Shortcuts

James Dunlop Textiles Group Limited

Type: NZ Limited Company (Ltd)
9429031920100
NZBN
129790
Company Number
Registered
Company Status
010357918
GST Number
51194660183
Australian Business Number
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 04 Nov 2014
Po Box 9576
Newmarket
Auckland 1149
New Zealand
Postal address used since 04 Oct 2019
8 Penihana Place
Mangere
Auckland 2022
New Zealand
Delivery address used since 04 Oct 2019

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.

Addresses

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

Contact info
64 9 6386005
04 Oct 2019 Phone
nz@jamesdunloptextiles.com
04 Oct 2019 Email
accountspayable@jamesdunloptextiles.com
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.jamesdunloptextiles.com
04 Oct 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3168000
Director Dunlop, Nicholas James Verity Merivale
Christchurch
8014
New Zealand
Individual Rennie, Stephen Peter Merivale
Christchurch
8014
New Zealand
Director Rennie, Stephen Peter Merivale
Christchurch
8014
New Zealand
Individual Moir, Benjamin James Rd 2
Warkworth
0982
New Zealand
Individual Dunlop, John Renton 123 Fendalton Road
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 192000
Individual Mills, Andrew Gary St Ives
New South Wales
2075
Australia
Shares Allocation #3 Number of Shares: 1440000
Other (Other) Be 0453.835.136 - Bru Textiles Nv

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunlop, Jonathan James Renton Ohoka
2 R D, Kaiapoi
Individual Wood, Peter James Hallows Merivale
Christchurch

New Zealand
Individual Meo, Rosanne Philippa 0'loghlen Remuera
Auckland
1050
New Zealand
Individual Walker, George Percival Burnside
Christchurch
Director Rosanne Philippa 0'loghlen Meo Remuera
Auckland
1050
New Zealand
Individual Averill, Colin Ernest Walter Fendalton
Christchurch

New Zealand
Individual Dunlop, Nicholas James Verity Ohoka
2 R D, Kaiapoi
Directors

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

Nearby companies

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