Textile Union Limited was incorporated on 06 Jul 2005 and issued an NZBN of 9429034691168. The registered LTD company has been managed by 2 directors: Jorg Kamerman - an active director whose contract began on 06 Jul 2005,
Grant Norman Allen - an inactive director whose contract began on 06 Jul 2005 and was terminated on 09 Mar 2007.
According to our information (last updated on 18 Apr 2024), this company uses 1 address: 33 Walmer Road, Point Chevalier, Auckland, 1022 (types include: physical, service).
Up until 10 Jun 2013, Textile Union Limited had been using Unit 9/43A Linwood Ave, Western Springs, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Kamerman, Jorg (an individual) located at Point Chevalier, Auckland.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Allen, Grant Norman - located at Point Chevalier, Auckland.
Previous addresses
Address: Unit 9/43a Linwood Ave, Western Springs, Auckland New Zealand
Registered & physical address used from 23 May 2006 to 10 Jun 2013
Address: 33 Walmer Road, Point Chevalier, Auckland
Physical & registered address used from 06 Jul 2005 to 23 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Kamerman, Jorg |
Point Chevalier Auckland |
06 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Allen, Grant Norman |
Point Chevalier Auckland |
06 Jul 2005 - |
Jorg Kamerman - Director
Appointment date: 06 Jul 2005
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 Jul 2005
Grant Norman Allen - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 09 Mar 2007
Address: Point Chevalier, Auckland,
Address used since 06 Jul 2005
Grant Allen Cook Limited
33walmer Road
Cj Decorating Limited
29 Walmer Road
Aslam Limited
34 Walmer Road
Barnes Accounting Services Limited
34 Walmer Road
Point Chevalier Drama Club Limited
38 Walmer Road
Anna Schimmel Limited
41 Walmer Road