Big Pictures Company Limited, a registered company, was started on 04 Dec 1986. 9429039692504 is the number it was issued. This company has been managed by 1 director, named William John Palmer Grieve - an active director whose contract began on 22 Jul 1988.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, service).
Big Pictures Company Limited had been using Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland as their registered address up until 11 Oct 2022.
More names used by this company, as we identified at BizDb, included: from 04 Dec 1986 to 26 Jul 1988 they were named Fortiter Service Company Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 998 shares (99.8 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address #1: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Apr 2016 to 11 Oct 2022
Address #2: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered address used from 11 Jul 2008 to 28 Apr 2016
Address #3: Mgi Auckland, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical address used from 11 Jul 2008 to 28 Apr 2016
Address #4: C/-mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 24 May 2006 to 11 Jul 2008
Address #5: 35 Virginia Ave, Eden Terrace, Auckland
Registered address used from 10 Jun 2002 to 24 May 2006
Address #6: 31-37 Halsey Street, Freemans Bay, Auckland
Registered address used from 06 Jun 2002 to 10 Jun 2002
Address #7: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 04 Jun 2002 to 06 Jun 2002
Address #8: M G I Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 11 Jul 2008
Address #9: M G I Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #10: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland, New Zealand
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #11: 150 Victoria Street, Auckland
Registered address used from 28 Feb 1997 to 04 Jun 2002
Address #12: 8 Hector Street, Herne Bay, Auckland
Registered address used from 14 Jun 1993 to 28 Feb 1997
Address #13: Messrs Macalister Bros, Nzi House, Corner Kelvin & Don Streets, Invercargill
Registered address used from 23 Jun 1992 to 14 Jun 1993
Address #14: -
Physical address used from 19 Feb 1992 to 02 Feb 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Grieve, Judy Brigitte Gillanders |
Wanaka 9382 New Zealand |
25 May 2021 - |
Entity (NZ Limited Company) | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 |
Auckland Central Auckland 1010 New Zealand |
04 Dec 1986 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Grieve, Judy Brigitte Gillanders |
Wanaka 9382 New Zealand |
25 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grieve, William John Palmer |
Wanaka 9382 New Zealand |
04 Dec 1986 - 25 May 2021 |
Individual | Grieve, Judith Brigitte |
Wanaka 9382 New Zealand |
04 Dec 1986 - 25 May 2021 |
Individual | Grieve, William John Palmer |
Wanaka 9382 New Zealand |
04 Dec 1986 - 25 May 2021 |
Individual | Grieve, William John Palmer |
Wanaka 9382 New Zealand |
04 Dec 1986 - 25 May 2021 |
Individual | Grieve, William John Palmer |
Wanaka 9382 New Zealand |
04 Dec 1986 - 25 May 2021 |
Individual | Grieve, William John Palmer |
Wanaka 9382 New Zealand |
04 Dec 1986 - 25 May 2021 |
Individual | Grieve, Judith Brigitte |
Stanley Point Auckland 0624 New Zealand |
04 Dec 1986 - 25 May 2021 |
Individual | Grieve, Judith Brigitte |
Wanaka 9382 New Zealand |
04 Dec 1986 - 25 May 2021 |
William John Palmer Grieve - Director
Appointment date: 22 Jul 1988
Address: Wanaka, 9382 New Zealand
Address used since 20 May 2021
Address: Stanley Point, North Shore City, 0624 New Zealand
Address used since 23 Jun 2010
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House