Shortcuts

Topic Company Limited

Type: NZ Limited Company (Ltd)
9429038809323
NZBN
600137
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
3 Owens Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 24 Oct 2012
3 Owens Road
Epsom
Auckland 1023
New Zealand
Postal & office & delivery address used since 03 Jul 2020

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.

Addresses

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

Contact info
64 21 588620
03 Jul 2020 Phone
andy@topic.co.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 334
Individual Picot, Andrew Winton St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Picot, Andrew Winton St Heliers
Auckland
1071
New Zealand
Individual Hutchinson, Stuart Grant Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Picot, Elizabeth Mandy Gay St Heliers
Auckland
1071
New Zealand
Individual Picot, John Francis St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bennett, Graeme Carlyle St Heliers
Auckland
1071
New Zealand
Individual Bennett, Donald Gordon Freemans Bay
Auckland
1011
New Zealand
Individual Picot, Suzanne Winton St Heliers
Auckland
1071
New Zealand
Individual Picot, Brian Hall 75 Owens Road
Epsom, Auckland
Directors

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