General information

Big Yellow House Limited

Type: NZ Limited Company (Ltd)
9429041999646
New Zealand Business Number
5817858
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Big Yellow House Limited (New Zealand Business Number 9429041999646) was launched on 01 Oct 2015. 2 addresses are in use by the company: 58A Grove Road, Addington, Christchurch, 8011 (type: registered, physical). 443 Colombo Street, Sydenham, Christchurch had been their registered address, until 28 Jul 2022. 100 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 19 shares (19% of shares), namely:
Cambridge Trustees 2019 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Dawwas, Emad Mustafa Ismail (a director) located at St Albans, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 6% of all shares (6 shares); it includes
Dawwas, Emad Mustafa Ismail (a director) - located at St Albans, Christchurch. The third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Hawkes, Sarah Ellen, located at Mount Pleasant, Christchurch (a director). "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued to Big Yellow House Limited. Businesscheck's information was last updated on 25 Mar 2024.

Current address Type Used since
58a Grove Road, Addington, Christchurch, 8011 Registered & physical & service 28 Jul 2022
Contact info
admin@anthempartners.co.nz
Email
bcfaadmin@beckandcaul.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Tania Ellen Cooper
Cracroft, Christchurch, 8022
Address used since 01 Oct 2015
Director 01 Oct 2015 - current
Adrian Roger Gamble
Sumner, Christchurch, 8081
Address used since 01 Oct 2015
Director 01 Oct 2015 - current
Sarah Ellen Hawkes
Mount Pleasant, Christchurch, 8081
Address used since 01 Oct 2015
Director 01 Oct 2015 - current
Emad Mustafa Ismail Dawwas
St Albans, Christchurch, 8014
Address used since 01 Oct 2015
Director 01 Oct 2015 - current
William Paul Mcsweeney
Cashmere, Christchurch, 8022
Address used since 15 Mar 2018
Merivale, Christchurch, 8014
Address used since 01 Oct 2015
Director 01 Oct 2015 - 01 Sep 2021
Addresses
Previous address Type Period
443 Colombo Street, Sydenham, Christchurch, 8023 Registered & physical 07 Apr 2022 - 28 Jul 2022
24 The Terrace, Timaru, Timaru, 7910 Registered & physical 23 Mar 2018 - 07 Apr 2022
Level 3, 62 Worcester Boulevard, Christchurch, 8013 Physical & registered 01 Oct 2015 - 23 Mar 2018
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
06 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 19
Shareholder Name Address Period
Cambridge Trustees 2019 Limited
Shareholder NZBN: 9429047256460
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
30 Mar 2023 - current
Dawwas, Emad Mustafa Ismail
Director
St Albans
Christchurch
8014
01 Oct 2015 - current
Shares Allocation #2 Number of Shares: 6
Shareholder Name Address Period
Dawwas, Emad Mustafa Ismail
Director
St Albans
Christchurch
8014
01 Oct 2015 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Hawkes, Sarah Ellen
Director
Mount Pleasant
Christchurch
8081
01 Oct 2015 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Gamble, Adrian Roger
Director
Sumner
Christchurch
8081
01 Oct 2015 - current
Shares Allocation #5 Number of Shares: 25
Shareholder Name Address Period
Cooper, Tania Ellen
Director
Cracroft
Christchurch
8022
01 Oct 2015 - current

Historic shareholders

Shareholder Name Address Period
Mcsweeney, William Paul
Individual
Cashmere
Christchurch
8022
01 Oct 2015 - 08 Sep 2021
Location
Companies nearby
Similar companies
Black Kat Limited
24 The Terrace
Paulron Holdings Limited
24 The Terrace
Pipky Holdings Limited
16a Canon Street
Clayton Holdings (2015) Limited
16 Canon Street
Blakemore Property Limited
16a Canon Street
Jmh 2015 Limited
Level 1