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 |
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 |
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 |
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 |