Shortcuts

Talikins Limited

Type: NZ Limited Company (Ltd)
9429032924886
NZBN
2090347
Company Number
Registered
Company Status
Current address
239 Whites Road
Rd 2
Ohoka 7692
New Zealand
Registered address used since 18 Mar 2020
16 Bainton Street
Bishopdale
Christchurch 8053
New Zealand
Service & physical address used since 22 Dec 2020
16 Bainton Street
Bishopdale
Christchurch 8053
New Zealand
Registered address used since 13 Mar 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3
Individual Mclintock, Agnes Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Mclintock, Brian John Bishopdale
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bach, Rebecca Azusa, Ca 91702
Usa
Directors

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

Nearby companies

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