The Oamaru Textile Exchange Limited was started on 21 Sep 2007 and issued a New Zealand Business Number of 9429033132266. This registered LTD company has been managed by 5 directors: Dorothy Jean Arnot - an active director whose contract started on 21 Sep 2007,
Heather Nicole Petry - an active director whose contract started on 02 Aug 2011,
Mavis Edith Pearl Grant - an inactive director whose contract started on 02 Aug 2011 and was terminated on 26 Sep 2023,
Michael John Anderson - an inactive director whose contract started on 21 Sep 2007 and was terminated on 11 Sep 2011,
Chantel Leigh Jones - an inactive director whose contract started on 21 Sep 2007 and was terminated on 05 Sep 2011.
According to our data (updated on 18 Mar 2024), this company filed 1 address: 13 Tyne Street, South Hill, Oamaru, 9400 (category: postal, office).
Up until 13 Sep 2011, The Oamaru Textile Exchange Limited had been using 22 Reed Street, Oamaru as their physical address.
BizDb identified old names for this company: from 21 Sep 2007 to 25 Sep 2007 they were called The Oamaru Textile Exchange Limited.
A total of 2 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Arnot, Dorothy Jean (an individual) located at Herbert, Oamaru.
The second group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Petry, Heather Nicole - located at South Hill, Oamaru. The Oamaru Textile Exchange Limited was categorised as "Fabrics textile retailing" (ANZSIC G421430).
Principal place of activity
13, Tyne Street, Oamaru, 9400 New Zealand
Previous addresses
Address #1: 22 Reed Street, Oamaru New Zealand
Physical address used from 01 Jul 2009 to 13 Sep 2011
Address #2: 7 Lea Street, Oamaru, New Zealand
Physical address used from 21 Sep 2007 to 01 Jul 2009
Address #3: 13 Tyne Street, Oamaru New Zealand
Registered address used from 21 Sep 2007 to 13 Sep 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Arnot, Dorothy Jean |
Herbert Oamaru New Zealand |
21 Sep 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Petry, Heather Nicole |
South Hill Oamaru 9400 New Zealand |
05 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Mavis Edith Pearl |
Oamaru North Oamaru 9400 New Zealand |
05 Sep 2011 - 26 Sep 2023 |
Individual | Jones, Chantel Leigh |
Oamaru 9400 New Zealand |
21 Sep 2007 - 05 Sep 2011 |
Individual | Anderson, Michael John |
Oamaru Oamaru 9400 New Zealand |
21 Sep 2007 - 05 Sep 2011 |
Dorothy Jean Arnot - Director
Appointment date: 21 Sep 2007
Address: Rd 12o, Oamaru, 9495 New Zealand
Address used since 18 Sep 2009
Heather Nicole Petry - Director
Appointment date: 02 Aug 2011
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 02 Aug 2011
Mavis Edith Pearl Grant - Director (Inactive)
Appointment date: 02 Aug 2011
Termination date: 26 Sep 2023
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 02 Aug 2011
Michael John Anderson - Director (Inactive)
Appointment date: 21 Sep 2007
Termination date: 11 Sep 2011
Address: Oamaru, 9400 New Zealand
Address used since 18 Sep 2009
Chantel Leigh Jones - Director (Inactive)
Appointment date: 21 Sep 2007
Termination date: 05 Sep 2011
Address: Oamaru, 9400 New Zealand
Address used since 18 Sep 2009
The Oamaru Whitestone Civic Trust
2 Harbour Street
Sun-pic Confectionery Limited
8 Tyne St
Itchen Holding Limited
5 Itchen Street
The North Otago Art Society Incorporated
Cnr Tyne Street & Wansbeck Street
North Otago Womens Club Incorporated
11 Itchen Street
Oamaru Repertory Society Incorporated
15 Itchen Street
Fabric House Limited
Unit 6, 245 St Asaph Street
Fortitude Textiles Limited
9a Marion Street
Fuseon Graphics Nz Limited
503 River Road
Haralds Limited
Unit 1/47 Birmingham Drive
Sewing Kit Limited
82 Penruddock Rise
The Linen Collection Limited
29 The Mall