General information

Johnny Bigg Pty Limited

Type: Overseas Asic Company (Asic)
9429046410085
New Zealand Business Number
6493533
Company Number
Registered
Company Status
168371015
Australian Company Number

Johnny Bigg Pty Limited (NZBN 9429046410085) was launched on 19 Oct 2017. 1 address is currently in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, up until 21 Feb 2020. The Businesscheck information was last updated on 06 Mar 2024.

Current address Type Used since
80 Queen Street, Auckland Central, Auckland, 1010 Service 19 Oct 2017
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Registered 21 Feb 2020
Directors
Name and Address Role Period
Anthony Edward Thunstrom
Bishopscourt, South Africa, 7708
Address used since 19 Oct 2017
Director 19 Oct 2017 - current
Gary Novis
Vaucluse Nsw 2030,
Address used since 19 Oct 2017
Director 19 Oct 2017 - current
Alexander Douglas Murray
Bantry Bay, Cape Town 8005, South Africa,
Address used since 19 Oct 2017
Director 19 Oct 2017 - current
Anthony Edward Thunstrom
20 Herschel Road, Claremont 7708, South Africa,
Address used since 19 Oct 2017
Director 19 Oct 2017 - current
Steve Young
62 Highbrook Drive, East Tamaki, Auckland, 2013
Address used since 19 Oct 2017
Person Authorised for Service 19 Oct 2017 - current
Steve Young
62 Highbrook Drive, East Tamaki, Auckland, 2013
Address used since 19 Oct 2017
East Tamaki, Auckland, 2013
Address used since 19 Oct 2017
East Tamaki, Auckland, 2013
Address used since 19 Oct 2017
East Tamaki, Auckland, 2013
Address used since 19 Oct 2017
60 Highbrook Drive, East Tamaki, Auckland, 2013
Address used since 19 Oct 2017
Person Authorised For Service 19 Oct 2017 - unknown
Constantine George Zanapalis
Bondi Nsw 2026,
Address used since 19 Oct 2017
Director 19 Oct 2017 - current
Alan (alternate Director) Radomsky
Dover Heights, Nsw, 2030
Address used since 05 Nov 2020
Dover Heights, Nsw, 2030
Address used since 05 Nov 2020
Director 27 Oct 2020 - current
Alan Radomsky
Dover Heights, Nsw, 2030
Address used since 05 Nov 2020
Director 27 Oct 2020 - current
Bongiwe Ntuli
Bantry Bay, Cape Town,
Address used since 01 Feb 2019
8 Solomons Road, Sea Point,
Address used since 01 Feb 2019
Director 15 Jan 2019 - 30 Nov 2023
Aubrey Olstein
Bondi, Nsw, 2026
Address used since 19 Feb 2019
Director 04 Feb 2019 - 27 Oct 2020
Manie Adriaan Maritz
Camps Bay, Cape Town 8005, South Africa,
Address used since 19 Oct 2017
Director 19 Oct 2017 - 13 Sep 2018
Addresses
Previous address Type Period
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered 31 Oct 2019 - 21 Feb 2020
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered 31 May 2018 - 31 Oct 2019
86 Highbrook Drive, East Tamaki, Auckland, 2013 Registered 14 Mar 2018 - 31 May 2018
80 Queen Street, Auckland Central, Auckland, 1010 Registered 19 Oct 2017 - 14 Mar 2018
Financial Data
Financial info
October
Annual return filing month
March
Financial report filing month
29 Oct 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
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