Textile & Chemical Agencies Limited, a registered company, was launched on 29 Jul 2005. 9429034620779 is the NZ business number it was issued. "Textile wholesaling nec" (business classification F371145) is how the company is classified. The company has been managed by 2 directors: William Greig Paul - an active director whose contract started on 29 Jul 2005,
Margaret Penelope Louise Paul - an inactive director whose contract started on 29 Jul 2005 and was terminated on 31 Dec 2011.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: Unit 10, 42 Ormiston Road, Otara, Auckland, 2019 (type: registered, service).
Textile & Chemical Agencies Limited had been using 427B Runciman Road, Rd2, Pukekohe as their physical address up until 02 Sep 2014.
A total of 12000 shares are issued to 2 shareholders (2 groups). The first group consists of 6000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 6000 shares (50 per cent).
Previous addresses
Address #1: 427b Runciman Road, Rd2, Pukekohe, 2677 New Zealand
Physical & registered address used from 19 Mar 2014 to 02 Sep 2014
Address #2: 4 Notch Place, Alfriston, Manukau, 2105 New Zealand
Physical & registered address used from 14 Mar 2011 to 19 Mar 2014
Address #3: 651c Ormiston Road, Rd1 Manurewa New Zealand
Physical & registered address used from 24 Mar 2010 to 14 Mar 2011
Address #4: 651c Ormiston Road, Flat Bush, Auckland, New Zealand
Registered address used from 19 Mar 2010 to 24 Mar 2010
Address #5: 59 Marine Parade, Howick, Manukau 1240
Physical address used from 29 May 2007 to 24 Mar 2010
Address #6: 59 Marine Parade, Howick, Manukau 1240
Registered address used from 29 May 2007 to 19 Mar 2010
Address #7: 302 Clifton Road, Rd1 Howick, Auckland 1730
Physical & registered address used from 29 Jul 2005 to 29 May 2007
Basic Financial info
Total number of Shares: 12000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Paul, William Greig |
Rd 2 Pukekohe 2677 New Zealand |
29 Jul 2005 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Paul, Margaret Penelope Louise |
Rd 2 Pukekohe 2677 New Zealand |
29 Jul 2005 - |
William Greig Paul - Director
Appointment date: 29 Jul 2005
Address: Rd2, Pukekohe, 2677 New Zealand
Address used since 19 Aug 2014
Margaret Penelope Louise Paul - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 31 Dec 2011
Address: Alfriston, Manukau, 2105 New Zealand
Address used since 04 Mar 2011
Sbs Enterprises Limited
14 Sarteano Drive
Nieto Properties Limited
4 Civita Court
Jay & Tina Hairdressing & Beauty Limited
31 Sarteano Drive
Jay & S Investments 2017 Limited
31 Sarteano Drive
Dyna-vend Investments Limited
3 Vinci Court
Punjab Liquor Limited
12 Vinci Court
Capital Utility Corporation Limited
52 Tidal Road
Devmark Trading Limited
115a Moore St
Nz Merchants Limited
127 Shirley Road
Robert Thompson Design Limited
51 Walls Road
Terry Apparel Limited
24m Allright Place
Trendy Trims Limited
7 Angle Street