Thread Design Company Limited, a registered company, was incorporated on 23 Jul 2001. 9429036831418 is the business number it was issued. "Household textile retailing" (business classification G421450) is how the company is classified. The company has been managed by 2 directors: Sarah Helen Margaret Sadgrove - an active director whose contract started on 23 Jul 2001,
Katie Marie Collis - an active director whose contract started on 15 May 2002.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 254 Richmond Road, Grey Lynn, Auckland, 1021 (type: registered, service).
Thread Design Company Limited had been using 274A Richmond Road, Grey Lynn, Auckland as their registered address up until 06 Mar 2024.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 254 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & service address used from 06 Mar 2024
Principal place of activity
274a Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 274a Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & service address used from 12 Feb 2016 to 06 Mar 2024
Address #2: 274 Richmond Road, Grey Lynn, Auckland New Zealand
Registered & physical address used from 23 Mar 2009 to 12 Feb 2016
Address #3: Unit 3, 8-14 Madden Street, Westhaven, Auckland
Registered address used from 25 Feb 2008 to 23 Mar 2009
Address #4: Unit 2, 8-14 Madden Street, Westhaven, Auckland
Physical address used from 10 Feb 2005 to 23 Mar 2009
Address #5: Unit 2, 8-14 Madden Street, Westhaven, Auckland
Registered address used from 10 Feb 2005 to 25 Feb 2008
Address #6: 45 Glenesk Road, Piha, Auckland
Physical & registered address used from 20 Feb 2003 to 10 Feb 2005
Address #7: 106 Hepburn Street, Freemans Bay, Auckland
Physical address used from 07 Nov 2001 to 07 Nov 2001
Address #8: 2a Sussex St, Grey Lynn, Auckland
Physical address used from 07 Nov 2001 to 20 Feb 2003
Address #9: 106 Hepburn Street, Freemans Bay, Auckland
Registered address used from 07 Nov 2001 to 20 Feb 2003
Address #10: 106 Hepburn Road, Freeman Bay, Auckland
Registered & physical address used from 31 Jul 2001 to 07 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Collis, Katie Marie |
Mount Albert Auckland 1025 New Zealand |
17 May 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Sadgrove, Sarah Helen Margaret |
Point Chevalier Auckland 1022 New Zealand |
17 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooney, Sarah Helen |
Point Chevalier Auckland 1022 New Zealand |
23 Jul 2001 - 17 May 2021 |
Individual | Askin, Katie Marie |
Mt Albert Auckland New Zealand |
23 Jul 2001 - 17 May 2021 |
Sarah Helen Margaret Sadgrove - Director
Appointment date: 23 Jul 2001
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Jan 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 12 Jan 2010
Katie Marie Collis - Director
Appointment date: 15 May 2002
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 Jan 2010
Vivian Liu Trading Limited
Shop 3, 280 Richmond Road,grey Lynn
Jay 'n Jay Holdings Limited
272 Richmond Road
Joval Wine Group (nz) Limited
272a Richmond Road
Red And White Cellar Limited
272 Richmond Road
Worldwide Parking Group (australia) Limited
300 Richmond Road
Infinet New Zealand Limited
300 Richmond Road
Brolly Sheets Limited
6 Devon Lane
Buller Fabric & Fibre Limited
40 Seacliffe Road
Confor Limited
107 Sandringham Road
Penney And Bennett Limited
Level 1, 5 Crummer Road, Grey Lynn
Phd Sourcing Nz Limited
1/20 Alma Road
Rapid Dry Towels Limited
20 Beaconsfield Street