Shortcuts

Bigger Woodies Limited

Type: NZ Limited Company (Ltd)
9429040435794
NZBN
100940
Company Number
Registered
Company Status
Current address
4 / 6 Commons Avenue
Mount Maunganui 3116
New Zealand
Physical & registered & service address used since 22 Jan 2020

Bigger Woodies Limited was registered on 07 Jun 1977 and issued an NZBN of 9429040435794. This registered LTD company has been run by 4 directors: Michael Joseph Uttinger - an active director whose contract began on 29 Oct 1991,
Raewyn Joy Uttinger - an inactive director whose contract began on 29 Oct 1991 and was terminated on 07 Jul 2018,
John Andrew Burn - an inactive director whose contract began on 19 Oct 1991 and was terminated on 22 Jan 1996,
Leslie Robert Buttimore - an inactive director whose contract began on 19 Oct 1991 and was terminated on 22 Jan 1996.
According to BizDb's information (updated on 29 Apr 2024), this company filed 1 address: 4 / 6 Commons Avenue, Mount Maunganui, 3116 (types include: physical, registered).
Up to 22 Jan 2020, Bigger Woodies Limited had been using 2B / 6 Commons Avenue, Mount Maunganui, Mount Maunganui as their registered address.
BizDb identified previous names for this company: from 12 Sep 1991 to 06 Apr 2020 they were called Transweight New Zealand Limited, from 15 Dec 1982 to 12 Sep 1991 they were called Michael Todd Holding Company Limited and from 07 Jun 1977 to 15 Dec 1982 they were called Stoddard Hardware Company Limited.
A total of 5226 shares are issued to 1 group (1 sole shareholder). When considering the first group, 5226 shares are held by 1 entity, namely:
Uttinger, Michael Joseph (an individual) located at Mount Maunganui postcode 3116.

Addresses

Previous addresses

Address: 2b / 6 Commons Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 07 Oct 2013 to 22 Jan 2020

Address: 1/6 Commons Avenue, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 07 Oct 2010 to 07 Oct 2013

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 13 Nov 2001 to 13 Nov 2001

Address: 1/6 Commons Avenue, Mount Manunganui New Zealand

Registered address used from 13 Nov 2001 to 07 Oct 2010

Address: Unit 1/10 Commons Avenue, Mt Maunganui

Registered address used from 13 Nov 2001 to 13 Nov 2001

Address: 1/6 Commons Avenue, Mount Maunganui New Zealand

Physical address used from 13 Nov 2001 to 07 Oct 2010

Address: 37a Rita Street, Mount Maunganui

Registered address used from 23 Dec 1998 to 13 Nov 2001

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 15 Nov 1996 to 13 Nov 2001

Address: N D A House, 22 Amersham Way, Manukau City

Physical address used from 15 Nov 1996 to 15 Nov 1996

Address: Maritime House, Rata Street, Mt Maunganui

Registered address used from 19 Feb 1996 to 23 Dec 1998

Address: 22 Amersham Way, Manukau City, Auckland

Registered address used from 25 May 1992 to 19 Feb 1996

Financial Data

Basic Financial info

Total number of Shares: 5226

Annual return filing month: September

Annual return last filed: 30 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5226
Individual Uttinger, Michael Joseph Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Uttinger, Raewyn Joy Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Michael Joseph Uttinger - Director

Appointment date: 29 Oct 1991

Address: Mount Maunganui, 3116 New Zealand

Address used since 17 Dec 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 25 Sep 2013


Raewyn Joy Uttinger - Director (Inactive)

Appointment date: 29 Oct 1991

Termination date: 07 Jul 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 25 Sep 2013


John Andrew Burn - Director (Inactive)

Appointment date: 19 Oct 1991

Termination date: 22 Jan 1996

Address: Tauranga,

Address used since 19 Oct 1991


Leslie Robert Buttimore - Director (Inactive)

Appointment date: 19 Oct 1991

Termination date: 22 Jan 1996

Address: R.d.6, Te Puna,

Address used since 19 Oct 1991

Nearby companies

Robott Investments Limited
Flat 202, 9 Grace Avenue

Commons Holdings Limited
7b Commons Avenue

P.e.t. Charitable Trust Incorporated
7c Commons Avenue

Nz Blood-sugar Foundation
52/12 Maunganui Road

Easygo Thai Catering Limited
Suite 4, 277 Maunganui Road

Body Mechanics Personal Training Limited
49 Maunganui Road