Shortcuts

Onetalkx Limited

Type: NZ Limited Company (Ltd)
9429037011338
NZBN
1115136
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street North
Christchurch 8440
New Zealand
Registered & physical & service address used since 14 Jun 2022

Onetalkx Limited was registered on 07 Feb 2001 and issued an NZBN of 9429037011338. The registered LTD company has been supervised by 2 directors: Mark Stephen Slattery - an active director whose contract began on 07 Feb 2001,
Trevor John Grenon - an inactive director whose contract began on 07 Feb 2001 and was terminated on 18 Jan 2002.
As stated in BizDb's information (last updated on 29 Apr 2024), this company filed 1 address: Level 2, 329 Durham Street North, Christchurch, 8440 (type: registered, physical).
Until 14 Jun 2022, Onetalkx Limited had been using Unit 1B 55 Epsom Road, Sockburn, Christchurch as their physical address.
BizDb found former names used by this company: from 07 Feb 2001 to 29 Mar 2006 they were called Pico Productions Limited.
A total of 1000000 shares are issued to 1 group (1 sole shareholder). In the first group, 980000 shares are held by 1 entity, namely:
Mark Stephen Slattery and Benjamin Joel Slattery (Q Foundation Trust) (an other) located at Papanui, Christchurch postcode 8052.

Addresses

Previous addresses

Address: Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand

Physical address used from 19 Oct 2011 to 14 Jun 2022

Address: Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand

Registered address used from 27 Jun 2011 to 14 Jun 2022

Address: 192 Manchester Street, Christchurch, 8011 New Zealand

Registered address used from 17 Dec 2010 to 27 Jun 2011

Address: 192 Manchester Street, Christchurch, 8011 New Zealand

Physical address used from 17 Dec 2010 to 19 Oct 2011

Address: 575 Colombo Street, Christchurch New Zealand

Registered & physical address used from 16 Mar 2006 to 17 Dec 2010

Address: C/-polson Higgs, Cnr. Worcester St & Oxford Tce, Christchurch

Registered address used from 07 Aug 2005 to 16 Mar 2006

Address: C/-polson Higgs, Cnr. Worcester & Oxford Tce, Christchurch

Physical address used from 07 Aug 2005 to 16 Mar 2006

Address: 387b Yaldhurst Road, Avonhead, Christchurch

Physical & registered address used from 30 Jun 2004 to 07 Aug 2005

Address: Polson Higgs & Co, Cnr Worcester St & Oxford Tce, Christchurch, New Zealand

Registered address used from 20 Aug 2002 to 30 Jun 2004

Address: Unit 4, 235 Waltham Road, Christchruch, New Zealand

Physical address used from 25 Jun 2002 to 30 Jun 2004

Address: Unit 4, 235 Waltham Road, Christchurch, New Zealand

Registered address used from 25 Jun 2002 to 20 Aug 2002

Address: C/- Polson Higgs & Co, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Physical & registered address used from 07 Feb 2001 to 25 Jun 2002

Contact info
86 150138058
Phone
admin@eastware.com
27 Jun 2019 Email
www.onetalkx.com
21 Jul 2023 Website
www.eastware.com
27 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 980000
Other (Other) Mark Stephen Slattery And Benjamin Joel Slattery (q Foundation Trust) Papanui
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Slattery, Tina Ann Christchurch

New Zealand
Individual Slattery, Tina Ann Christchurch

New Zealand
Individual Slattery, Mark Stephen Christchurch

New Zealand
Individual Slattery, Mark Stephen Papanui
Christchurch
8052
New Zealand
Individual Roach, Brendan Patrick Wellington

New Zealand
Directors

Mark Stephen Slattery - Director

Appointment date: 07 Feb 2001

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 01 Aug 2023

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 29 Jun 2017

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 21 Oct 2016


Trevor John Grenon - Director (Inactive)

Appointment date: 07 Feb 2001

Termination date: 18 Jan 2002

Address: Christchurch,

Address used since 07 Feb 2001

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road