Shortcuts

Talk Of Turkey Carpets Limited

Type: NZ Limited Company (Ltd)
9429039382382
NZBN
415884
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G421210
Industry classification code
Carpet Retailing
Industry classification description
Current address
129 Ocean Beach Road
Tairua
Tairua 3508
New Zealand
Physical & service address used since 03 May 2013
129 Ocean Beach Road
Tairua
Tairua 3508
New Zealand
Registered address used since 06 May 2013
129 Ocean Beach Road
Tairua 3508
New Zealand
Postal & office & delivery address used since 09 Apr 2019

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).

Addresses

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

Contact info
64 07 8649846
09 Apr 2019 Phone
philsmith@xtra.co.nz
09 Apr 2019 Email
talkofturkeyrugs.co.nz
09 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 333
Individual Smith-walker, Tracey Jane Epsom
Auckland
Shares Allocation #2 Number of Shares: 334
Individual Smith, Philip Magnuson Tairua
Tairua
3508
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Smith, Eleanor Rosalie Tairua
Tairua
3508
New Zealand
Directors

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

Nearby companies

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

Similar companies

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