James Dunlop Textiles Group Limited, a registered company, was launched on 06 May 1947. 9429031920100 is the number it was issued. This company has been managed by 13 directors: Nicholas James Verity Dunlop - an active director whose contract started on 31 Jul 1998,
Benjamin James Moir - an active director whose contract started on 31 Jul 1998,
Bridget Sarah Moir - an active director whose contract started on 14 Sep 2016,
Gary Neiman - an active director whose contract started on 11 Jul 2017,
Jason N. - an active director whose contract started on 11 Jul 2017.
Updated on 09 May 2025, the BizDb database contains detailed information about 1 address: 8 Penihana Place, Mangere, Auckland, 2022 (types include: office, postal).
James Dunlop Textiles Group Limited had been using 62 Worcester Street, Christchurch Central, Christchurch as their registered address up until 04 Nov 2014.
Old names used by this company, as we established at BizDb, included: from 03 Aug 1998 to 27 Jul 2017 they were named James Dunlop Textiles Limited, from 06 May 1947 to 03 Aug 1998 they were named James Dunlop & Company Limited.
A total of 4800000 shares are allotted to 7 shareholders (3 groups). The first group is comprised of 3168000 shares (66%) held by 5 entities. There is also a second group which includes 1 shareholder in control of 192000 shares (4%). Lastly we have the next share allocation (1440000 shares 30%) made up of 1 entity.
Other active addresses
Address #4: 8 Penihana Place, Mangere, Auckland, 2022 New Zealand
Office address used from 29 Aug 2022
Principal place of activity
8 Penihana Place, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 62 Worcester Street, Christchurch Central, Christchurch, 8140 New Zealand
Registered & physical address used from 15 Aug 2012 to 04 Nov 2014
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 08 Jul 2011 to 15 Aug 2012
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 10 Jul 2006 to 08 Jul 2011
Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Registered & physical address used from 10 Apr 2005 to 10 Jul 2006
Address #5: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical & registered address used from 04 Nov 2004 to 10 Apr 2005
Address #6: 39 Peterborough Street, Christchurch
Physical address used from 13 Jun 1997 to 04 Nov 2004
Address #7: 39 Peterborough St, Christchurch
Registered address used from 13 Jun 1997 to 04 Nov 2004
Basic Financial info
Total number of Shares: 4800000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 15 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3168000 | |||
| Director | Dunlop, Nicholas James Verity |
Merivale Christchurch 8014 New Zealand |
30 Aug 2016 - |
| Individual | Rennie, Stephen Peter |
Merivale Christchurch 8014 New Zealand |
07 Oct 2020 - |
| Director | Rennie, Stephen Peter |
Merivale Christchurch 8014 New Zealand |
07 Oct 2020 - |
| Individual | Moir, Benjamin James |
Rd 2 Warkworth 0982 New Zealand |
24 Aug 2006 - |
| Individual | Dunlop, John Renton |
123 Fendalton Road Christchurch 8014 New Zealand |
06 May 1947 - |
| Shares Allocation #2 Number of Shares: 192000 | |||
| Individual | Mills, Andrew Gary |
St Ives New South Wales 2075 Australia |
25 Jul 2017 - |
| Shares Allocation #3 Number of Shares: 1440000 | |||
| Other (Other) | Be 0453.835.136 - Bru Textiles Nv | 25 Jul 2017 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dunlop, Jonathan James Renton |
Ohoka 2 R D, Kaiapoi |
06 May 1947 - 27 Jun 2010 |
| Individual | Wood, Peter James Hallows |
Merivale Christchurch New Zealand |
07 Feb 2008 - 07 Oct 2020 |
| Individual | Meo, Rosanne Philippa 0'loghlen |
Remuera Auckland 1050 New Zealand |
10 Nov 2014 - 13 May 2015 |
| Individual | Walker, George Percival |
Burnside Christchurch |
06 May 1947 - 27 Jun 2010 |
| Director | Rosanne Philippa 0'loghlen Meo |
Remuera Auckland 1050 New Zealand |
10 Nov 2014 - 13 May 2015 |
| Individual | Averill, Colin Ernest Walter |
Fendalton Christchurch New Zealand |
06 May 1947 - 15 Oct 2012 |
| Individual | Dunlop, Nicholas James Verity |
Ohoka 2 R D, Kaiapoi |
06 May 1947 - 27 Jun 2010 |
Nicholas James Verity Dunlop - Director
Appointment date: 31 Jul 1998
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Dec 2015
Benjamin James Moir - Director
Appointment date: 31 Jul 1998
Address: Warkworth, 0982 New Zealand
Address used since 04 Oct 2012
Bridget Sarah Moir - Director
Appointment date: 14 Sep 2016
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 14 Sep 2016
Gary Neiman - Director
Appointment date: 11 Jul 2017
Address: Umm Suqeim 3, Dubai, United Arab Emirates
Address used since 04 Aug 2022
Jason N. - Director
Appointment date: 11 Jul 2017
Andrew Gary Mills - Director
Appointment date: 11 Jul 2017
ASIC Name: James Dunlop Textiles Pty Ltd
Address: St Ives, New South Wales, 2075 Australia
Address used since 11 Jul 2017
Address: New South Wales, 2000 Australia
Daniel John Moir - Director
Appointment date: 12 Dec 2019
Address: Waterview, Auckland, 1026 New Zealand
Address used since 30 Jan 2025
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 Dec 2019
John Renton Dunlop - Director (Inactive)
Appointment date: 20 Oct 1990
Termination date: 03 Apr 2023
Address: 123 Fendalton Road, Christchurch, 8014 New Zealand
Address used since 21 Jul 2021
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 21 Oct 2009
Stephen Peter Rennie - Director (Inactive)
Appointment date: 11 Feb 2009
Termination date: 20 Feb 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 21 Jul 2021
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 21 Oct 2009
Address: 76 Victoria Street, Christchurch, 8013 New Zealand
Address used since 04 Oct 2018
Rosanne Philippa 0'loghlen Meo - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 14 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2012
Jonathan James Renton Dunlop - Director (Inactive)
Appointment date: 01 Mar 2004
Termination date: 19 Dec 2007
Address: Meadowbank, Auckland,
Address used since 24 Aug 2006
George Percival Walker - Director (Inactive)
Appointment date: 20 Oct 1990
Termination date: 14 Oct 2007
Address: Burnside, Christchurch,
Address used since 20 Oct 1990
Eveline Mary Dunlop - Director (Inactive)
Appointment date: 20 Oct 1990
Termination date: 31 Jul 1997
Address: Christchurch,
Address used since 20 Oct 1990
Domain Vault Limited
18 Viaduct Harbour Avenue
Nutrien Ag Solutions New Zealand Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Gsm Retail Australia Pty Ltd
18 Viaduct Harbour Avenue