Talbit Investments Limited, a registered company, was incorporated on 09 Feb 2000. 9429037378790 is the New Zealand Business Number it was issued. "Investment company operation" (business classification K624050) is how the company has been categorised. The company has been supervised by 2 directors: Mark Albert Titheridge - an active director whose contract started on 09 Feb 2000,
Grant Henry Titheridge - an inactive director whose contract started on 11 Jun 2001 and was terminated on 27 Jul 2018.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 5 addresses this company registered, specifically: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (service address),
16 Southwark Street, Christchurch Central, Christchurch, 8140 (registered address),
P.o.box 563, Christchurch, 8140 (postal address),
46 Burwood Road, Burwood, Christchurch, 8083 (office address) among others.
Talbit Investments Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address up to 23 May 2022.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group consists of 600 shares (60%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (20%). Lastly the third share allocation (100 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 16 Southwark Street, Christchurch Central, Christchurch, 8140 New Zealand
Registered address used from 23 May 2022
Address #5: 16 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Service address used from 29 May 2023
Principal place of activity
46 Burwood Road, Burwood, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 27 Feb 2017 to 23 May 2022
Address #2: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Service address used from 27 Feb 2017 to 29 May 2023
Address #3: 20 Halwyn Drive, Hei Hei, Christchurch, 8042 New Zealand
Physical & registered address used from 07 Feb 2014 to 27 Feb 2017
Address #4: 503 St.asaph Street, Christchurch, 8140 New Zealand
Registered address used from 14 May 2012 to 07 Feb 2014
Address #5: 503 St.asaph Street, Christchurch, 8140 New Zealand
Physical address used from 31 May 2011 to 07 Feb 2014
Address #6: 503 St.asaph Street, Christchurch, 8140 New Zealand
Registered address used from 31 May 2011 to 14 May 2012
Address #7: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 02 Nov 2007 to 31 May 2011
Address #8: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 16 Apr 2005 to 02 Nov 2007
Address #9: Level 1 Landsborough House, 287 Durham Street, Christchurch
Registered & physical address used from 23 Dec 2003 to 16 Apr 2005
Address #10: C/- Miller, Gale & Winter, Level 6, 293 Durham Street, Christchurch
Registered & physical address used from 25 May 2002 to 23 Dec 2003
Address #11: 19 Locksley Avenue, Christchurch
Registered address used from 12 Apr 2000 to 25 May 2002
Address #12: 19 Locksley Avenue, Christchurch
Physical address used from 10 Feb 2000 to 25 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 20 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Titheridge, Mark Albert |
Burwood Christchurch New Zealand |
09 Feb 2000 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Titheridge, Doris Merle |
Wigram Christchurch 8042 New Zealand |
09 Feb 2000 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Titheridge, Grant Henry |
Lincoln Lincoln 7608 New Zealand |
04 Aug 2019 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Titheridge, Amanda Jane |
Burwood Christchurch 8083 New Zealand |
29 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Titheridge, Grant Henry |
Hei Hei Christchurch 8042 New Zealand |
09 Feb 2000 - 29 Jul 2018 |
Individual | Alborough, Ena |
Murchison New Zealand |
09 Feb 2000 - 04 Aug 2019 |
Individual | Titheridge, Henry |
Dallington Christchurch |
09 Feb 2000 - 20 Sep 2005 |
Mark Albert Titheridge - Director
Appointment date: 09 Feb 2000
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 15 May 2022
Address: Burwood, Christchurch, 8880 New Zealand
Address used since 18 May 2016
Grant Henry Titheridge - Director (Inactive)
Appointment date: 11 Jun 2001
Termination date: 27 Jul 2018
Address: Hei Hei, Christchurch, 8042 New Zealand
Address used since 14 Mar 2015
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Gramart Limited
100 Moorhouse Avenue
Oxford 152 Limited
Level 1
Panoptic Group Limited
100 Moorhouse Avenue
Pnp Limited
Level One
Thc Group Limited
Level 1
Tiki Group Limited
100 Moorhouse Avenue