Txtstation International Limited was registered on 17 Dec 2001 and issued an NZBN of 9429036669370. This registered LTD company has been run by 4 directors: Matthew Donald Coleman - an active director whose contract started on 17 Dec 2001,
Brook Stewart Paterson - an inactive director whose contract started on 20 Jul 2002 and was terminated on 04 Aug 2006,
Wayne Williams - an inactive director whose contract started on 17 Dec 2001 and was terminated on 17 Jul 2003,
Gail Jeanette La Grouw - an inactive director whose contract started on 11 Feb 2002 and was terminated on 17 Nov 2002.
As stated in BizDb's information (updated on 16 Apr 2024), this company registered 1 address: Unit 2/222 Bush Rd, Rosedale, Albany, Auckland, 0632 (type: physical, registered).
Up to 05 Nov 2014, Txtstation International Limited had been using 11 Serrata Place, Browns Bay as their physical address.
A total of 757900 shares are allocated to 11 groups (11 shareholders in total). In the first group, 20000 shares are held by 1 entity, namely:
Watson, Linley (an individual) located at Auckland.
The 2nd group consists of 1 shareholder, holds 2.86% shares (exactly 21667 shares) and includes
Moulin, Matthew - located at Browns Bay, Auckland.
The 3rd share allotment (37900 shares, 5%) belongs to 1 entity, namely:
Paterson, Brook Stewart, located at Orakei, Auckland (an individual). Txtstation International Limited was categorised as "Technology research activities" (ANZSIC M691055).
Principal place of activity
Unit 2/222 Bush Rd, Rosedale, Albany, Auckland, 0632 New Zealand
Previous addresses
Address: 11 Serrata Place, Browns Bay New Zealand
Physical address used from 09 Mar 2009 to 05 Nov 2014
Address: 11 Serrata Place, Browns Bay New Zealand
Registered address used from 09 Mar 2009 to 09 Mar 2009
Address: 36 Browns Bay Road, Rothesay Bay Auckland
Registered address used from 01 Mar 2007 to 09 Mar 2009
Address: 36 Browns Bay Road, Rothesay Bay, Auckland
Physical address used from 01 Mar 2007 to 09 Mar 2009
Address: 13 Landvale Court, Browns Bay Auckland
Registered address used from 12 Sep 2006 to 01 Mar 2007
Address: 13 Landvale Court, Browns Bay, Auckland
Physical address used from 12 Sep 2006 to 01 Mar 2007
Address: Level 1, 98 Anzac Avenue, Auckland
Registered & physical address used from 16 Feb 2006 to 12 Sep 2006
Address: 13 Landvale Court, Browns Bay, Auckland New Zealand
Registered & physical address used from 17 Dec 2001 to 16 Feb 2006
Basic Financial info
Total number of Shares: 757900
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Watson, Linley |
Auckland New Zealand |
09 Feb 2006 - |
Shares Allocation #2 Number of Shares: 21667 | |||
Individual | Moulin, Matthew |
Browns Bay Auckland New Zealand |
09 Feb 2006 - |
Shares Allocation #3 Number of Shares: 37900 | |||
Individual | Paterson, Brook Stewart |
Orakei Auckland |
09 Feb 2006 - |
Shares Allocation #4 Number of Shares: 385000 | |||
Individual | Coleman, Matthew Donald |
Rosedale, Albany Auckland 0632 New Zealand |
09 Feb 2006 - |
Shares Allocation #5 Number of Shares: 43333 | |||
Individual | Williams, Wayne |
Auckland New Zealand |
09 Feb 2006 - |
Shares Allocation #6 Number of Shares: 63333 | |||
Individual | Stoke, Michael John |
Northcote New Zealand |
09 Feb 2006 - |
Shares Allocation #7 Number of Shares: 144000 | |||
Entity (NZ Limited Company) | Coded Vision Limited Shareholder NZBN: 9429037342302 |
Hilltop Taupo 3330 New Zealand |
09 Feb 2006 - |
Shares Allocation #8 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Kinross Swan Limited Shareholder NZBN: 9429038573743 |
Grey Lynn Auckland 1021 New Zealand |
09 Feb 2006 - |
Shares Allocation #9 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Oliphant Extreme (new Zealand) Limited Shareholder NZBN: 9429039014740 |
Rd6 Te Puke 3186 New Zealand |
09 Feb 2006 - |
Shares Allocation #10 Number of Shares: 21667 | |||
Individual | Weekes, Martin Richard Willsher |
Albany New Zealand |
09 Feb 2006 - |
Shares Allocation #11 Number of Shares: 7000 | |||
Individual | Collyer, John |
Takapuna Auckland New Zealand |
09 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Linley Watson | 15 Feb 2004 - 27 Jun 2010 | |
Other | Brook Stewat Paterson | 15 Feb 2004 - 27 Jun 2010 | |
Other | Wayne Williams | 15 Feb 2004 - 27 Jun 2010 | |
Individual | Weekes, Martin Richard Willsher |
Albany |
15 Feb 2004 - 27 Jun 2010 |
Individual | Collyer, John |
Auckland |
15 Feb 2004 - 27 Jun 2010 |
Individual | Moulin, Matthew |
Browns Bay |
15 Feb 2004 - 27 Jun 2010 |
Individual | Coleman, Matthew Donald |
Browns Bay Auckland |
17 Dec 2001 - 09 Feb 2006 |
Other | Gail La Grouw | 15 Feb 2004 - 27 Jun 2010 | |
Other | Duncan Chrisp | 15 Feb 2004 - 27 Jun 2010 | |
Other | Stuart Chrisp | 15 Feb 2004 - 27 Jun 2010 | |
Other | Null - Wayne Williams | 15 Feb 2004 - 27 Jun 2010 | |
Other | Null - Brook Stewat Paterson | 15 Feb 2004 - 27 Jun 2010 | |
Other | Null - Linley Watson | 15 Feb 2004 - 27 Jun 2010 | |
Other | Null - Stuart Chrisp | 15 Feb 2004 - 27 Jun 2010 | |
Other | Null - Duncan Chrisp | 15 Feb 2004 - 27 Jun 2010 | |
Other | Null - Gail La Grouw | 15 Feb 2004 - 27 Jun 2010 | |
Individual | Stoke, Michael John |
Northcote Auckland |
15 Feb 2004 - 27 Jun 2010 |
Matthew Donald Coleman - Director
Appointment date: 17 Dec 2001
Address: Rosedale, Albany, Auckland, 0632 New Zealand
Address used since 28 Oct 2014
Brook Stewart Paterson - Director (Inactive)
Appointment date: 20 Jul 2002
Termination date: 04 Aug 2006
Address: Orakei, Auckland,
Address used since 07 Feb 2006
Wayne Williams - Director (Inactive)
Appointment date: 17 Dec 2001
Termination date: 17 Jul 2003
Address: Ellerslie, Auckland,
Address used since 17 Dec 2001
Gail Jeanette La Grouw - Director (Inactive)
Appointment date: 11 Feb 2002
Termination date: 17 Nov 2002
Address: St Heliers, Auckland,
Address used since 11 Feb 2002
Fh Number 16 Limited
Suite 01, 222 Bush Road
Fh Number 18 Limited
Suite 01, 222 Bush Road
Dr. Liu's Enterprise Limited
222 Bush Road
New Concept Developments Limited
4b William Pickering Drive
Quality Supply Limited
4g William Pickering Drive
Moe's Muscles Nutrition And Training Limited
Unit 1, 4 William Pickering Drive
Adevo Electronics Limited
3 Glen Vista Place
Chronoptics Limited
1 Fernbank Lane
Interactive Digital Technologies Limited
Suite 12a, 80 Paul Matthews Road
Sea-vac Limited
639 Glenfield Road
Sonar Technologies New Zealand Limited
Unit 2, 100 Bush Road
Te Haurapa Research Labs Limited
11d Airborne Road