Shortcuts

S2talk Limited

Type: NZ Limited Company (Ltd)
9429030686236
NZBN
3801876
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
17 Keating Rise
Northcross
Auckland 0632
New Zealand
Registered & physical & service address used since 26 Jul 2016

S2Talk Limited was launched on 01 May 2012 and issued an NZBN of 9429030686236. This registered LTD company has been supervised by 1 director, named Stephen John Pounder - an active director whose contract began on 01 May 2012.
According to BizDb's information (updated on 22 Feb 2024), the company registered 1 address: 17 Keating Rise, Northcross, Auckland, 0632 (type: registered, physical).
Up to 26 Jul 2016, S2Talk Limited had been using 310 Paremoremo Road, Paremoremo, Auckland as their physical address.
BizDb found former names for the company: from 30 Apr 2012 to 05 Nov 2015 they were called Pounder Holdings Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Pounder, Stephen John (a director) located at Torbay, Auckland postcode 0630. S2Talk Limited has been categorised as "Business administrative service" (ANZSIC N729110).

Addresses

Previous addresses

Address: 310 Paremoremo Road, Paremoremo, Auckland, 0632 New Zealand

Physical address used from 07 Jul 2015 to 26 Jul 2016

Address: 5 Duck Creek Road, Rd 2, Warkworth, 0982 New Zealand

Physical address used from 21 Jul 2014 to 07 Jul 2015

Address: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 23 Jul 2013 to 26 Jul 2016

Address: Flat 3, 10 Arran Road, Browns Bay, Auckland, 0630 New Zealand

Registered address used from 01 May 2012 to 23 Jul 2013

Address: Flat 3, 10 Arran Road, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 01 May 2012 to 21 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Pounder, Stephen John Torbay
Auckland
0630
New Zealand
Directors

Stephen John Pounder - Director

Appointment date: 01 May 2012

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 29 Jun 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 03 Jul 2018

Nearby companies

Biosec Global Limited
17 Keating Rise

Hammerhead Distribution Limited
17 Keating Rise

Origin Accounting Limited
17 Keating Rise

Maiweb Limited
15 Keating Rise

Cjph Limited
23 Keating Rise

Snapshark Limited
23 Keating Rise

Similar companies

Fryer Trustee Limited
63 Alexander Avenue

Innovative Business Systems Limited
15 Finchley Road

Jacobs Administration And Financial Management Services Limited
47 Fitzwilliam Drive

M Holdings Limited
9 Jomard Terrace

Poggle Limited
2 Intrepid Place

Vr Limited
904 East Coast Road