Texture Limited, a registered company, was started on 08 Feb 2007. 9429033620473 is the NZ business number it was issued. "Fabrics textile retailing" (ANZSIC G421430) is how the company was categorised. This company has been run by 3 directors: Joshua Francis Camp - an active director whose contract began on 01 Feb 2012,
Hayley Jane Camp - an inactive director whose contract began on 05 Nov 2007 and was terminated on 01 Feb 2012,
Kasia Romaine Burt - an inactive director whose contract began on 08 Feb 2007 and was terminated on 15 May 2009.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (type: physical, service).
Texture Limited had been using Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their registered address up to 03 Nov 2014.
One entity owns all company shares (exactly 100 shares) - Camp Estate Of, Hayley Jane - located at 1052, Suite 9, Axis Building, 1 Cleveland Road, Parnell, Auckland.
Previous addresses
Address: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland New Zealand
Registered & physical address used from 20 Mar 2008 to 03 Nov 2014
Address: Wayne Anderson Limited, 16 Burrows Avenue, Parnell, Auckland
Registered & physical address used from 08 Feb 2007 to 20 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Camp Estate Of, Hayley Jane |
Suite 9, Axis Building, 1 Cleveland Road Parnell, Auckland 1052 New Zealand |
12 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burt, Kasia Romaine |
Stanmore Bay Whangaparaoa |
08 Feb 2007 - 12 Nov 2007 |
Joshua Francis Camp - Director
Appointment date: 01 Feb 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Mar 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 20 Dec 2021
Address: Queenstown, 9371 New Zealand
Address used since 01 Nov 2020
Address: Queenstown, 9371 New Zealand
Address used since 20 Oct 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 03 Apr 2018
Address: 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2016
Address: Queenstown, 9371 New Zealand
Address used since 31 May 2019
Hayley Jane Camp - Director (Inactive)
Appointment date: 05 Nov 2007
Termination date: 01 Feb 2012
Address: 117 St Georges Bay Road, Parnell, Auckland,
Address used since 11 Dec 2009
Kasia Romaine Burt - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 15 May 2009
Address: Stanmore Bay, Whangaparaoa,
Address used since 08 Feb 2007
Pixel Fusion Limited
117 St Georges Bay Road
Paddington Parnell Limited
117 St Georges Bay Road
Rockwood Consultancy Limited
Level 3 Textile Center
Eden Fund Nominees No.1 Limited
117 St Georges Bay Road
Eden Fund Nominees No.2 Limited
117 St Georges Bay Road
Icehouse Ventures Nominees Limited
The Textile Centre
Calliope Developments Limited
11a Wynyard Street
Drapers Fabrics Limited
34 Dacre Street
Home Interiors New Zealand Limited
1 Gibraltar Crescent
Mainland Design Centre Limited
4 Putiki Street
The Fabric Shop Limited
139 Carlton Gore Road
The Fabric Store Limited
24 Mackelvie Street