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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7999 | |||
| Individual | Wells, Murray Gordon |
Rd 2 Pokeno 2472 New Zealand |
11 Jul 2006 - |
| Individual | Jones, Warren Albert |
Farm Cove Auckland 2012 New Zealand |
11 Jul 2006 - |
| Individual | Jones, Tamara Kathryn |
Farm Cove Auckland 2012 New Zealand |
11 Jul 2006 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Silk, John Douglas Reginald |
Hobsonville Auckland 0616 New Zealand |
11 Jul 2006 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Individual | Doidge, Jeanette Raewyn |
Ranui Auckland 0612 New Zealand |
23 Feb 2018 - |
| Individual | Silk, John Douglas Reginald |
Hobsonville Auckland 0616 New Zealand |
11 Jul 2006 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Jones, Warren Albert |
Farm Cove Auckland 2012 New Zealand |
11 Jul 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Messenger, Lynn Margaret |
St Johns Auckland 1072 New Zealand |
29 Apr 2004 - 13 Jan 2025 |
| Individual | Messenger, Lynn Margaret |
St Johns Auckland 1072 New Zealand |
29 Apr 2004 - 13 Jan 2025 |
| Individual | Mills, John Alan |
Ellerslie Auckland |
29 Apr 2004 - 29 Apr 2004 |
| Entity | John Silk & Co Limited Shareholder NZBN: 9429037434328 Company Number: 1001562 |
Te Atatu South Waitakere City 0610 |
22 Mar 2002 - 23 Feb 2018 |
| Entity | John Silk & Co Limited Shareholder NZBN: 9429037434328 Company Number: 1001562 |
Te Atatu South Waitakere City 0610 |
22 Mar 2002 - 23 Feb 2018 |
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
Bespoke Media Limited
127 Main Highway
View Master Windows & Doors Limited
127 Main Highway
Bespoke Tuners Limited
127 Main Highway
Alpine Holdings Limited
127 Main Highway
Leather Forever New Zealand Limited
127 Main Highway
Waterloo Developments Limited
127 Main Highway