The Big Little Tree Company Limited (New Zealand Business Number 9429034575543) was incorporated on 09 Sep 2005. 6 addresess are in use by the company: 489 Sawyers Arms Road, Harewood, Christchurch, 8051 (type: office, postal). Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch had been their physical address, up to 21 May 2018. 136 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 136 shares (100 per cent of shares), namely:
Goomington Holdings Limited (an entity) located at Harewood, Christchurch postcode 8051. "Nursery - retail" (ANZSIC G423250) is the category the Australian Bureau of Statistics issued The Big Little Tree Company Limited. Our database was last updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1st Floor 192 Papanui Rd, Merivale, Christchurch, 8014 | Other (Address For Share Register) | 04 Feb 2015 |
| 489 Sawyers Arms Road, Harewood, Christchurch, 8051 | Physical & registered & service | 21 May 2018 |
| 489 Sawyers Arms Road, Harewood, Christchurch, 8051 | Postal & delivery | 30 Mar 2021 |
| 489 Sawyers Arms Road, Harewood, Christchurch, 8051 | Office | 23 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy James Goom
Strowan, Christchurch, 8052
Address used since 02 May 2017 |
Director | 02 May 2017 - current |
|
Sarah Jane Washington
St Albans, Christchurch, 8052
Address used since 23 Nov 2024
Harewood, Christchurch, 8051
Address used since 02 Feb 2024 |
Director | 02 Feb 2024 - current |
|
Rachel Lyn Goom
Strowan, Christchurch, 8052
Address used since 02 Feb 2024 |
Director | 02 Feb 2024 - current |
|
Anthony Clive Washington
Harewood, Christchurch, 8051
Address used since 02 May 2017 |
Director | 02 May 2017 - 02 Feb 2024 |
|
Christopher George Goom
Harewood, Christchurch, 8051
Address used since 26 Feb 2016 |
Director | 09 Sep 2005 - 02 May 2017 |
|
Jillian Gaye Goom
Harewood, Christchurch, 8051
Address used since 26 Feb 2016 |
Director | 14 Apr 2015 - 02 May 2017 |
|
Robyn Joyce Watson
Redcliffs, Christchurch 8081,
Address used since 31 Mar 2010 |
Director | 09 Sep 2005 - 10 Mar 2015 |
| Type | Used since | |
|---|---|---|
| 489 Sawyers Arms Road, Harewood, Christchurch, 8051 | Office | 23 Mar 2023 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 14 Jul 2017 - 21 May 2018 |
| 1st Floor 192 Papanui Rd, Merivale, Christchurch, 8014 | Registered & physical | 13 Feb 2015 - 14 Jul 2017 |
| 8 Frith Place, Burnside, Christchurch 8053 | Physical & registered | 09 Apr 2010 - 13 Feb 2015 |
| Leeston Road, Irwell Village, R D 3, Leeston | Physical & registered | 09 Sep 2005 - 09 Apr 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goomington Holdings Limited Shareholder NZBN: 9429041360378 Entity (NZ Limited Company) |
Harewood Christchurch 8051 |
19 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goomington Holdings Limited Shareholder NZBN: 9429041360378 Company Number: 5420561 Entity |
10 Mar 2016 - 06 Jul 2017 | |
|
Goom, Rachel Lyn Individual |
Strowan Christchurch 8052 |
06 Jul 2017 - 19 Jul 2019 |
|
Gray, Richard Crockford Individual |
Papanui Christchurch 8053 |
06 Jul 2017 - 19 Jul 2019 |
|
Goom Trustee Limited Shareholder NZBN: 9429041401934 Company Number: 5442556 Entity |
Strowan Christchurch 8052 |
06 Jul 2017 - 19 Jul 2019 |
|
Goom, Rachel Lyn Individual |
Strowan Christchurch 8052 |
06 Jul 2017 - 19 Jul 2019 |
|
Goom, Jillian Gaye Individual |
Harewood Christchurch 8051 |
09 Sep 2005 - 06 Jul 2017 |
|
Goom, Christopher George Individual |
Harewood Christchurch 8051 |
09 Sep 2005 - 06 Jul 2017 |
|
Watson, Robyn Joyce Individual |
Redcliffs Christchurch 8081 |
09 Sep 2005 - 10 Mar 2015 |
|
Lewis, Peter John Individual |
Rd 7 Rangiora 7477 |
06 Jul 2017 - 19 Jul 2019 |
|
Russell, Mark Individual |
Redcliffs Christchurch 8081 |
09 Sep 2005 - 10 Mar 2015 |
|
Goom, Timothy James Individual |
Strowan Christchurch 8052 |
06 Jul 2017 - 19 Jul 2019 |
|
Washington, Anthony Clive Individual |
Harewood Christchurch 8051 |
06 Jul 2017 - 19 Jul 2019 |
|
Goom Trustee Limited Shareholder NZBN: 9429041401934 Company Number: 5442556 Entity |
Strowan Christchurch 8052 |
06 Jul 2017 - 19 Jul 2019 |
|
Goom, Timothy James Individual |
Strowan Christchurch 8052 |
06 Jul 2017 - 19 Jul 2019 |
|
Goomington Holdings Limited Shareholder NZBN: 9429041360378 Company Number: 5420561 Entity |
10 Mar 2016 - 06 Jul 2017 | |
|
Goom, Timothy James Individual |
Strowan Christchurch 8052 |
06 Jul 2017 - 19 Jul 2019 |
|
Warren, Brian Stuart Individual |
Harewood Christchurch 8051 |
09 Sep 2005 - 06 Jul 2017 |
|
Washington, Anthony Clive Individual |
Harewood Christchurch 8051 |
06 Jul 2017 - 19 Jul 2019 |
| Effective Date | 18 Jul 2019 |
| Name | Goomington Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 5420561 |
| Country of origin | NZ |
| Address |
200 Fendalton Road Fendalton Christchurch 8052 |
![]() |
Easylawn Limited Unit 3, 245 St Asaph Street |
![]() |
Yella Digga Limited Unit 3, 245 St Asaph Street |
![]() |
Quantum Developments Limited Unit 3, 245 St Asaph Street |
![]() |
Carmen Relax Limited Unit 3, 245 St Asaph Street |
![]() |
Malone Property Limited Unit 3, 245 St Asaph Street |
![]() |
Carmen Road Holdings Limited Unit 3, 245 St Asaph Street |
|
The Herb Garden Limited 258 Double Corner Road |
|
Evergrow Limited 42 Mcleods Road |
|
B S Lowry Limited 56 Holyhead Street |
|
Cabana Holdings Limited 35 Haunui Road |
|
Greenlife (nz) Limited 59 Convent Road |
|
Gardeners Inspirations Limited 1325c Eruera Street |