General information

Big Tree Limited

Type: NZ Limited Company (Ltd)
9429031787987
New Zealand Business Number
1498178
Company Number
Registered
Company Status
G424510 - Boat Dealing
Industry classification codes with description

Big Tree Limited (issued an NZBN of 9429031787987) was started on 01 Apr 2004. 7 addresess are currently in use by the company: 57 Spence Ave, Otatara, Invercargill, 9879 (type: postal, office). 116 Moana Street, Invercargill had been their physical address, up until 15 Feb 2008. 6 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 1 share (16.67% of shares), namely:
Dickens, Aaron James (an individual) located at Rd 2, Invercargill postcode 9872. When considering the second group, a total of 1 shareholder holds 16.67% of all shares (1 share); it includes
Mosley, Hamish Thomas (a director) - located at St Albans, Christchurch. Moving on to the 3rd group of shareholders, share allocation (1 share, 16.67%) belongs to 1 entity, namely:
Hodgson, David Ian, located at Arrowtown, Arrowtown (an individual). "Boat dealing" (ANZSIC G424510) is the classification the Australian Bureau of Statistics issued to Big Tree Limited. Our database was last updated on 20 Mar 2024.

Current address Type Used since
57 Spence Ave, Otatara, Invercargill Other (Address For Share Register) & shareregister (Address For Share Register) 25 Feb 2007
57 Spence Ave, Otatara, Invercargill Registered 03 Mar 2007
57 Spence Ave, Otatara, Invercargill Physical & service 15 Feb 2008
57 Spence Ave, Otatara, Invercargill, 9879 Postal & office & delivery 04 Jun 2020
Contact info
64 0274 304602
Phone
64 03 2131462
Phone (Phone)
steve_brown@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Stephen Grant Brown
Rd 9, Invercargill, 9879
Address used since 20 Feb 2010
Director 01 Apr 2004 - current
Trevor John Fulton
Invercargill, Invercargill, 9876
Address used since 14 Jul 2015
Director 01 Apr 2004 - current
David Ian Hodgson
Arrowtown, Arrowtown, 9302
Address used since 24 Jul 2017
Rd 9, Invercargill, 9879
Address used since 29 Jun 2014
Director 29 Jun 2014 - current
Lyall Pownceby
Rd 6, Invercargill, 9876
Address used since 29 Jun 2014
Director 29 Jun 2014 - current
Hamish Thomas Mosley
St Albans, Christchurch, 8014
Address used since 01 Apr 2023
Director 01 Apr 2023 - current
Aaron James Dickens
Rd 2, Invercargill, 9872
Address used since 23 Aug 2023
Director 23 Aug 2023 - current
Hugh Murray
Rd 9, Invercargill, 9879
Address used since 20 Feb 2010
Director 01 Apr 2004 - 06 Jun 2023
Colin Anderson
Invercargill, Invercargill, 9812
Address used since 14 Jul 2015
Director 13 May 2009 - 06 Jun 2023
Adrian Cox
Pleasant Point, Pleasant Point, 7903
Address used since 29 Jun 2014
Director 29 Jun 2014 - 11 Aug 2022
Alexander Stewart Reid
R D 11, Greenpoint,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 04 Jul 2014
John Mcgregor Wallace
Invercargill, 9810
Address used since 01 Apr 2004
Director 01 Apr 2004 - 04 Jul 2014
Denis Alan Harvey
Rd 9, Invercargill, 9879
Address used since 20 Feb 2010
Director 01 Apr 2004 - 04 Jul 2014
Trevor Graham Edward Wilkey
Bluff,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 24 Apr 2009
Addresses
Other active addresses
Type Used since
57 Spence Ave, Otatara, Invercargill, 9879 Postal & office & delivery 04 Jun 2020
Principal place of activity
57 Spence Ave , Otatara , Invercargill , 9879
Previous address Type Period
116 Moana Street, Invercargill Physical 01 Apr 2004 - 15 Feb 2008
116 Moana Street, Invercargill Registered 01 Apr 2004 - 03 Mar 2007
Financial Data
Financial info
6
Total number of Shares
June
Annual return filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Dickens, Aaron James
Individual
Rd 2
Invercargill
9872
24 Aug 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mosley, Hamish Thomas
Director
St Albans
Christchurch
8014
21 Jun 2023 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Hodgson, David Ian
Individual
Arrowtown
Arrowtown
9302
03 Sep 2014 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Brown, Stephen Grant
Individual
Rd 9
Invercargill
9879
01 Apr 2004 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Pownceby, Lyall
Individual
Rd 6
Invercargill
9876
07 Jul 2014 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Fulton, Trevor John
Individual
Invercargill
01 Apr 2004 - current

Historic shareholders

Shareholder Name Address Period
Cox, Adrian
Individual
Pleasant Point
Pleasant Point
7903
13 Jan 2015 - 21 Aug 2022
Mosely, Hamish Thomas
Individual
St Albans
Christchurch
8014
21 Aug 2022 - 21 Jun 2023
Murray, Hugh
Individual
Otatara R D 9
Invercargill
01 Apr 2004 - 21 Jun 2023
Anderson, Colin
Individual
Invercargill
13 May 2009 - 21 Jun 2023
Harvey, Denis Alan
Individual
Otatara
R D 9, Invercargill
01 Apr 2004 - 07 Jul 2014
Reid, Alexander Stewart
Individual
R D 11
Greenpoint
01 Apr 2004 - 13 Jan 2015
Wallace, John Mcgregor
Individual
Invercargill
01 Apr 2004 - 03 Sep 2014
Wilkey, Trevor Graham Edward
Individual
Bluff
01 Apr 2004 - 27 Jun 2010
Location
Companies nearby
Pure NZ Cherries Limited
61 Ruru Avenue
G J Barlow Builders Limited
66 Ruru Avenue
Jericho Road
49 Ruru Avenue
Lemon Creative Limited
49 Ruru Avenue
Ange M Design Limited
223 Oreti Road
The Jones Conservation Trust
74 Matua Road
Similar companies
Australasian Maritime Limited
110 Scurr Road
The Boat Factory (nz) Limited
77 High Street
Ramco Boats New Zealand Limited
77 High Street
Strickland Holdings Limited
164a Barnett Avenue
Gb New Zealand Limited
1/8 Sussex Street
NZ Boat Sales Limited
7 Springlea Heights