Topic Company Limited, a registered company, was incorporated on 12 Oct 1993. 9429038809323 is the NZBN it was issued. The company has been run by 4 directors: Andrew Winton Picot - an active director whose contract began on 12 Oct 1993,
Elisabeth Mandy Gay Picot - an active director whose contract began on 13 Jan 2016,
Suzanne Winton Picot - an inactive director whose contract began on 12 Oct 1993 and was terminated on 13 Jan 2016,
Brian Hall Picot - an inactive director whose contract began on 12 Oct 1993 and was terminated on 01 Jul 2013.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 3 Owens Road, Epsom, Auckland, 1023 (category: postal, office).
Topic Company Limited had been using Suite 3, 532 Parnell Road, Parnell, Auckland as their physical address up to 24 Oct 2012.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 334 shares (33.4%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 333 shares (33.3%). Finally there is the 3rd share allotment (333 shares 33.3%) made up of 2 entities.
Principal place of activity
3 Owens Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: Suite 3, 532 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 24 Jun 2002 to 24 Oct 2012
Address #2: 4th Floor, Fisher International Building, 18 Waterloo Quadrant, Auckland
Physical address used from 21 Dec 1999 to 21 Dec 1999
Address #3: Level 4, 16 Viaduct Harbour Ave, Auckland
Physical address used from 21 Dec 1999 to 24 Jun 2002
Address #4: 4th Floor, Fisher International Building, 18 Waterloo Quadrant, Auckland
Registered address used from 21 Dec 1999 to 24 Jun 2002
Address #5: 4th Floor, 18 Waterloo Quadrant, Auckland 1
Physical address used from 19 Jul 1999 to 21 Dec 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Individual | Picot, Andrew Winton |
St Heliers Auckland 1071 New Zealand |
12 Oct 1993 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Picot, Andrew Winton |
St Heliers Auckland 1071 New Zealand |
02 Oct 2007 - |
Individual | Hutchinson, Stuart Grant |
Parnell Auckland 1052 New Zealand |
02 Oct 2007 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Picot, Elizabeth Mandy Gay |
St Heliers Auckland 1071 New Zealand |
02 Oct 2007 - |
Individual | Picot, John Francis |
St Heliers Auckland 1071 New Zealand |
02 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Graeme Carlyle |
St Heliers Auckland 1071 New Zealand |
06 Apr 2022 - 10 Nov 2023 |
Individual | Bennett, Donald Gordon |
Freemans Bay Auckland 1011 New Zealand |
06 Apr 2022 - 10 Nov 2023 |
Individual | Picot, Suzanne Winton |
St Heliers Auckland 1071 New Zealand |
12 Oct 1993 - 06 Apr 2022 |
Individual | Picot, Brian Hall |
75 Owens Road Epsom, Auckland |
12 Oct 1993 - 24 Jul 2013 |
Andrew Winton Picot - Director
Appointment date: 12 Oct 1993
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Oct 1993
Elisabeth Mandy Gay Picot - Director
Appointment date: 13 Jan 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jan 2016
Suzanne Winton Picot - Director (Inactive)
Appointment date: 12 Oct 1993
Termination date: 13 Jan 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Jun 2014
Brian Hall Picot - Director (Inactive)
Appointment date: 12 Oct 1993
Termination date: 01 Jul 2013
Address: 75 Owens Road, Epsom, Auckland,
Address used since 12 Oct 1993
Archaeological Materials Analysis Limited
3 Owens Road
Sellar Bone Trustees (2013) Limited
3 Owens Road
5th Avenue Limited
3 Owens Road
Dickson-sutherland Trustee Limited
3 Owens Road
Paspalym Developments Limited
Suite 3, 3 Owens Road
Jmd Manor Park Trustee Limited
Suite 3, 3 Owens Road