Shortcuts

Johnny Bigg Pty Limited

Type: Overseas Asic Company (Asic)
9429046410085
NZBN
6493533
Company Number
Registered
Company Status
168371015
Australian Company Number
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 19 Oct 2017
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 21 Feb 2020

Johnny Bigg Pty Limited, a registered company, was registered on 19 Oct 2017. 9429046410085 is the NZ business identifier it was issued. This company has been managed by 12 directors: Anthony Edward Thunstrom - an active director whose contract began on 19 Oct 2017,
Gary Novis - an active director whose contract began on 19 Oct 2017,
Alexander Douglas Murray - an active director whose contract began on 19 Oct 2017,
Anthony Edward Thunstrom - an active director whose contract began on 19 Oct 2017,
Steve Young - an active person authorised for service whose contract began on 19 Oct 2017.
Updated on 15 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
80 Queen Street, Auckland Central, Auckland, 1010 (service address).
Johnny Bigg Pty Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 21 Feb 2020.

Addresses

Previous addresses

Address #1: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 31 Oct 2019 to 21 Feb 2020

Address #2: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 31 May 2018 to 31 Oct 2019

Address #3: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 14 Mar 2018 to 31 May 2018

Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 19 Oct 2017 to 14 Mar 2018

Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 29 Oct 2023

Country of origin: AU

Directors

Anthony Edward Thunstrom - Director

Appointment date: 19 Oct 2017

Address: Bishopscourt, South Africa, 7708 South Africa

Address used since 19 Oct 2017


Gary Novis - Director

Appointment date: 19 Oct 2017

Address: Vaucluse Nsw 2030, Australia

Address used since 19 Oct 2017


Alexander Douglas Murray - Director

Appointment date: 19 Oct 2017

Address: Bantry Bay, Cape Town 8005, South Africa, South Africa

Address used since 19 Oct 2017


Anthony Edward Thunstrom - Director

Appointment date: 19 Oct 2017

Address: 20 Herschel Road, Claremont 7708, South Africa, South Africa

Address used since 19 Oct 2017


Steve Young - Person Authorised for Service

Appointment date: 19 Oct 2017

Address: 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Address used since 19 Oct 2017


Steve Young - Person Authorised For Service

Appointment date: 19 Oct 2017

Address: 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Address used since 19 Oct 2017

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 19 Oct 2017

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 19 Oct 2017

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 19 Oct 2017

Address: 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Address used since 19 Oct 2017


Constantine George Zanapalis - Director

Appointment date: 19 Oct 2017

Address: Bondi Nsw 2026, Australia

Address used since 19 Oct 2017


Alan (alternate Director) Radomsky - Director

Appointment date: 27 Oct 2020

Address: Dover Heights, Nsw, 2030 Australia

Address used since 05 Nov 2020

Address: Dover Heights, Nsw, 2030 Australia

Address used since 05 Nov 2020


Alan Radomsky - Director

Appointment date: 27 Oct 2020

Address: Dover Heights, Nsw, 2030 Australia

Address used since 05 Nov 2020


Bongiwe Ntuli - Director (Inactive)

Appointment date: 15 Jan 2019

Termination date: 30 Nov 2023

Address: Bantry Bay, Cape Town, South Africa

Address used since 01 Feb 2019

Address: 8 Solomons Road, Sea Point, South Africa

Address used since 01 Feb 2019


Aubrey Olstein - Director (Inactive)

Appointment date: 04 Feb 2019

Termination date: 27 Oct 2020

Address: Bondi, Nsw, 2026 Australia

Address used since 19 Feb 2019


Manie Adriaan Maritz - Director (Inactive)

Appointment date: 19 Oct 2017

Termination date: 13 Sep 2018

Address: Camps Bay, Cape Town 8005, South Africa, South Africa

Address used since 19 Oct 2017

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive