Talbot Realty Limited, a registered company, was registered on 02 Dec 1994. 9429038653988 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Alison Elizabeth Talbot - an active director whose contract started on 02 Dec 1994,
Gary Phillip Talbot - an active director whose contract started on 06 Sep 2005.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 48 Homebush Road, Khandallah, Wellington, 6035 (category: postal, office).
Talbot Realty Limited had been using 24 Marnane Terrace, Saint Andrews, Hamilton as their physical address until 03 Dec 2018.
More names for the company, as we found at BizDb, included: from 06 Sep 2005 to 02 Nov 2010 they were called Jean Francois Limited, from 02 Dec 1994 to 06 Sep 2005 they were called Talbot Realty Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50%).
Principal place of activity
48 Homebush Road, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: 24 Marnane Terrace, Saint Andrews, Hamilton, 3200 New Zealand
Physical address used from 11 Jul 2013 to 03 Dec 2018
Address #2: 48 Homebush Road, Khandallah, Wellington, 6035 New Zealand
Physical address used from 21 Jul 2011 to 11 Jul 2013
Address #3: 8 Naomi Place, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 10 Nov 2010 to 21 Jul 2011
Address #4: 96b Nicholson Road, Khandallah, Wellington 6035 New Zealand
Registered & physical address used from 31 Jul 2007 to 10 Nov 2010
Address #5: 48 Homebush Road, Khandallah, Wellington 6035, New Zealand
Physical & registered address used from 20 Jul 2006 to 31 Jul 2007
Address #6: 50 Homebush Road, Khandallah, Wellington
Registered address used from 22 Jul 2002 to 20 Jul 2006
Address #7: Coopers & Lybrand, Broderick Road, Johnsonville, Wellington
Physical address used from 20 Jul 1998 to 20 Jul 1998
Address #8: Tax Link, 31 Dixon Street, Wellington
Physical address used from 20 Jul 1998 to 20 Jul 2006
Address #9: 96 Churton Drive, Churton Park, Wellington
Registered address used from 29 Aug 1995 to 22 Jul 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Talbot, Alison Elizabeth |
St Andrews Hamilton 3200 New Zealand |
02 Dec 1994 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Talbot, Gary Phillip |
Wellington 6035 New Zealand |
21 Oct 2010 - |
Alison Elizabeth Talbot - Director
Appointment date: 02 Dec 1994
Address: Wellington, 6035 New Zealand
Address used since 25 Nov 2018
Address: St Andrews, Hamilton, 3200 New Zealand
Address used since 25 Jul 2016
Gary Phillip Talbot - Director
Appointment date: 06 Sep 2005
Address: Wellington, 6035 New Zealand
Address used since 25 Nov 2018
Address: St Andrews, Hamilton, 3200 New Zealand
Address used since 25 Jul 2016
Eden Ventures Limited
9 Ravi Street
Shayne Plunkett Building Services Limited
23 Homebush Road
Digital Transformation Limited
21 Homebush Road
Rosa Et Al Limited
16 Benares Street
Polehouse Consulting Limited
80 Homebush Road
Sue Reeves Trustee Limited
14a Benares Street