Designer Textiles International Limited, a registered company, was started on 16 Jun 2010. 9429031514057 is the NZ business number it was issued. "Clothing wholesaling" (business classification F371210) is how the company was classified. The company has been run by 10 directors: Kihak Sung - an active director whose contract started on 16 Jun 2010,
Brett Clarke Mcilvride - an active director whose contract started on 20 Apr 2017,
Rae Eun Sung - an active director whose contract started on 08 Aug 2022,
Sukbeen Shin - an active director whose contract started on 08 Aug 2022,
Kyootae Chae - an inactive director whose contract started on 16 Jun 2010 and was terminated on 08 Aug 2022.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 61016, Otara, Auckland, 2159 (type: postal, office).
Designer Textiles International Limited had been using 11 Lovegrove Crescent,, Otara, Auckland as their registered address up to 29 Jul 2015.
Other names for this company, as we identified at BizDb, included: from 16 Jun 2010 to 02 Aug 2010 they were called Dti 2010 Limited.
A single entity controls all company shares (exactly 102 shares) - Youngone Corporation - located at 2159, Chung-Gu, Seoul, Korea.
Principal place of activity
15 Lovegrove Crescent, Otara, Auckland, 2023 New Zealand
Previous addresses
Address #1: 11 Lovegrove Crescent,, Otara, Auckland, 2159 New Zealand
Registered & physical address used from 16 Feb 2011 to 29 Jul 2015
Address #2: C/-martelli Mckegg Wells & Cormack, Level 20, Pwc Tower, 188 Queen Street, Auckland 1010 New Zealand
Physical & registered address used from 16 Jun 2010 to 16 Feb 2011
Basic Financial info
Total number of Shares: 102
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 102 | |||
Other (Other) | Youngone Corporation |
Chung-gu Seoul, Korea |
16 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Isbe Holding Ag |
Interlaken Switzerland |
16 Jun 2010 - 13 Mar 2018 |
Individual | Walkinshaw, Malcolm |
Rd 3 Albany 0793 New Zealand |
29 Aug 2012 - 30 Sep 2015 |
Ultimate Holding Company
Kihak Sung - Director
Appointment date: 16 Jun 2010
Address: Chung-gu, Seoul, South Korea
Address used since 01 Jul 2020
Address: Jongro-gu, Seoul, Korea, South Korea
Address used since 16 Jun 2010
Brett Clarke Mcilvride - Director
Appointment date: 20 Apr 2017
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 07 Dec 2018
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 20 Apr 2017
Rae Eun Sung - Director
Appointment date: 08 Aug 2022
Address: Sogong-ro, Jung-gu, Seoul, South Korea
Address used since 08 Aug 2022
Sukbeen Shin - Director
Appointment date: 08 Aug 2022
Address: Gangnam, Seoul, South Korea
Address used since 08 Aug 2022
Kyootae Chae - Director (Inactive)
Appointment date: 16 Jun 2010
Termination date: 08 Aug 2022
Address: Chung-gu, Seoul, Korea, South Korea
Address used since 01 Jul 2020
Address: Nowon-gu, Seoul, Korea, South Korea
Address used since 16 Jun 2010
Robert S. - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 28 Feb 2018
Hans V. - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 28 Feb 2018
Sarah Jane Kennedy - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 31 Dec 2016
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 21 Oct 2015
Hans M. - Director (Inactive)
Appointment date: 16 Jun 2010
Termination date: 10 Nov 2016
Klaus S. - Director (Inactive)
Appointment date: 16 Jun 2010
Termination date: 10 Nov 2016
Le Sei Samoa Trust
3 Lovegrove Crescent
Metallink Limited
Unit 5, 21 Love Grove Crescent,
Auckland Fabric Printers Limited
21 Lovegrove Crescent
Ierospace Industries International Limited
40 Lovegrove Crescent
Trust & Trade Limited
28 Lovegrove Crest.,
Evergrande Group Nz Limited
28d Lovegrove Crescent
Barewood Apparel (2015) Limited
59 Sir William Avenue
Bonanza Trading Limited
349a East Tamaki Rd
Djg Corporation Nz Limited
23 Zelanian Drive
Highbrook Clothing Limited
23 Ra Ora Drive
Q & F Limited
Unit 1, 16 Zelanian Drive
The Little Group Limited
35 Allens Road