Big Clock No 2 Limited was incorporated on 09 Oct 2015 and issued a New Zealand Business Number of 9429042013594. This registered LTD company has been run by 14 directors: Dean Graham Affleck - an active director whose contract started on 09 Oct 2015,
Patrick John Houlahan - an active director whose contract started on 09 Oct 2015,
Philip William Rance - an active director whose contract started on 09 Oct 2015,
Dean Graham Affleck - an active director whose contract started on 09 Oct 2015,
David James Gibson - an active director whose contract started on 09 Oct 2015.
As stated in our data (updated on 23 Apr 2024), the company registered 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (category: registered, physical).
Up until 01 Apr 2022, Big Clock No 2 Limited had been using Level 1, 65 Centennial Avenue, Alexandra as their registered address.
A total of 60000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 60000 shares are held by 2 entities, namely:
Affleck, Keith Graham (an individual) located at Cromwell postcode 9310,
Affleck, Dean Graham (a director) located at Cromwell postcode 9310. Big Clock No 2 Limited has been categorised as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 11 Sep 2018 to 01 Apr 2022
Address: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 09 Oct 2015 to 11 Sep 2018
Basic Financial info
Total number of Shares: 60000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Individual | Affleck, Keith Graham |
Cromwell 9310 New Zealand |
09 Oct 2015 - |
Director | Affleck, Dean Graham |
Cromwell 9310 New Zealand |
09 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duffy, Christopher Patrick |
Kelvin Heights Queenstown 9300 New Zealand |
09 Oct 2015 - 01 Jun 2021 |
Individual | Foster, Colin Frederick |
Alexandra 9320 New Zealand |
09 Oct 2015 - 01 Jun 2021 |
Individual | Houlahan, Patrick John |
Alexandra 9320 New Zealand |
09 Oct 2015 - 26 May 2020 |
Entity | Subtle Trustee Limited Shareholder NZBN: 9429043390687 Company Number: 6140700 |
16 Apr 2019 - 17 Feb 2021 | |
Entity | Black Dog Ventures Limited Shareholder NZBN: 9429031705097 Company Number: 2386277 |
09 Oct 2015 - 16 Apr 2019 | |
Entity | Gibson Watson Consulting Limited Shareholder NZBN: 9429031152273 Company Number: 3342471 |
09 Oct 2015 - 16 Apr 2019 | |
Entity | Subtle Trustee Limited Shareholder NZBN: 9429043390687 Company Number: 6140700 |
45 Camp Street Queenstown 9300 New Zealand |
16 Apr 2019 - 17 Feb 2021 |
Individual | Gillies, Vicki Anne Geytha |
Alexandra 9320 New Zealand |
09 Oct 2015 - 01 Jun 2021 |
Individual | Gillies, Vicki Anne Geytha |
Alexandra 9320 New Zealand |
09 Oct 2015 - 01 Jun 2021 |
Individual | Gillies, Vicki Anne Geytha |
Alexandra 9320 New Zealand |
09 Oct 2015 - 01 Jun 2021 |
Entity | Subtle Trustee Limited Shareholder NZBN: 9429043390687 Company Number: 6140700 |
45 Camp Street Queenstown 9300 New Zealand |
16 Apr 2019 - 17 Feb 2021 |
Individual | O'meara, Rebecca Barbara Helen |
Lake Hayes Estate Queenstown 9304 New Zealand |
09 Oct 2015 - 16 Apr 2019 |
Director | Patrick John Houlahan |
Alexandra 9320 New Zealand |
09 Oct 2015 - 26 May 2020 |
Entity | Black Dog Ventures Limited Shareholder NZBN: 9429031705097 Company Number: 2386277 |
09 Oct 2015 - 16 Apr 2019 | |
Entity | Gibson Watson Consulting Limited Shareholder NZBN: 9429031152273 Company Number: 3342471 |
09 Oct 2015 - 16 Apr 2019 | |
Individual | O'meara, Richard James |
Lake Hayes Estate Queenstown 9304 New Zealand |
09 Oct 2015 - 16 Apr 2019 |
Dean Graham Affleck - Director
Appointment date: 09 Oct 2015
Address: Cromwell, 9310 New Zealand
Address used since 09 Oct 2015
Patrick John Houlahan - Director
Appointment date: 09 Oct 2015
Address: Alexandra, 9320 New Zealand
Address used since 09 Oct 2015
Philip William Rance - Director
Appointment date: 09 Oct 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Oct 2015
Dean Graham Affleck - Director
Appointment date: 09 Oct 2015
Address: Cromwell, 9310 New Zealand
Address used since 09 Oct 2015
David James Gibson - Director
Appointment date: 09 Oct 2015
Address: Clyde, 9330 New Zealand
Address used since 09 Oct 2015
Richard James O'meara - Director
Appointment date: 09 Oct 2015
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 09 Oct 2015
Christopher Patrick Duffy - Director
Appointment date: 09 Oct 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 09 Oct 2015
Colin Frederick Foster - Director
Appointment date: 09 Oct 2015
Address: Alexandra, 9320 New Zealand
Address used since 09 Oct 2015
Christopher Patrick Duffy - Director (Inactive)
Appointment date: 09 Oct 2015
Termination date: 01 Jun 2021
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 09 Oct 2015
Colin Frederick Foster - Director (Inactive)
Appointment date: 09 Oct 2015
Termination date: 01 Jun 2021
Address: Alexandra, 9320 New Zealand
Address used since 09 Oct 2015
Richard James O'meara - Director (Inactive)
Appointment date: 09 Oct 2015
Termination date: 01 Feb 2021
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 03 Jun 2019
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 09 Oct 2015
Patrick John Houlahan - Director (Inactive)
Appointment date: 09 Oct 2015
Termination date: 10 Feb 2020
Address: Alexandra, 9320 New Zealand
Address used since 09 Oct 2015
Philip William Rance - Director (Inactive)
Appointment date: 09 Oct 2015
Termination date: 29 Mar 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Oct 2015
David James Gibson - Director (Inactive)
Appointment date: 09 Oct 2015
Termination date: 29 Mar 2019
Address: Clyde, 9330 New Zealand
Address used since 09 Oct 2015
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Elevated Images Limited
65 Centennial Avenue
Meridian Consulting Group Limited
65 Centennial Avenue
Dhaulagiri Annapurna Limited
57 Centennial Avenue
Cronfa Fach Limited
21 Brandon Street
Akana Investments Limited
21 Brandon Street
Anderson Browne Construction And Development Limited
Level 1
Big Hammer Limited
Level 1
Big Smoke Limited
Level 1
Frazer Limited
Level 1