Shortcuts

Big Pictures Company Limited

Type: NZ Limited Company (Ltd)
9429039692504
NZBN
317955
Company Number
Registered
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 11 Oct 2022
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 21 Jun 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Aug 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 998
Individual Grieve, Judy Brigitte Gillanders Wanaka
9382
New Zealand
Entity (NZ Limited Company) Mgi Wilson Eliott Trustee Company Limited
Shareholder NZBN: 9429038243424
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Grieve, Judy Brigitte Gillanders Wanaka
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grieve, William John Palmer Wanaka
9382
New Zealand
Individual Grieve, Judith Brigitte Wanaka
9382
New Zealand
Individual Grieve, William John Palmer Wanaka
9382
New Zealand
Individual Grieve, William John Palmer Wanaka
9382
New Zealand
Individual Grieve, William John Palmer Wanaka
9382
New Zealand
Individual Grieve, William John Palmer Wanaka
9382
New Zealand
Individual Grieve, Judith Brigitte Stanley Point
Auckland
0624
New Zealand
Individual Grieve, Judith Brigitte Wanaka
9382
New Zealand
Directors

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

Nearby companies

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