Shortcuts

Sewing Supplies Limited

Type: NZ Limited Company (Ltd)
9429036583973
NZBN
1195724
Company Number
Registered
Company Status
Current address
127 Main Highway
Ellerslie
Auckland 1051
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 May 2010
127 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 19 Oct 2018

Sewing Supplies Limited was registered on 22 Mar 2002 and issued an NZ business identifier of 9429036583973. This registered LTD company has been managed by 4 directors: John Douglas Reginald Silk - an active director whose contract began on 22 Mar 2002,
Warren Jones - an active director whose contract began on 23 Jun 2006,
Lynn Margaret Messenger - an inactive director whose contract began on 22 Mar 2002 and was terminated on 01 Apr 2025,
John Alan Mills - an inactive director whose contract began on 22 Sep 2003 and was terminated on 23 Jun 2006.
According to BizDb's data (updated on 16 May 2025), this company uses 1 address: 127 Main Highway, Ellerslie, Auckland, 1051 (types include: registered, physical).
Up to 19 Oct 2018, Sewing Supplies Limited had been using 127 Main Highway, Ellerslie, Auckland as their registered address.
A total of 10000 shares are allotted to 4 groups (7 shareholders in total). When considering the first group, 7999 shares are held by 3 entities, namely:
Wells, Murray Gordon (an individual) located at Rd 2, Pokeno postcode 2472,
Jones, Warren Albert (an individual) located at Farm Cove, Auckland postcode 2012,
Jones, Tamara Kathryn (an individual) located at Farm Cove, Auckland postcode 2012.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 1000 shares) and includes
Silk, John Douglas Reginald - located at Hobsonville, Auckland.
The third share allocation (1000 shares, 10%) belongs to 2 entities, namely:
Doidge, Jeanette Raewyn, located at Ranui, Auckland (an individual),
Silk, John Douglas Reginald, located at Hobsonville, Auckland (an individual).

Addresses

Previous addresses

Address #1: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 02 Jun 2010 to 19 Oct 2018

Address #2: 127 Main Highway, Ellerslie, Auckland

Registered address used from 29 Apr 2008 to 02 Jun 2010

Address #3: 23 Fairfax Avenue, Penrose, Auckland

Physical address used from 22 Mar 2002 to 02 Jun 2010

Address #4: 23 Fairfax Avenue, Penrose, Auckland

Registered address used from 22 Mar 2002 to 29 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 08 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7999
Individual Wells, Murray Gordon Rd 2
Pokeno
2472
New Zealand
Individual Jones, Warren Albert Farm Cove
Auckland
2012
New Zealand
Individual Jones, Tamara Kathryn Farm Cove
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Silk, John Douglas Reginald Hobsonville
Auckland
0616
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Doidge, Jeanette Raewyn Ranui
Auckland
0612
New Zealand
Individual Silk, John Douglas Reginald Hobsonville
Auckland
0616
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Jones, Warren Albert Farm Cove
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Messenger, Lynn Margaret St Johns
Auckland 1072

New Zealand
Individual Messenger, Lynn Margaret St Johns
Auckland 1072

New Zealand
Individual Mills, John Alan Ellerslie
Auckland
Entity John Silk & Co Limited
Shareholder NZBN: 9429037434328
Company Number: 1001562
Te Atatu South
Waitakere City 0610
Entity John Silk & Co Limited
Shareholder NZBN: 9429037434328
Company Number: 1001562
Te Atatu South
Waitakere City 0610
Directors

John Douglas Reginald Silk - Director

Appointment date: 22 Mar 2002

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 22 May 2024

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 14 Apr 2023

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 28 Aug 2020

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 11 Oct 2018

Address: Te Atatu South, Waitakere, 0610 New Zealand

Address used since 24 Oct 2008


Warren Jones - Director

Appointment date: 23 Jun 2006

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 08 Sep 2011


Lynn Margaret Messenger - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 01 Apr 2025

Address: St Johns, Auckland, 1072 New Zealand

Address used since 22 Mar 2002


John Alan Mills - Director (Inactive)

Appointment date: 22 Sep 2003

Termination date: 23 Jun 2006

Address: Ellerslie, Auckland,

Address used since 22 Sep 2003

Nearby companies