Big Sky Solutions Limited was launched on 17 Dec 2013 and issued a number of 9429041034866. The registered LTD company has been supervised by 2 directors: Elizabeth Nancy Ritchie - an active director whose contract began on 17 Dec 2013,
Kel Erik Ritchie - an active director whose contract began on 01 Feb 2019.
According to BizDb's database (last updated on 14 May 2025), this company registered 1 address: 10 Sanctuary Drive, Stoke, Nelson, 7011 (type: registered, service).
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Ritchie, Kel Erik (an individual) located at Stoke, Nelson postcode 7011.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ritchie, Elizabeth Nancy - located at Stoke, Nelson. Big Sky Solutions Limited was classified as "Business consultant service" (business classification M696205).
Other active addresses
Address #4: 10 Sanctuary Drive, Stoke, Nelson, 7011 New Zealand
Registered & service address used from 21 Oct 2024
Principal place of activity
1361 Kaituna-tuamarina Road, Rd 3, Blenheim, 7273 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Ritchie, Kel Erik |
Stoke Nelson 7011 New Zealand |
14 Mar 2019 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Ritchie, Elizabeth Nancy |
Stoke Nelson 7011 New Zealand |
17 Dec 2013 - |
Elizabeth Nancy Ritchie - Director
Appointment date: 17 Dec 2013
Address: Stoke, Nelson, 7011 New Zealand
Address used since 10 Apr 2024
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 17 Dec 2013
Kel Erik Ritchie - Director
Appointment date: 01 Feb 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 11 Oct 2024
Address: Blenheim, 7273 New Zealand
Address used since 01 Feb 2019
Davies Howard Group Limited
1 Caldwell Road
Davies Howard Holdings Limited
1 Caldwell Road
De Luca & Co Limited
90 Jeffries Road
English For Business Limited
59 Anglesea Street
Executive Finesse Limited
29b Uxbridge Street
Queen Charlotte Track Land Co-operative Limited
259 Hawkesbury Road