S2Talk Limited was launched on 01 May 2012 and issued an NZBN of 9429030686236. This registered LTD company has been supervised by 1 director, named Stephen John Pounder - an active director whose contract began on 01 May 2012.
According to BizDb's information (updated on 22 Feb 2024), the company registered 1 address: 17 Keating Rise, Northcross, Auckland, 0632 (type: registered, physical).
Up to 26 Jul 2016, S2Talk Limited had been using 310 Paremoremo Road, Paremoremo, Auckland as their physical address.
BizDb found former names for the company: from 30 Apr 2012 to 05 Nov 2015 they were called Pounder Holdings Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Pounder, Stephen John (a director) located at Torbay, Auckland postcode 0630. S2Talk Limited has been categorised as "Business administrative service" (ANZSIC N729110).
Previous addresses
Address: 310 Paremoremo Road, Paremoremo, Auckland, 0632 New Zealand
Physical address used from 07 Jul 2015 to 26 Jul 2016
Address: 5 Duck Creek Road, Rd 2, Warkworth, 0982 New Zealand
Physical address used from 21 Jul 2014 to 07 Jul 2015
Address: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 23 Jul 2013 to 26 Jul 2016
Address: Flat 3, 10 Arran Road, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 01 May 2012 to 23 Jul 2013
Address: Flat 3, 10 Arran Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 01 May 2012 to 21 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Pounder, Stephen John |
Torbay Auckland 0630 New Zealand |
01 May 2012 - |
Stephen John Pounder - Director
Appointment date: 01 May 2012
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 29 Jun 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 03 Jul 2018
Biosec Global Limited
17 Keating Rise
Hammerhead Distribution Limited
17 Keating Rise
Origin Accounting Limited
17 Keating Rise
Maiweb Limited
15 Keating Rise
Cjph Limited
23 Keating Rise
Snapshark Limited
23 Keating Rise
Fryer Trustee Limited
63 Alexander Avenue
Innovative Business Systems Limited
15 Finchley Road
Jacobs Administration And Financial Management Services Limited
47 Fitzwilliam Drive
M Holdings Limited
9 Jomard Terrace
Poggle Limited
2 Intrepid Place
Vr Limited
904 East Coast Road