Tapestry Limited, a registered company, was started on 04 Jun 2002. 9429036463671 is the business number it was issued. "Advertising agency operation" (ANZSIC M694010) is how the company has been categorised. The company has been supervised by 3 directors: Bridgette Anna Smith - an active director whose contract started on 04 Jun 2002,
Mark Francis Smith - an inactive director whose contract started on 11 Apr 2022 and was terminated on 16 May 2025,
Clifford Brent Griffiths - an inactive director whose contract started on 01 Oct 2006 and was terminated on 07 Dec 2009.
Updated on 21 May 2025, the BizDb database contains detailed information about 1 address: Level M, 17 Albert Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Tapestry Limited had been using Suite 2C, 2 Queen Street, Auckland Central, Auckland as their registered address until 05 Sep 2019.
More names used by the company, as we identified at BizDb, included: from 27 May 2003 to 26 Nov 2003 they were named Tapestry Media Limited, from 04 Jun 2002 to 27 May 2003 they were named Lassoo Media Limited.
One entity controls all company shares (exactly 1000 shares) - Smith, Bridgette Anna - located at 1010, Waiheke Island.
Other active addresses
Address #4: Level M, 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 17 Feb 2023
Previous addresses
Address #1: Suite 2c, 2 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Aug 2013 to 05 Sep 2019
Address #2: 17 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 28 Mar 2013 to 15 Aug 2013
Address #3: 2 Mercury Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Aug 2011 to 28 Mar 2013
Address #4: 54 Mackelvie Street, Ponsonby, Auckland New Zealand
Physical & registered address used from 27 Sep 2006 to 15 Aug 2011
Address #5: 23 Jervois Rd, Herne Bay, Auckland
Registered & physical address used from 13 Aug 2002 to 27 Sep 2006
Address #6: 1 The Esplanade, Palm Beach, Waiheke Island
Registered & physical address used from 04 Jun 2002 to 13 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Smith, Bridgette Anna |
Waiheke Island 1971 New Zealand |
30 May 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith, Mark Francis |
Waiheke Island 1971 New Zealand |
13 Aug 2018 - 20 May 2025 |
| Individual | Smith, Mark Francis |
Waiheke Island 1971 New Zealand |
13 Aug 2018 - 20 May 2025 |
| Entity | Ruth Perry Limited Shareholder NZBN: 9429034696064 Company Number: 1650677 |
13 Aug 2018 - 13 Apr 2022 | |
| Entity | Dominion Law Trustee Company Limited Shareholder NZBN: 9429034551677 Company Number: 1692043 |
Kingsland Auckland 1021 |
30 May 2010 - 13 Aug 2018 |
| Individual | Smith, Bridgette Anna |
Auckland Central Auckland 1010 New Zealand |
04 Jun 2002 - 13 Apr 2022 |
| Entity | Ruth Perry Limited Shareholder NZBN: 9429034696064 Company Number: 1650677 |
Glendowie Auckland 1071 New Zealand |
13 Aug 2018 - 13 Apr 2022 |
| Entity | Dominion Law Trustee Company Limited Shareholder NZBN: 9429034551677 Company Number: 1692043 |
Kingsland Auckland 1021 |
30 May 2010 - 13 Aug 2018 |
| Individual | Griffiths, Clifford Brent |
Palm Beach Waiheke Island |
27 Oct 2006 - 18 Nov 2008 |
Bridgette Anna Smith - Director
Appointment date: 04 Jun 2002
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 09 Feb 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Aug 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Aug 2013
Mark Francis Smith - Director (Inactive)
Appointment date: 11 Apr 2022
Termination date: 16 May 2025
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 11 Apr 2022
Clifford Brent Griffiths - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 07 Dec 2009
Address: Palm Beach, Waiheke Island,
Address used since 01 Oct 2006
Beverly Rd Limited
2 Queen Street
Ludemos
Suite 3f, 2 Queen Street
Lenox Group Limited
10/2 Upper Queen St
Mahurangi Winery Limited
10/2 Upper Queen St
Drive By Broadcasting (nz) Limited
Suite 6c
Harbourside Queen St Limited
2 Queen Street
Big Splash Limited
Level 11
Nz Digital Limited
10 Customs Street
P&m Limited
Carter & Partners Ltd
Tommi Communications Limited
Level 11
Tommi Media Limited
Level 11
Youngshand Limited
L2, 18 Customs St East