G M Wallace Limited, a registered company, was started on 19 Oct 1978. 9429040408576 is the NZ business number it was issued. "Business management service nec" (ANZSIC M696210) is how the company has been categorised. The company has been run by 4 directors: James Lawrence Talbot - an active director whose contract began on 22 Aug 1990,
Kenneth Alan Talbot - an inactive director whose contract began on 23 Aug 1994 and was terminated on 18 Nov 2007,
Clement Charles Talbot - an inactive director whose contract began on 01 Apr 1993 and was terminated on 17 Jun 1994,
Judith Diane Talbot - an inactive director whose contract began on 22 Aug 1990 and was terminated on 28 Jul 1992.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 38573, Howick, Auckland, 2145 (types include: postal, office).
G M Wallace Limited had been using 5 Lastel Place, Cockle Bay, Howick, Auckland as their registered address up to 07 Jul 2014.
A total of 5000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 3750 shares (75%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 1250 shares (25%).
Principal place of activity
27 Sunnyview Avenue, Shelly Park, Auckland, 2014 New Zealand
Previous addresses
Address #1: 5 Lastel Place, Cockle Bay, Howick, Auckland New Zealand
Registered & physical address used from 16 Oct 1998 to 07 Jul 2014
Address #2: 545 Pakuranga Road, Howick, Auckland
Physical & registered address used from 16 Oct 1998 to 16 Oct 1998
Address #3: 170 Wisely Street, Hobsonville, Auckland
Registered address used from 12 Jun 1992 to 16 Oct 1998
Address #4: 26 Willoughby Ave, Howick
Registered address used from 16 Feb 1992 to 12 Jun 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Individual | Talbot, James Lawrence |
Shelly Park Auckland 2014 New Zealand |
19 Oct 1978 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Talbot, James Lawrence |
Shelly Park Auckland 2014 New Zealand |
19 Oct 1978 - |
Individual | Talbot, Roger James |
Kerikeri Kerikeri 0230 New Zealand |
28 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Talbot, Kenneth Alan |
Cambridge Cambridge 3434 New Zealand |
19 Oct 1978 - 28 Oct 2020 |
James Lawrence Talbot - Director
Appointment date: 22 Aug 1990
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 28 Jun 2014
Kenneth Alan Talbot - Director (Inactive)
Appointment date: 23 Aug 1994
Termination date: 18 Nov 2007
Address: Mangere East, Auckland,
Address used since 23 Aug 1994
Clement Charles Talbot - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 17 Jun 1994
Address: Mangere,
Address used since 01 Apr 1993
Judith Diane Talbot - Director (Inactive)
Appointment date: 22 Aug 1990
Termination date: 28 Jul 1992
Address: Howick,
Address used since 22 Aug 1990
Innopak Limited
13 Lastel Place
Powderpak Limited
13 Lastel Place
Nimel Limited
11 Lastel Place
Epicstore Limited
124c Sandspit Road
Tarakona Limited
124c Sandspit Road
Castlewell Limited
96b Sandspit Road
Analog Ventures Limited
67 Sandspit Road
Ezy Finance Limited
54a Simmental Cres
Fifty311 Limited
21 Churchill Road
Plus Resources Limited
77a Litten Road
Project Management Works Limited
44 Trelawn Place
Sh & Sd Management Limited
29 Judkins Crescent, Cockle Bay