Shortcuts

Talbot Realty Limited

Type: NZ Limited Company (Ltd)
9429038653988
NZBN
637777
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
48 Homebush Road
Khandallah
Wellington 6035
New Zealand
Registered address used since 21 Jul 2011
48 Homebush Road
Khandallah
Wellington 6035
New Zealand
Physical & service address used since 03 Dec 2018
48 Homebush Road
Khandallah
Wellington 6035
New Zealand
Postal & office & delivery address used since 23 Jul 2019

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%).

Addresses

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

Contact info
64 0274 477015
23 Jul 2019 Phone
alisontalbot@xtra.co.nz
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Talbot, Alison Elizabeth St Andrews
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Talbot, Gary Phillip Wellington
6035
New Zealand
Directors

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

Nearby companies