Tea Towel Express Limited was registered on 22 Jul 2009 and issued an NZBN of 9429032179439. This registered LTD company has been managed by 4 directors: David Banks - an active director whose contract began on 16 Mar 2011,
Brenda Judith Banks - an active director whose contract began on 28 Feb 2024,
Ray Thomas - an inactive director whose contract began on 14 Jul 2011 and was terminated on 10 Oct 2023,
Haroutioun Arakelian - an inactive director whose contract began on 22 Jul 2009 and was terminated on 12 Jul 2011.
As stated in BizDb's information (updated on 22 Apr 2024), this company uses 2 addresses: 611 Great South Road, Manukau City, Manukau City, 2240 (office address),
18 Greenmount Drive, East Tamaki, Auckland, 2013 (physical address),
18 Greenmount Drive, East Tamaki, Auckland, 2013 (registered address),
18 Greenmount Drive, East Tamaki, Auckland, 2013 (service address) among others.
Up to 18 Jun 2015, Tea Towel Express Limited had been using 611 Great South Road, Otahuhu, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Thomas, Ray (an individual) located at Papakura, Papakura postcode 2110.
The 2nd group consists of 1 shareholder, holds 60 per cent shares (exactly 60 shares) and includes
Banks, David - located at Rd 2, Clevedon. Tea Towel Express Limited is classified as "Linen hire service" (ANZSIC S953180).
Principal place of activity
611 Great South Road, Manukau City, Manukau City, 2240 New Zealand
Previous addresses
Address #1: 611 Great South Road, Otahuhu, Auckland, 1062 New Zealand
Registered & physical address used from 24 Mar 2011 to 18 Jun 2015
Address #2: 35 Boundary Road, Opaheke, Papakura, 2113 New Zealand
Physical & registered address used from 08 Jul 2010 to 24 Mar 2011
Address #3: 257 Linwood Road, Rd1 Papakura New Zealand
Physical & registered address used from 22 Jul 2009 to 08 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Thomas, Ray |
Papakura Papakura 2110 New Zealand |
14 Jul 2011 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Banks, David |
Rd 2 Clevedon 2582 New Zealand |
16 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Elizabeth |
Papakura Auckland |
22 Jul 2009 - 22 Jul 2009 |
Individual | Arakelian, Haroutioun |
Papakura Auckland New Zealand |
22 Jul 2009 - 14 Jul 2011 |
David Banks - Director
Appointment date: 16 Mar 2011
Address: Clevedon, 2582 New Zealand
Address used since 01 Mar 2024
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 01 Apr 2018
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Jun 2016
Brenda Judith Banks - Director
Appointment date: 28 Feb 2024
Address: Clevedon, 2582 New Zealand
Address used since 28 Feb 2024
Ray Thomas - Director (Inactive)
Appointment date: 14 Jul 2011
Termination date: 10 Oct 2023
Address: Papakura, Papakura, 2110 New Zealand
Address used since 14 Jul 2011
Haroutioun Arakelian - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 12 Jul 2011
Address: Papakura, Auckland, 2113 New Zealand
Address used since 22 Jul 2009
D J Motorsport Limited
18 Greenmount Drive
Strategic Security Group Limited
18 Greenmount Drive
The Suspension Centre Limited
18 Greenmount Drive
Peach And Co Limited
18 Greenmount Drive
Sas Autoparts Limited
18 Greenmount Drive
Time Investments Limited
18 Greenmount Drive
Akris Events & Party Hire Limited
45 Waimumu Road
Coalpit Enterprises Limited
18 Woollcombe Street
Linen 2 Go Northland Limited
63 Nathan Road
Linenmaster Limited
14 Gumdigger Place
Waiheke Linen Limited
16 Putiki Road
Whistling Reindeer Limited
Shop 3 Pembroke Lane