Garnet Textiles Limited was registered on 10 Apr 2012 and issued a New Zealand Business Number of 9429030738195. This registered LTD company has been managed by 3 directors: Sarah Elizabeth Sibun - an active director whose contract began on 01 Nov 2020,
Sherrill Mona Sibun - an inactive director whose contract began on 10 Apr 2012 and was terminated on 12 Nov 2020,
Peter David Macartney - an inactive director whose contract began on 10 Apr 2012 and was terminated on 01 Nov 2015.
As stated in BizDb's data (updated on 11 May 2025), the company uses 1 address: 56B Larchwood Avenue, Westmere, Auckland, 1022 (category: registered, service).
Up to 17 Nov 2014, Garnet Textiles Limited had been using 16 Greenmount Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Sibun, Sherrill Mona (an individual) located at Waterview, Auckland postcode 1026,
Sherrill Sibun (a director) located at Eden Terrace, Auckland postcode 1010. Garnet Textiles Limited has been categorised as "Warehousing nec" (ANZSIC I530970).
Principal place of activity
6 Cargill Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: 16 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 01 Oct 2013 to 17 Nov 2014
Address #2: Level 8, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Apr 2012 to 01 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Sibun, Sherrill Mona |
Waterview Auckland 1026 New Zealand |
10 Apr 2012 - |
| Director | Sherrill Mona Sibun |
Eden Terrace Auckland 1010 New Zealand |
10 Apr 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Palisoc, Mario |
Mangere Auckland 2022 New Zealand |
05 Sep 2016 - 24 Jul 2018 |
| Individual | Timpson, Anthony Charles |
Westmere Auckland 1022 New Zealand |
10 Apr 2012 - 25 Nov 2013 |
Sarah Elizabeth Sibun - Director
Appointment date: 01 Nov 2020
Address: Auckland, 1022 New Zealand
Address used since 01 Nov 2020
Sherrill Mona Sibun - Director (Inactive)
Appointment date: 10 Apr 2012
Termination date: 12 Nov 2020
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 01 Nov 2015
Peter David Macartney - Director (Inactive)
Appointment date: 10 Apr 2012
Termination date: 01 Nov 2015
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 10 Apr 2012
Tong Enterprise Limited
82 Newton Road
Howcroft Properties Limited
31 Randolph Street
Off The Ledge Limited
31 Randolph St
Gregory Limited
84 Newton Road
The Clinician Limited
84 Newton Road
Antares South Limited
84 Newton Road
Grockle Logistics Limited
2 Crummer Road
Merz Logistics Limited
2 Crummer Road
Upstart Press Limited
Flat 8, 2 Upper Queen Street
Vanity Group (nz) Limited
Level 12, 17 Albert Street
Waikiki Logistics Limited
123 B Dominion Road
Wilton Welsh Limited
4 Couldry St