Shortcuts

Right Talk Media Limited

Type: NZ Limited Company (Ltd)
9429032408263
NZBN
2205872
Company Number
Registered
Company Status
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Physical address used since 13 Oct 2020
111b Thornton Road
Whakatane 3194
New Zealand
Registered & service address used since 05 Jan 2024

Right Talk Media Limited, a registered company, was started on 19 Feb 2009. 9429032408263 is the business number it was issued. The company has been run by 2 directors: Stephanie Baird - an active director whose contract began on 19 Feb 2009,
Stephanie Byers - an active director whose contract began on 19 Feb 2009.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: 111B Thornton Road, Whakatane, 3194 (registered address),
111B Thornton Road, Whakatane, 3194 (service address),
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (physical address).
Right Talk Media Limited had been using C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their registered address until 05 Jan 2024.
A single entity owns all company shares (exactly 100 shares) - Baird, Stephanie - located at 3194, Whakatane.

Addresses

Previous addresses

Address #1: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 13 Oct 2020 to 05 Jan 2024

Address #2: Level 4/117-125, Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 17 Jul 2020 to 13 Oct 2020

Address #3: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 07 Oct 2015 to 17 Jul 2020

Address #4: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 13 Feb 2015 to 07 Oct 2015

Address #5: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 12 Feb 2014 to 07 Oct 2015

Address #6: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 28 Nov 2013 to 12 Feb 2014

Address #7: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 28 Nov 2013 to 13 Feb 2015

Address #8: 8 Horopito Road, Waikanae, Waikanae, 5036 New Zealand

Registered address used from 30 May 2011 to 28 Nov 2013

Address #9: 19 Goldsborough Ave, Raumati Beach, Kapiti Coast, 5032 New Zealand

Registered address used from 19 Apr 2010 to 30 May 2011

Address #10: 19 Goldsborough Ave, Raumati Beach, Kapiti Coast, 5032 New Zealand

Physical address used from 19 Apr 2010 to 28 Nov 2013

Address #11: 192, Rosetta Road, Raumati South

Registered & physical address used from 19 Feb 2009 to 19 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Baird, Stephanie Whakatane
3194
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Byers, Stephanie Rosetta Road
Raumati South
Individual Byers, Stephanie Whakatane
3194
New Zealand
Directors

Stephanie Baird - Director

Appointment date: 19 Feb 2009

Address: Whakatane, 3194 New Zealand

Address used since 11 Aug 2017


Stephanie Byers - Director

Appointment date: 19 Feb 2009

Address: Raumati Beach, Kapiti Coast, 5032 New Zealand

Address used since 15 Feb 2016

Nearby companies

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace