Shortcuts

G M Wallace Limited

Type: NZ Limited Company (Ltd)
9429040408576
NZBN
104196
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
27 Sunnyview Avenue
Shelly Park
Auckland 2014
New Zealand
Physical & service & registered address used since 07 Jul 2014
Po Box 38573
Howick
Auckland 2145
New Zealand
Postal address used since 29 Jun 2019
27 Sunnyview Avenue
Shelly Park
Auckland 2014
New Zealand
Office & delivery address used since 29 Jun 2019

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%).

Addresses

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

Contact info
64 9 5374787
29 Jun 2019 Phone
jimtalb@gmail.com
29 Jun 2019 nzbn-reserved-invoice-email-address-purpose
jimtalb@gmail.com
29 Jun 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3750
Individual Talbot, James Lawrence Shelly Park
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 1250
Individual Talbot, James Lawrence Shelly Park
Auckland
2014
New Zealand
Individual Talbot, Roger James Kerikeri
Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Talbot, Kenneth Alan Cambridge
Cambridge
3434
New Zealand
Directors

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

Nearby companies

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

Similar companies

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