Textile Creations Limited, a registered company, was started on 18 Mar 1998. 9429037888695 is the NZ business number it was issued. "Textile product mfg nec" (business classification C133480) is how the company is categorised. This company has been run by 3 directors: Gary Leonard Cremer - an active director whose contract started on 11 Apr 2006,
Neil Samuel Arthur Cremer - an inactive director whose contract started on 18 Mar 1998 and was terminated on 31 Mar 2015,
Lucy Ethel Cremer - an inactive director whose contract started on 18 Mar 1998 and was terminated on 11 Apr 2006.
Textile Creations Limited had been using 2/8 Gills Road, Howick, Auckland as their physical address up to 04 May 1999.
Previous address
Address: 2/8 Gills Road, Howick, Auckland
Physical & registered address used from 04 May 1999 to 04 May 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 990 | |||
Entity (NZ Limited Company) | Gl Trustee No 2 Limited Shareholder NZBN: 9429041130018 |
Pakuranga Heights Auckland 2010 New Zealand |
14 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cremer, Gary Leonard |
Pakuranga Auckland New Zealand |
18 Mar 1998 - 14 Nov 2014 |
Individual | Cremer, Lucy Ethel |
Howick Auckland |
18 Mar 1998 - 26 Apr 2006 |
Individual | Cremer, Gary Leonard |
Pakuranga Auckland New Zealand |
18 Mar 1998 - 14 Nov 2014 |
Individual | Cremer, Neil Samuel Arthur |
Howick Auckland |
18 Mar 1998 - 26 Apr 2006 |
Individual | Cremer, Neil Samuel Arthur |
Howick Auckland |
18 Mar 1998 - 26 Apr 2006 |
Individual | O'hearn, Angela Faye |
Pakuranga Heights Manukau 2010 New Zealand |
15 Jul 2010 - 14 Nov 2014 |
Individual | Cremer, Lucy Ethel |
Howick Auckland |
18 Mar 1998 - 26 Apr 2006 |
Individual | Gibson, John Harrison |
West Harbour Auckland New Zealand |
26 Apr 2006 - 15 Jul 2010 |
Gary Leonard Cremer - Director
Appointment date: 11 Apr 2006
Address: Pakuranga Heights, Manukau, 2010 New Zealand
Address used since 15 Apr 2010
Neil Samuel Arthur Cremer - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 31 Mar 2015
Address: Martins Bay, R D 2, Warkworth 0982, New Zealand
Address used since 01 Apr 2010
Lucy Ethel Cremer - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 11 Apr 2006
Address: Howick, Auckland,
Address used since 18 Mar 1998
Gl Trustee No 1 Limited
7 Rylock Place
Gl Trustee No 2 Limited
7 Rylock Place
Tcl Leasing Limited
7 Rylock Place
Polyesters & Acrylics Limited
5 Rylock Place
Southland Solidwood Furniture Limited
10 Rylock Place
Popular Cabinets Limited
12 Rylock Place
Absolute Upholstery Limited
23 Eden Street
Bellows Company (nz) Limited
Flat 1, 15 Keith Ave
Ecoridge Limited
Peter Bould Ca Limited
Nanolayr Limited
Level 6, 51-53 Shortland Street
Stitch In Time Manufacturing Limited
7 Waterlea Avenue
The Cosy Lab Limited
10 Bermuda Road