Atelier Textiles Limited, a registered company, was launched on 24 Jan 1995. 9429038540554 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Rebecca Jane Bowering - an active director whose contract began on 10 Nov 2000,
Rebecca Jane Fitzpatrick - an active director whose contract began on 10 Nov 2000,
Charlotte Hotchin - an inactive director whose contract began on 29 Nov 2023 and was terminated on 25 Mar 2024,
Sarah Jackson - an inactive director whose contract began on 29 Nov 2023 and was terminated on 25 Mar 2024,
Victoria Sanders - an inactive director whose contract began on 21 Jun 1996 and was terminated on 08 Apr 2011.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (category: physical, registered).
Atelier Textiles Limited had been using 92 Eastdale Road, Avondale, Auckland as their physical address up until 29 Apr 2015.
Former names used by the company, as we established at BizDb, included: from 24 Jan 1995 to 24 Jul 1996 they were called Tynden Enterprises Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 5 shares (5%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 95 shares (95%).
Previous addresses
Address: 92 Eastdale Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 21 Aug 2013 to 29 Apr 2015
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 28 May 2012 to 21 Aug 2013
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 30 Jun 2010 to 28 May 2012
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckand 1010 New Zealand
Registered address used from 30 Jun 2010 to 21 Aug 2013
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand
Registered & physical address used from 30 May 2003 to 30 Jun 2010
Address: Same As Registered Office Address
Physical address used from 16 Jul 1998 to 30 May 2003
Address: 27 Crummer Road, Auckland
Registered address used from 16 Jul 1998 to 30 May 2003
Address: 27 Crummer Road, Auckland
Physical address used from 16 Jul 1998 to 16 Jul 1998
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered & physical address used from 01 Aug 1996 to 16 Jul 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Fitzpatrick, Rebecca Jane |
Parnell Auckland 1052 New Zealand |
25 May 2018 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Robertson, Paul Charles |
Meadowbank Auckland 1072 New Zealand |
13 Dec 2018 - |
Director | Fitzpatrick, Rebecca Jane |
Parnell Auckland 1052 New Zealand |
25 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Sarah |
Devonport Auckland 0624 New Zealand |
29 Nov 2023 - 27 Mar 2024 |
Individual | Hotchin, Charlotte |
Devonport Auckland 0624 New Zealand |
29 Nov 2023 - 27 Mar 2024 |
Individual | Bowering, Rebecca Jane |
Parnell Auckland 1052 New Zealand |
24 Jan 1995 - 25 May 2018 |
Individual | Sanders, Victoria |
Parnell Auckland 1052 New Zealand |
24 Jan 1995 - 29 Jun 2011 |
Individual | Klaassen, Andrew David |
Epsom Auckland New Zealand |
24 Jan 1995 - 29 Jun 2010 |
Entity | J P Trustee Services Limited Shareholder NZBN: 9429033045238 Company Number: 2052163 |
4 Graham Street Auckland 1010 New Zealand |
29 Jun 2010 - 13 Dec 2018 |
Entity | J P Trustee Services Limited Shareholder NZBN: 9429033045238 Company Number: 2052163 |
4 Graham Street Auckland 1010 New Zealand |
29 Jun 2010 - 13 Dec 2018 |
Individual | Bowering, Rebecca Jane |
Parnell Auckland 1052 New Zealand |
24 Jan 1995 - 25 May 2018 |
Individual | Bowering, Rebecca Jane |
Parnell Auckland 1052 New Zealand |
24 Jan 1995 - 25 May 2018 |
Entity | J P Trustee Services Limited Shareholder NZBN: 9429033045238 Company Number: 2052163 |
4 Graham Street Auckland 1010 New Zealand |
29 Jun 2010 - 13 Dec 2018 |
Rebecca Jane Bowering - Director
Appointment date: 10 Nov 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jun 2011
Rebecca Jane Fitzpatrick - Director
Appointment date: 10 Nov 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jun 2011
Charlotte Hotchin - Director (Inactive)
Appointment date: 29 Nov 2023
Termination date: 25 Mar 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Nov 2023
Sarah Jackson - Director (Inactive)
Appointment date: 29 Nov 2023
Termination date: 25 Mar 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Nov 2023
Victoria Sanders - Director (Inactive)
Appointment date: 21 Jun 1996
Termination date: 08 Apr 2011
Address: Parnell, Auckland 1052,
Address used since 23 Jun 2010
Gloria Ann Rennie - Director (Inactive)
Appointment date: 24 Jan 1995
Termination date: 21 Jun 1996
Address: St Heliers, Auckland,
Address used since 24 Jan 1995
Worldwide Parking Group (australia) Limited
300 Richmond Road
Infinet New Zealand Limited
300 Richmond Road
I G Bland Trustee Limited
300 Richmond Road
Kumgang Martial Arts Limited
300 Richmond Road
Skye Veterinary Services Limited
300 Richmond Road
Vito Solutions Limited
300 Richmond Road