Talikins Limited, a registered company, was started on 14 Feb 2008. 9429032924886 is the NZ business number it was issued. This company has been managed by 3 directors: Brian John Mclintock - an active director whose contract began on 23 Feb 2010,
Agnes Mclintock - an inactive director whose contract began on 14 Feb 2008 and was terminated on 14 Dec 2018,
Rebecca Bach - an inactive director whose contract began on 14 Feb 2008 and was terminated on 23 Feb 2010.
Updated on 01 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 16 Bainton Street, Bishopdale, Christchurch, 8053 (registered address),
16 Bainton Street, Bishopdale, Christchurch, 8053 (physical address),
16 Bainton Street, Bishopdale, Christchurch, 8053 (service address),
239 Whites Road, Rd 2, Ohoka, 7692 (registered address) among others.
Talikins Limited had been using 239 Whites Road, Rd 2, Ohoka as their physical address up until 22 Dec 2020.
Previous aliases used by the company, as we identified at BizDb, included: from 14 Feb 2008 to 03 Mar 2010 they were called Baby Hideaway Limited.
A total of 6 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3 shares (50 per cent).
Previous addresses
Address #1: 239 Whites Road, Rd 2, Ohoka, 7692 New Zealand
Physical address used from 18 Mar 2020 to 22 Dec 2020
Address #2: 16 Bainton Street, Bishopdale, Christchurch, 8053 New Zealand
Registered & physical address used from 15 Feb 2018 to 18 Mar 2020
Address #3: 1063d Ferry Road, Ferrymead, Christchurch, 8023, 8023 New Zealand
Registered & physical address used from 16 Feb 2016 to 15 Feb 2018
Address #4: 72b Mackenzie Ave, Opawa, Christchurch, 8023, 8023 New Zealand
Registered & physical address used from 11 Feb 2011 to 16 Feb 2016
Address #5: 72a Mackenzie Ave, Opawa, Christchurch, 8023 New Zealand
Physical & registered address used from 02 Mar 2010 to 11 Feb 2011
Address #6: 72 A Mackenzie Ave, Opawa, Chch, Nz
Registered address used from 06 May 2009 to 02 Mar 2010
Address #7: 72a Mackenzie Ave, Opawa Chrischurch, Nz
Physical address used from 06 May 2009 to 02 Mar 2010
Address #8: 20 Rutland St St Albans, Chrischurch
Physical & registered address used from 14 Feb 2008 to 06 May 2009
Basic Financial info
Total number of Shares: 6
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Mclintock, Agnes |
Bishopdale Christchurch 8053 New Zealand |
14 Feb 2008 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Mclintock, Brian John |
Bishopdale Christchurch 8053 New Zealand |
23 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bach, Rebecca |
Azusa, Ca 91702 Usa |
14 Feb 2008 - 29 Apr 2009 |
Brian John Mclintock - Director
Appointment date: 23 Feb 2010
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 01 Jan 2024
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 01 Feb 2020
Address: Ferrymead, Christchurch, 8023, 8023 New Zealand
Address used since 01 Jan 2016
Address: Ouruhia, Christchurch, 8083 New Zealand
Address used since 11 Dec 2018
Agnes Mclintock - Director (Inactive)
Appointment date: 14 Feb 2008
Termination date: 14 Dec 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 01 Jan 2016
Rebecca Bach - Director (Inactive)
Appointment date: 14 Feb 2008
Termination date: 23 Feb 2010
Address: Azusa, Ca 91702, Usa, New Zealand
Address used since 04 Jan 2009
Salento Limited
10 Bainton Street
Harvest Company Limited
15 Bainton Street
Maurice White Native Forest Trust
36 Bainton Street
Food Safety Nz Limited
40 Bainton Street
Au Homes Limited
428 Greers Road
Au Electrical Limited
428 Greers Road