Talisman Holdings Limited, a registered company, was registered on 25 Sep 1995. 9429038416965 is the NZ business identifier it was issued. "Commercial vehicle wholesaling" (ANZSIC F350220) is how the company was categorised. The company has been supervised by 4 directors: Derek George Lane - an active director whose contract began on 24 Mar 1997,
Carol Ann Vaudin - an active director whose contract began on 18 Sep 1998,
Nigel Vaughan Baddeley - an inactive director whose contract began on 25 Sep 1995 and was terminated on 18 Sep 1998,
Lesley Edith Logan - an inactive director whose contract began on 25 Sep 1995 and was terminated on 21 Mar 1997.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 1489 Weranui Road, Rd 1, Silverdale, 0994 (type: postal, office).
Talisman Holdings Limited had been using 1489 Weranui Road, Wainui, Auckland as their registered address until 24 Aug 2001.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 450 shares (45%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 50 shares (5%). Lastly the next share allotment (50 shares 5%) made up of 1 entity.
Principal place of activity
1489 Weranui Road, Rd 1, Silverdale, 0994 New Zealand
Previous addresses
Address #1: 1489 Weranui Road, Wainui, Auckland New Zealand
Registered & physical address used from 24 Aug 2001 to 24 Aug 2001
Address #2: 76 Jackson Way, Dairy Flat, Auckland
Physical & registered address used from 28 Feb 2001 to 24 Aug 2001
Address #3: 28 Barlow Place, Birkenhead
Physical address used from 02 Oct 1998 to 28 Feb 2001
Address #4: 3 Sea Horse Place, Birkenhead
Registered address used from 01 Oct 1998 to 28 Feb 2001
Address #5: 3 Seahorse Place, Birkenhead, Auckland
Physical address used from 15 May 1998 to 02 Oct 1998
Address #6: 12 Beaudine Avenue, Glenfield, Auckland
Physical address used from 25 Oct 1997 to 15 May 1998
Address #7: 12 Beaudine Avenue, Glenfield, Auckland
Registered address used from 29 Mar 1996 to 01 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Lane, Derek George |
R D 1 Silverdale 0994 New Zealand |
25 Sep 1995 - |
Individual | Vaudin, Carol Ann |
R D 1 Silverdale 0994 New Zealand |
25 Sep 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Vaudin, Carol Ann |
R D 1 Silverdale 0994 New Zealand |
25 Sep 1995 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Lane, Derek George |
R D 1 Silverdale 0994 New Zealand |
25 Sep 1995 - |
Derek George Lane - Director
Appointment date: 24 Mar 1997
Address: R D 1, Silverdale, 0994 New Zealand
Address used since 22 Sep 2010
Carol Ann Vaudin - Director
Appointment date: 18 Sep 1998
Address: R D 1, Silverdale, 0994 New Zealand
Address used since 22 Sep 2010
Nigel Vaughan Baddeley - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 18 Sep 1998
Address: Birkenhead, Auckland,
Address used since 25 Sep 1995
Lesley Edith Logan - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 21 Mar 1997
Address: Glenfield, Auckland,
Address used since 25 Sep 1995
Archers Panel And Paint 2007 Limited
1489a Weranui Road
Ozdezign Architecture Limited
1528 Weranui Road
Ot Investments Limited
1412 Weranui Road
Agape Holdings Limited
78 Monowai Road
Barak Investments Limited
78 Monowai Road
Capstone Farm Limited
78 Monowai Road
Daone Limited
9 Katui Street
Epic M-sport Limited
6a Handley Avenue
Go Car Funding Limited
222 State Highway 17
N.z. Commercials Limited
76 O'brien Road
Unique Trading Limited
10 Toheroa Street
White Enterprises Limited
Same As The Registered Office