Big Clock No 2 Limited (New Zealand Business Number 9429042013594) was incorporated on 09 Oct 2015. 2 addresses are currently in use by the company: Level 1, 65 Centennial Avenue, Alexandra, 9320 (type: registered, physical). Level 1, 65 Centennial Avenue, Alexandra had been their registered address, up to 01 Apr 2022. 60000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 60000 shares (100 per cent of shares), namely:
Affleck, Keith Graham (an individual) located at Cromwell postcode 9310,
Affleck, Dean Graham (a director) located at Cromwell postcode 9310. "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued Big Clock No 2 Limited. Our data was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 65 Centennial Avenue, Alexandra, 9320 | Registered & physical & service | 01 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Dean Graham Affleck
Cromwell, 9310
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - current |
|
Patrick John Houlahan
Alexandra, 9320
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - current |
|
Philip William Rance
Strowan, Christchurch, 8052
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - current |
|
Dean Graham Affleck
Cromwell, 9310
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - current |
|
David James Gibson
Clyde, 9330
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - current |
|
Richard James O'meara
Lake Hayes Estate, Queenstown, 9304
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - current |
|
Christopher Patrick Duffy
Kelvin Heights, Queenstown, 9300
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - current |
|
Colin Frederick Foster
Alexandra, 9320
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - current |
|
Christopher Patrick Duffy
Kelvin Heights, Queenstown, 9300
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - 01 Jun 2021 |
|
Colin Frederick Foster
Alexandra, 9320
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - 01 Jun 2021 |
|
Richard James O'meara
Lake Hayes, Queenstown, 9304
Address used since 03 Jun 2019
Lake Hayes Estate, Queenstown, 9304
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - 01 Feb 2021 |
|
Patrick John Houlahan
Alexandra, 9320
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - 10 Feb 2020 |
|
Philip William Rance
Strowan, Christchurch, 8052
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - 29 Mar 2019 |
|
David James Gibson
Clyde, 9330
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - 29 Mar 2019 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 65 Centennial Avenue, Alexandra, 9320 | Registered & physical | 11 Sep 2018 - 01 Apr 2022 |
| Level 1, 65 Centennial Avenue, Alexandra, 9320 | Registered & physical | 09 Oct 2015 - 11 Sep 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Affleck, Keith Graham Individual |
Cromwell 9310 |
09 Oct 2015 - current |
|
Affleck, Dean Graham Director |
Cromwell 9310 |
09 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Subtle Trustee Limited Shareholder NZBN: 9429043390687 Company Number: 6140700 Entity |
16 Apr 2019 - 17 Feb 2021 | |
|
Black Dog Ventures Limited Shareholder NZBN: 9429031705097 Company Number: 2386277 Entity |
09 Oct 2015 - 16 Apr 2019 | |
|
Duffy, Christopher Patrick Individual |
Kelvin Heights Queenstown 9300 |
09 Oct 2015 - 01 Jun 2021 |
|
Foster, Colin Frederick Individual |
Alexandra 9320 |
09 Oct 2015 - 01 Jun 2021 |
|
Houlahan, Patrick John Individual |
Alexandra 9320 |
09 Oct 2015 - 26 May 2020 |
|
Gibson Watson Consulting Limited Shareholder NZBN: 9429031152273 Company Number: 3342471 Entity |
09 Oct 2015 - 16 Apr 2019 | |
|
Subtle Trustee Limited Shareholder NZBN: 9429043390687 Company Number: 6140700 Entity |
45 Camp Street Queenstown 9300 |
16 Apr 2019 - 17 Feb 2021 |
|
Gillies, Vicki Anne Geytha Individual |
Alexandra 9320 |
09 Oct 2015 - 01 Jun 2021 |
|
Gillies, Vicki Anne Geytha Individual |
Alexandra 9320 |
09 Oct 2015 - 01 Jun 2021 |
|
Gillies, Vicki Anne Geytha Individual |
Alexandra 9320 |
09 Oct 2015 - 01 Jun 2021 |
|
Subtle Trustee Limited Shareholder NZBN: 9429043390687 Company Number: 6140700 Entity |
45 Camp Street Queenstown 9300 |
16 Apr 2019 - 17 Feb 2021 |
|
O'meara, Rebecca Barbara Helen Individual |
Lake Hayes Estate Queenstown 9304 |
09 Oct 2015 - 16 Apr 2019 |
|
Patrick John Houlahan Director |
Alexandra 9320 |
09 Oct 2015 - 26 May 2020 |
|
Black Dog Ventures Limited Shareholder NZBN: 9429031705097 Company Number: 2386277 Entity |
09 Oct 2015 - 16 Apr 2019 | |
|
Gibson Watson Consulting Limited Shareholder NZBN: 9429031152273 Company Number: 3342471 Entity |
09 Oct 2015 - 16 Apr 2019 | |
|
O'meara, Richard James Individual |
Lake Hayes Estate Queenstown 9304 |
09 Oct 2015 - 16 Apr 2019 |
![]() |
Havago Limited Level 1 |
![]() |
Central Speedway Club Cromwell Incorporated Affleck And Dodd |
![]() |
Elevated Images Limited 65 Centennial Avenue |
![]() |
Dhaulagiri Annapurna Limited 57 Centennial Avenue |
![]() |
Cronfa Fach Limited 21 Brandon Street |
![]() |
Checketts Mckay Law Limited 21 Brandon Street |
|
Dunorling Trustees Limited 10a Centennial Avenue |
|
Duchess Limited 32 Eureka Street |
|
Double Cone Property Limited 29 The Mall |
|
E L Property Investments Limited 29 The Mall |
|
Simker Limited 65 Gibbston Back Road |
|
Anomura Investments Limited 18 Pisa Road |