Shortcuts

Big Clock No 2 Limited

Type: NZ Limited Company (Ltd)
9429042013594
NZBN
5826508
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 1, 65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & physical & service address used since 01 Apr 2022

Big Clock No 2 Limited was incorporated on 09 Oct 2015 and issued a New Zealand Business Number of 9429042013594. This registered LTD company has been run by 14 directors: Dean Graham Affleck - an active director whose contract started on 09 Oct 2015,
Patrick John Houlahan - an active director whose contract started on 09 Oct 2015,
Philip William Rance - an active director whose contract started on 09 Oct 2015,
Dean Graham Affleck - an active director whose contract started on 09 Oct 2015,
David James Gibson - an active director whose contract started on 09 Oct 2015.
As stated in our data (updated on 23 Apr 2024), the company registered 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (category: registered, physical).
Up until 01 Apr 2022, Big Clock No 2 Limited had been using Level 1, 65 Centennial Avenue, Alexandra as their registered address.
A total of 60000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 60000 shares are held by 2 entities, namely:
Affleck, Keith Graham (an individual) located at Cromwell postcode 9310,
Affleck, Dean Graham (a director) located at Cromwell postcode 9310. Big Clock No 2 Limited has been categorised as "Investment - residential property" (ANZSIC L671150).

Addresses

Previous addresses

Address: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 11 Sep 2018 to 01 Apr 2022

Address: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 09 Oct 2015 to 11 Sep 2018

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60000
Individual Affleck, Keith Graham Cromwell
9310
New Zealand
Director Affleck, Dean Graham Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duffy, Christopher Patrick Kelvin Heights
Queenstown
9300
New Zealand
Individual Foster, Colin Frederick Alexandra
9320
New Zealand
Individual Houlahan, Patrick John Alexandra
9320
New Zealand
Entity Subtle Trustee Limited
Shareholder NZBN: 9429043390687
Company Number: 6140700
Entity Black Dog Ventures Limited
Shareholder NZBN: 9429031705097
Company Number: 2386277
Entity Gibson Watson Consulting Limited
Shareholder NZBN: 9429031152273
Company Number: 3342471
Entity Subtle Trustee Limited
Shareholder NZBN: 9429043390687
Company Number: 6140700
45 Camp Street
Queenstown
9300
New Zealand
Individual Gillies, Vicki Anne Geytha Alexandra
9320
New Zealand
Individual Gillies, Vicki Anne Geytha Alexandra
9320
New Zealand
Individual Gillies, Vicki Anne Geytha Alexandra
9320
New Zealand
Entity Subtle Trustee Limited
Shareholder NZBN: 9429043390687
Company Number: 6140700
45 Camp Street
Queenstown
9300
New Zealand
Individual O'meara, Rebecca Barbara Helen Lake Hayes Estate
Queenstown
9304
New Zealand
Director Patrick John Houlahan Alexandra
9320
New Zealand
Entity Black Dog Ventures Limited
Shareholder NZBN: 9429031705097
Company Number: 2386277
Entity Gibson Watson Consulting Limited
Shareholder NZBN: 9429031152273
Company Number: 3342471
Individual O'meara, Richard James Lake Hayes Estate
Queenstown
9304
New Zealand
Directors

Dean Graham Affleck - Director

Appointment date: 09 Oct 2015

Address: Cromwell, 9310 New Zealand

Address used since 09 Oct 2015


Patrick John Houlahan - Director

Appointment date: 09 Oct 2015

Address: Alexandra, 9320 New Zealand

Address used since 09 Oct 2015


Philip William Rance - Director

Appointment date: 09 Oct 2015

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 09 Oct 2015


Dean Graham Affleck - Director

Appointment date: 09 Oct 2015

Address: Cromwell, 9310 New Zealand

Address used since 09 Oct 2015


David James Gibson - Director

Appointment date: 09 Oct 2015

Address: Clyde, 9330 New Zealand

Address used since 09 Oct 2015


Richard James O'meara - Director

Appointment date: 09 Oct 2015

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 09 Oct 2015


Christopher Patrick Duffy - Director

Appointment date: 09 Oct 2015

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 09 Oct 2015


Colin Frederick Foster - Director

Appointment date: 09 Oct 2015

Address: Alexandra, 9320 New Zealand

Address used since 09 Oct 2015


Christopher Patrick Duffy - Director (Inactive)

Appointment date: 09 Oct 2015

Termination date: 01 Jun 2021

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 09 Oct 2015


Colin Frederick Foster - Director (Inactive)

Appointment date: 09 Oct 2015

Termination date: 01 Jun 2021

Address: Alexandra, 9320 New Zealand

Address used since 09 Oct 2015


Richard James O'meara - Director (Inactive)

Appointment date: 09 Oct 2015

Termination date: 01 Feb 2021

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 03 Jun 2019

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 09 Oct 2015


Patrick John Houlahan - Director (Inactive)

Appointment date: 09 Oct 2015

Termination date: 10 Feb 2020

Address: Alexandra, 9320 New Zealand

Address used since 09 Oct 2015


Philip William Rance - Director (Inactive)

Appointment date: 09 Oct 2015

Termination date: 29 Mar 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 09 Oct 2015


David James Gibson - Director (Inactive)

Appointment date: 09 Oct 2015

Termination date: 29 Mar 2019

Address: Clyde, 9330 New Zealand

Address used since 09 Oct 2015

Nearby companies

Havago Limited
Level 1

Central Speedway Club Cromwell Incorporated
Affleck And Dodd

Elevated Images Limited
65 Centennial Avenue

Meridian Consulting Group Limited
65 Centennial Avenue

Dhaulagiri Annapurna Limited
57 Centennial Avenue

Cronfa Fach Limited
21 Brandon Street