Onetalkx Limited (issued an NZBN of 9429037011338) was started on 07 Feb 2001. 4 addresses are in use by the company: Level 2, 329 Durham Street North, United States, Christchurch, 8440 (type: registered, service). Unit 1B 55 Epsom Road, Sockburn, Christchurch had been their physical address, until 14 Jun 2022. Onetalkx Limited used more aliases, namely: Pico Productions Limited from 07 Feb 2001 to 29 Mar 2006. 1000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 980000 shares (98 per cent of shares), namely:
Mark Stephen Slattery As (Trustee Of The Q Foundation Trust) (an other) located at Papanui, Christchurch postcode 8041. Our data was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 329 Durham Street North, Christchurch, 8440 | Registered & physical & service | 14 Jun 2022 |
| Level 2, 329 Durham Street North, United States, Christchurch, 8440 | Registered | 24 Jun 2024 |
| Level 2, 329 Durham Street North, Christchurch, 8440 | Service | 24 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Stephen Slattery
Papanui, Christchurch, 8041
Address used since 22 Apr 2025
Papanui, Christchurch, 8052
Address used since 01 Aug 2023
Riccarton, Christchurch, 8011
Address used since 29 Jun 2017
Bryndwr, Christchurch, 8052
Address used since 21 Oct 2016 |
Director | 07 Feb 2001 - current |
|
Trevor John Grenon
Christchurch,
Address used since 07 Feb 2001 |
Director | 07 Feb 2001 - 18 Jan 2002 |
| Previous address | Type | Period |
|---|---|---|
| Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 | Physical | 19 Oct 2011 - 14 Jun 2022 |
| Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 | Registered | 27 Jun 2011 - 14 Jun 2022 |
| 192 Manchester Street, Christchurch, 8011 | Registered | 17 Dec 2010 - 27 Jun 2011 |
| 192 Manchester Street, Christchurch, 8011 | Physical | 17 Dec 2010 - 19 Oct 2011 |
| 575 Colombo Street, Christchurch | Registered & physical | 16 Mar 2006 - 17 Dec 2010 |
| C/-polson Higgs, Cnr. Worcester St & Oxford Tce, Christchurch | Registered | 07 Aug 2005 - 16 Mar 2006 |
| C/-polson Higgs, Cnr. Worcester & Oxford Tce, Christchurch | Physical | 07 Aug 2005 - 16 Mar 2006 |
| 387b Yaldhurst Road, Avonhead, Christchurch | Physical & registered | 30 Jun 2004 - 07 Aug 2005 |
| Polson Higgs & Co, Cnr Worcester St & Oxford Tce, Christchurch, New Zealand | Registered | 20 Aug 2002 - 30 Jun 2004 |
| Unit 4, 235 Waltham Road, Christchruch, New Zealand | Physical | 25 Jun 2002 - 30 Jun 2004 |
| Unit 4, 235 Waltham Road, Christchurch, New Zealand | Registered | 25 Jun 2002 - 20 Aug 2002 |
| C/- Polson Higgs & Co, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch | Physical & registered | 07 Feb 2001 - 25 Jun 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mark Stephen Slattery As (trustee Of The Q Foundation Trust) Other (Other) |
Papanui Christchurch 8041 |
19 Feb 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Slattery, Mark Stephen Individual |
Papanui Christchurch 8041 |
07 Feb 2001 - 19 Feb 2011 |
|
Slattery, Tina Ann Individual |
Christchurch |
07 Feb 2001 - 19 Feb 2011 |
|
Roach, Brendan Patrick Individual |
Wellington |
07 Feb 2001 - 19 Feb 2011 |
|
Slattery, Tina Ann Individual |
Christchurch |
07 Feb 2001 - 19 Feb 2011 |
|
Slattery, Mark Stephen Individual |
Christchurch |
07 Feb 2001 - 19 Feb 2011 |
![]() |
The Gold Group Limited Unit 1b, 55 Epsom Road |
![]() |
Cross Construction Limited Unit 1b, 55 Epsom Road |
![]() |
North Canterbury Collision Repair Centres Limited Unit 1b, 55 Epsom Road |
![]() |
Brett Stout Bricklaying Limited Unit 1b 55 Epsom Road |
![]() |
Goldfield Stone 2013 Limited Unit 1b, 55 Epsom Road |
![]() |
Pooman NZ Limited Unitl 1b, 55 Epsom Road |