Bigfoot Adventures Limited (issued an NZ business identifier of 9429037358099) was launched on 18 Feb 2000. 8 addresess are in use by the company: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 (type: other, records). 36 Edgeworth Road, Glenfield, Auckland had been their physical address, until 29 Oct 2014. 900 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 898 shares (99.78% of shares), namely:
Bartley, Kristopher Harold (an individual) located at Rd 2, Helensville postcode 0875,
Walkley, Lisa Catherine (a director) located at Rd 2, Helensville postcode 0875. When considering the second group, a total of 1 shareholder holds 0.11% of all shares (exactly 1 share); it includes
Bartley, Kristopher Harold (an individual) - located at Rd 2, Helensville. Next there is the third group of shareholders, share allocation (1 share, 0.11%) belongs to 1 entity, namely:
Walkley, Lisa Catherine, located at Rd 2, Helensville (a director). Our database was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5/ 6 Argus Place, Hillcrest, Auckland, 0627 | Physical & registered & service | 29 Oct 2014 |
| Level 1, 5 William Laurie Place, Albany, Auckland, 0632 | Other (Address for Records) | 02 Nov 2016 |
| 5/ 6 Argus Place, Hillcrest, Auckland, 0627 | Postal & office & delivery | 15 Jan 2020 |
| Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 | Other (Address for Records) & records (Address for Records) | 15 Jan 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Kristopher Harold Bartley
Rd 2, Helensville, 0875
Address used since 02 Nov 2016 |
Director | 18 Feb 2000 - current |
|
Lisa Catherine Walkley
Rd 2, Helensville, 0875
Address used since 02 Nov 2016 |
Director | 10 Mar 2011 - current |
|
Angela Clothier
Ponsonby, Auckland,
Address used since 18 Feb 2000 |
Director | 18 Feb 2000 - 23 Oct 2003 |
|
Amanda Gaye Fisher Skipper
One Tree Hill, Auckland,
Address used since 18 Feb 2000 |
Director | 18 Feb 2000 - 01 Dec 2001 |
| Type | Used since | |
|---|---|---|
| Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 | Other (Address for Records) & records (Address for Records) | 15 Jan 2020 |
| 5/ 6 Argus Place , Hillcrest , Auckland , 0627 |
| Previous address | Type | Period |
|---|---|---|
| 36 Edgeworth Road, Glenfield, Auckland | Physical & registered | 16 Sep 2009 - 29 Oct 2014 |
| 12 Lucas Way, The Landing, Albany, Auckland | Physical & registered | 24 Nov 2003 - 16 Sep 2009 |
| 23 Clarence Street, Ponsonby, Auckland | Registered & physical | 16 Jun 2003 - 24 Nov 2003 |
| 109a Paihia Road, One Tree Hill, Auckland | Registered | 12 Apr 2000 - 16 Jun 2003 |
| 109a Paihia Road, One Tree Hill, Auckland | Physical | 21 Feb 2000 - 16 Jun 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bartley, Kristopher Harold Individual |
Rd 2 Helensville 0875 |
18 Feb 2000 - current |
|
Walkley, Lisa Catherine Director |
Rd 2 Helensville 0875 |
07 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bartley, Kristopher Harold Individual |
Rd 2 Helensville 0875 |
18 Feb 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walkley, Lisa Catherine Director |
Rd 2 Helensville 0875 |
07 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clothier, Angela Cicely Individual |
Ponsonby Auckland |
18 Feb 2000 - 19 Oct 2004 |
![]() |
Edgeworth Investments Limited 5/6 Argus Place |
![]() |
Biodecon Solutions Limited 5 Argus Place |
![]() |
Bio Decon Limited 5 Argus Place |
![]() |
Plasweld Limited 5 Argus Place |
![]() |
The Korean Society Of Auckland Incorporated Suite 1, 5 Argus Place |
![]() |
Amigo Building Limited 127 Sunnybrae Road |