Apr 1995
Termination date: 31 Jul 2001
Address: Clydevale,
Address used since 19 Apr 1995
Th & Sl Duncan Limited
17-19 John Street
Nathan Craig Hedgecutting Limited
17-19 John Street
Glenfalloch Gorge Limited
17 - 19 John Street
Otanomomo Station Limited
17-19 John Street
Maguire Engineering Milton Limited
17 John Street
Hm Nominees (2012) Limited
17-19 John Street