Shortcuts

Tallangatta Holdings Limited

Type: NZ Limited Company (Ltd)
9429035366041
NZBN
1518532
Company Number
Registered
Company Status
088136837
GST Number
F333935
Industry classification code
Paint Wholesaling
Industry classification description
Current address
174a Queen Street
Richmond
Nelson 7020
New Zealand
Physical & service & registered address used since 02 Mar 2016
Po Box 3806
Richmond
Richmond 7050
New Zealand
Postal address used since 22 Feb 2022
174a Queen Street
Richmond
Nelson 7020
New Zealand
Office & delivery address used since 22 Feb 2022

Tallangatta Holdings Limited, a registered company, was launched on 28 May 2004. 9429035366041 is the number it was issued. "Paint wholesaling" (ANZSIC F333935) is how the company is categorised. This company has been managed by 2 directors: Peter John Mcnabb - an active director whose contract started on 28 May 2004,
Kirsten Marie Mcnabb - an active director whose contract started on 28 May 2004.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Po Box 3806, Richmond, Richmond, 7050 (category: postal, office).
Tallangatta Holdings Limited had been using 14 Oxford Street, Richmond, Richmond as their physical address up until 02 Mar 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 49 shares (49%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 51 shares (51%).

Addresses

Principal place of activity

174a Queen Street, Richmond, Nelson, 7020 New Zealand


Previous addresses

Address #1: 14 Oxford Street, Richmond, Richmond, 7020 New Zealand

Physical address used from 13 Feb 2015 to 02 Mar 2016

Address #2: 14 Oxford Street, Richmond, Richmond, 7020 New Zealand

Registered address used from 20 Feb 2014 to 02 Mar 2016

Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 24 Jun 2011 to 20 Feb 2014

Address #4: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered address used from 02 Mar 2009 to 24 Jun 2011

Address #5: 443a Nayland Rd, Nelson New Zealand

Physical address used from 12 Sep 2008 to 13 Feb 2015

Address #6: 443a Nayland Rd, Nelson

Registered address used from 12 Sep 2008 to 02 Mar 2009

Address #7: Flat 5, 13 Brooklands Road, Nelson

Registered & physical address used from 12 Mar 2007 to 12 Sep 2008

Address #8: 22 Clovelly Street, Atawhai, Nelson

Registered & physical address used from 28 May 2004 to 12 Mar 2007

Contact info
64 547 6143
07 Feb 2019 Phone
tpfnelson@outlook.com
22 Feb 2022 nzbn-reserved-invoice-email-address-purpose
tpfnelson@outlook.com
07 Feb 2019 Email
www.thepaintfactory.co.nz
07 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Mcnabb, Kirsten Marie Nelson South
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Mcnabb, Peter John Nelson South
Nelson
7010
New Zealand
Directors

Peter John Mcnabb - Director

Appointment date: 28 May 2004

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 20 Apr 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 22 May 2015


Kirsten Marie Mcnabb - Director

Appointment date: 28 May 2004

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 20 Apr 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 22 May 2015

Nearby companies

Shoreshim House Limited
174a Queen Street

Ctl Trustees No 3 Limited
174a Queen Street

3rd Dimension Surveying Limited
174a Queen Street

Julistair Limited
174a Queen Street

Consolve Limited
174a Queen Street

Tasman Dental Centre Limited
174a Queen Street

Similar companies

Akzo Nobel Coatings Limited
Co Macalister Mazengarb & Co

Biopin New Zealand Limited
97 Hawthorne Street

Dqs Limited
Carran Miller Limited

Nz Coating Supplies Limited
Carran Miller Limited

Union Hardware (1998) Limited
243 Riddiford Street

Wellington Paint Solutions Limited
Flat 9, 78 Hutt Road