Talk Of Turkey Carpets Limited was registered on 25 May 1989 and issued an NZBN of 9429039382382. This registered LTD company has been run by 3 directors: Eleanor Rosalie Smith - an active director whose contract started on 25 May 1989,
Philip Magnuson Smith - an active director whose contract started on 25 May 1989,
Tracey Jane Smith-Walker - an active director whose contract started on 25 May 1989.
As stated in BizDb's information (updated on 20 Apr 2024), the company filed 1 address: 129 Ocean Beach Road, Tairua, 3508 (category: postal, office).
Up until 03 May 2013, Talk Of Turkey Carpets Limited had been using 106 Opanuku Rd, Henderson Valley, Auckland as their physical address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 333 shares are held by 1 entity, namely:
Smith-Walker, Tracey Jane (an individual) located at Epsom, Auckland.
The 2nd group consists of 1 shareholder, holds 33.4% shares (exactly 334 shares) and includes
Smith, Philip Magnuson - located at Tairua, Tairua.
The third share allotment (333 shares, 33.3%) belongs to 1 entity, namely:
Smith, Eleanor Rosalie, located at Tairua, Tairua (an individual). Talk Of Turkey Carpets Limited has been categorised as "Carpet retailing" (ANZSIC G421210).
Principal place of activity
129 Ocean Beach Road, Tairua, 3508 New Zealand
Previous addresses
Address #1: 106 Opanuku Rd, Henderson Valley, Auckland, 0612 New Zealand
Physical address used from 13 Apr 2011 to 03 May 2013
Address #2: 106 Opanuku Rd, Henderson Valley, Auckland, 0612 New Zealand
Registered address used from 13 Apr 2011 to 06 May 2013
Address #3: 106 Opanuku Rd, Henderson Valley, Waitakere, 0612 New Zealand
Registered & physical address used from 10 Jun 2009 to 13 Apr 2011
Address #4: 2 Crummer Road, Ponsonby, Auckland
Physical & registered address used from 08 Feb 2007 to 10 Jun 2009
Address #5: Level 3 6 Arawa Street, Newmarket, Auckland 1036
Registered & physical address used from 20 Apr 2006 to 08 Feb 2007
Address #6: Level 7 Sil House, 44-52 Wellesley Street, Auckland
Physical address used from 05 May 1998 to 20 Apr 2006
Address #7: 14th Floor,, Brookfield House, 17 Victoria Street, West, Auckland
Registered address used from 10 Apr 1997 to 20 Apr 2006
Address #8: Level 3, 60 Cook Street, Auckland
Registered address used from 20 Feb 1992 to 10 Apr 1997
Address #9: 60 Cook Street, Auckland 1
Registered address used from 26 Aug 1991 to 20 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Smith-walker, Tracey Jane |
Epsom Auckland |
25 May 1989 - |
Shares Allocation #2 Number of Shares: 334 | |||
Individual | Smith, Philip Magnuson |
Tairua Tairua 3508 New Zealand |
25 May 1989 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Smith, Eleanor Rosalie |
Tairua Tairua 3508 New Zealand |
25 May 1989 - |
Eleanor Rosalie Smith - Director
Appointment date: 25 May 1989
Address: Tairua, Tairua, 3508 New Zealand
Address used since 06 May 2013
Philip Magnuson Smith - Director
Appointment date: 25 May 1989
Address: Tairua, Tairua, 3508 New Zealand
Address used since 06 May 2013
Tracey Jane Smith-walker - Director
Appointment date: 25 May 1989
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 May 1989
Active Options Limited
171 Ocean Beach Road
Advantia Limited
1a Ocean Beach Road
Bocassidy Limited
16 Ocean Beach Road
Kempaint Limited
51 Ocean Beach Road
Superfoodies Limited
1a Ocean Beach Road
Bitonti Enterprises Limited
53 Ocean Beach Road
Floorsmart Limited
57b Cavendish Drive
Online Carpet Limited
2 Etwall Court
Pedub Limited
128b Edinburgh Street
Ultimate Floors Limited
190 Te Hono Street
Win Flooring Limited
154j Harris Road
Zjc Limited
16a Fenton Terrace