The Manuwai Obsidian Company Limited (issued a New Zealand Business Number of 9429037741822) was launched on 10 Nov 1998. 6 addresess are currently in use by the company: 3 London Street, Hamilton Central, Hamilton, 3204 (type: registered, service). 107 Hull Road, Mount Maunganui had been their registered address, until 21 Aug 2009. The Manuwai Obsidian Company Limited used more aliases, namely: Bgh Group Limited from 10 Nov 1998 to 25 Oct 2022. 87 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 29 shares (33.33% of shares), namely:
Talbut, Warwick George (an individual) located at Bethlehem, Tauranga postcode 3110,
Talbut, Lesley Diane (an individual) located at Bethlehem, Tauranga postcode 3110. In the second group, a total of 1 shareholder holds 26.44% of all shares (23 shares); it includes
Talbut, Lesley Diane (an individual) - located at Bethlehem, Tauranga. Moving on to the 3rd group of shareholders, share allocation (35 shares, 40.23%) belongs to 1 entity, namely:
Talbut, Warwick George, located at Bethlehem, Tauranga (an individual). Businesscheck's database was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 107 Hull Road, Mount Maunganui, 3116 | Registered & physical & service | 21 Aug 2009 |
| 13 Manuwai Drive, Matua, Tauranga, 3110 | Registered & service | 01 Feb 2023 |
| 3 London Street, Hamilton Central, Hamilton, 3204 | Registered & service | 20 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Lesley Diane Talbut
Bethlehem, Tauranga, 3110
Address used since 12 Dec 2024
Matua, Tauranga, 3110
Address used since 14 Aug 2009 |
Director | 10 Nov 1998 - current |
|
Warwick George Talbut
Bethlehem, Tauranga, 3110
Address used since 12 Dec 2024
Matua, Tauranga, 3110
Address used since 14 Aug 2009 |
Director | 10 Nov 1998 - current |
|
Cameron James Talbut
Otumoetai, Tauranga, 3110
Address used since 14 Aug 2009 |
Director | 10 Mar 2003 - current |
|
Andrew David Talbut
#14-31, The Centris, 648338
Address used since 02 Sep 2022
#10-39, The Centris, 648340
Address used since 06 Apr 2018
Docklands, Melbourne, Victoria, 3008
Address used since 27 Mar 2017 |
Director | 10 Mar 2003 - current |
|
Scott Duncan Talbut
Brunswick, Victoria, 3056
Address used since 27 Mar 2017 |
Director | 17 Jun 2016 - current |
|
Robert William Henry Farron
Mount Maunganui, Mount Maunganui, 3116
Address used since 02 Aug 2011 |
Director | 02 Aug 2011 - 03 Nov 2016 |
|
Peter Leslie Shaw
Flagstaff, Hamilton, 3210
Address used since 14 Aug 2009 |
Director | 10 Mar 2003 - 25 Jan 2010 |
| Previous address | Type | Period |
|---|---|---|
| 107 Hull Road, Mount Maunganui | Registered & physical | 17 Aug 2002 - 21 Aug 2009 |
| Hull Road, Mount Maunganui | Registered | 12 Apr 2000 - 17 Aug 2002 |
| Hull Road, Mount Maunganui | Physical | 11 Nov 1998 - 17 Aug 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Talbut, Warwick George Individual |
Bethlehem Tauranga 3110 |
10 Nov 1998 - current |
|
Talbut, Lesley Diane Individual |
Bethlehem Tauranga 3110 |
10 Nov 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Talbut, Lesley Diane Individual |
Bethlehem Tauranga 3110 |
10 Nov 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Talbut, Warwick George Individual |
Bethlehem Tauranga 3110 |
10 Nov 1998 - current |
![]() |
Expansion Joint Systems New Zealand Limited 107 Hull Road |
![]() |
Hose Supplies (new Zealand) Limited 107 Hull Road |
![]() |
100 First Ave Company Limited 107 Hull Road |
![]() |
Autobase Services Limited 133 Totara Street |
![]() |
Trueflow Hydraulics Limited 24a Tyne Street |
![]() |
Msc Consultancy Limited 98 Hull Road |