General information

Big River Educare Limited

Type: NZ Limited Company (Ltd)
9429038479144
New Zealand Business Number
676881
Company Number
Registered
Company Status

Big River Educare Limited (New Zealand Business Number 9429038479144) was started on 19 Apr 1995. 1 address is currently in use by the company: 17-19 John Street, Balclutha, 9230 (type: registered, physical). Wilson Road, Balclutha had been their registered address, until 01 Dec 2001. Big River Educare Limited used other names, namely: Big River Day Care Limited from 19 Apr 1995 to 09 Oct 1998. 10000 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 3500 shares (35 per cent of shares), namely:
Gca Legal Trustee 2007 Limited (an entity) located at Dunedin postcode 9016,
Lee Anderson (an individual) located at Rd4, Balclutha,
Janice Anderson (an individual) located at Rd4, Balclutha. As far as the second group is concerned, a total of 1 shareholder holds 15 per cent of all shares (1500 shares); it includes
Lee Anderson (an individual) - located at No 4 R D, Balclutha. The 3rd group of shareholders, share allotment (3500 shares, 35%) belongs to 3 entities, namely:
Gca Legal Trustee 2007 Limited, located at Dunedin (an entity),
Anthony Anderson, located at 4 Rd, Balclutha (an individual),
Janice Anderson, located at 4 Rd, Balclutha (an individual). The Businesscheck data was last updated on 31 Jan 2022.

Current address Type Used since
17-19 John Street, Balclutha, 9230 Registered & physical 19 Nov 2012
Directors
Name and Address Role Period
Janice Margaret Anderson
R D 4, Balclutha, 9274
Address used since 13 Nov 2015
Director 31 Jul 2001 - current
Lee Anderson
Rd 4, Balclutha, 9274
Address used since 13 Nov 2015
Director 31 Jul 2001 - current
Barry John Dodds
Hawea Flat, No 2 R D, Wanaka,
Address used since 19 Oct 2005
Director 19 Apr 1995 - 31 Mar 2008
Sandra Joyce Dodds
Hawea Flat, No 2 R D, Wanaka,
Address used since 19 Oct 2005
Director 19 Apr 1995 - 31 Mar 2008
Robert Lindsay Thompson
Clydevale,
Address used since 19 Apr 1995
Director 19 Apr 1995 - 31 Jul 2001
Pamela Kay Thompson
Clydevale,
Address used since 19 Apr 1995
Director 19 Apr 1995 - 31 Jul 2001
Addresses
Previous address Type Period
Wilson Road, Balclutha Registered & physical 01 Dec 2001 - 01 Dec 2001
C/- Hayward Mc Auslan & Co, 20 James Street, Balclutha Registered & physical 01 Dec 2001 - 19 Nov 2012
Saltzman Block, Hospital Road, Balclutha Physical & registered 16 Nov 1999 - 01 Dec 2001
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
21 Nov 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 3500
Shareholder Name Address Period
Gca Legal Trustee 2007 Limited
Shareholder NZBN: 9429033719337
Entity (NZ Limited Company)
Dunedin
9016
11 Apr 2008 - current
Lee Anderson
Individual
Rd4
Balclutha
11 Apr 2008 - current
Janice Margaret Anderson
Individual
Rd4
Balclutha
11 Apr 2008 - current
Shares Allocation #2 Number of Shares: 1500
Shareholder Name Address Period
Lee Anderson
Individual
No 4 R D
Balclutha
19 Apr 1995 - current
Shares Allocation #3 Number of Shares: 3500
Shareholder Name Address Period
Gca Legal Trustee 2007 Limited
Shareholder NZBN: 9429033719337
Entity (NZ Limited Company)
Dunedin
9016
11 Apr 2008 - current
Anthony Lee Anderson
Individual
4 Rd
Balclutha
11 Apr 2008 - current
Janice Margaret Anderson
Individual
4 Rd
Balclutha
11 Apr 2008 - current
Shares Allocation #4 Number of Shares: 1500
Shareholder Name Address Period
Janice Margaret Anderson
Individual
4 Rd
Balclutha
11 Apr 2008 - current

Historic shareholders

Shareholder Name Address Period
Sandra Joyce Dodds
Individual
Hawea Flat
No 2 R D, Wanaka
19 Nov 2003 - 19 Oct 2005
Jamice Margaret Anderson
Individual
No 4 R D
Balclutha
19 Apr 1995 - 15 Nov 2018
Barry John Dodds
Individual
Hawea Flat
No 2 R D, Wanaka
19 Nov 2003 - 19 Oct 2005
Location
Companies nearby
Th & Sl Duncan Limited
17-19 John Street
Nathan Craig Hedgecutting Limited
17-19 John Street
Glenfalloch Gorge Limited
17 - 19 John Street
Otanomomo Station Limited
17-19 John Street
Maguire Engineering Milton Limited
17 John Street
Hm Nominees (2012) Limited
17-19 John Street