Shortcuts

Textile Management Services Limited

Type: NZ Limited Company (Ltd)
9429038913518
NZBN
566777
Company Number
Registered
Company Status
Current address
Same As Registered Office
Records & other (Address for Records) address used since 20 Nov 1992
C/- Design Spun (1996) Ltd
5 Husheer Place
Onekawa, Napier
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Sep 2000
5 Husheer Place
Onekawa
Napier 4112
New Zealand
Registered address used since 19 Aug 2021

Textile Management Services Limited was incorporated on 20 Nov 1992 and issued an NZ business number of 9429038913518. The registered LTD company has been supervised by 6 directors: Peter Chatterton - an active director whose contract began on 20 Jul 1994,
Brendan Peter Jackson - an active director whose contract began on 20 Jul 1994,
Ian Brian Kelly - an active director whose contract began on 20 Jul 1994,
Wayne Keith Startup - an inactive director whose contract began on 20 Nov 1992 and was terminated on 20 Jul 1994,
Peter Harold Jackson - an inactive director whose contract began on 20 Nov 1992 and was terminated on 20 Jul 1994.
According to our database (last updated on 25 Mar 2024), the company registered 1 address: 5 Husheer Place, Onekawa, Napier, 4112 (category: physical, service).
Up until 06 Sep 2000, Textile Management Services Limited had been using 104 Avenue Road, Greenmeadows as their registered address.
BizDb identified other names for the company: from 20 Nov 1992 to 28 Mar 2001 they were called Heretaunga Shelf (No 18) Limited.
A total of 1000 shares are allocated to 9 groups (9 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Kelly, Maureen Irene (an individual) located at Poraiti, Napier postcode 4112.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Jackson, Suzanne Marie - located at Taradale, Napier.
The 3rd share allocation (331 shares, 33.1%) belongs to 1 entity, namely:
Chatterton, P&M Chatterton Family Trust, located at Greenmeadows, Napier (an individual).

Addresses

Other active addresses

Address #4: 5 Husheer Place, Onekawa, Napier, 4112 New Zealand

Physical & service address used from 15 Aug 2022

Previous addresses

Address #1: 104 Avenue Road, Greenmeadows

Registered address used from 06 Sep 2000 to 06 Sep 2000

Address #2: 5 Husheer Place, Onekawa, Napier New Zealand

Physical address used from 06 Sep 2000 to 15 Aug 2022

Address #3: 5 Husheer Place, Onekawa, Napier New Zealand

Registered address used from 06 Sep 2000 to 19 Aug 2021

Address #4: 104 Avenue Road, Greenmeadows, Napier

Physical address used from 06 Sep 2000 to 06 Sep 2000

Address #5: C/- Carr & Stanton, Chartered Accountants, 117e Queen Street, Hastings

Registered address used from 01 Jul 1994 to 06 Sep 2000

Address #6: Same As Registered Office

Physical address used from 20 Nov 1992 to 06 Sep 2000

Contact info
64 6 8433174
03 Aug 2018 Phone
accounts@designspun.co.nz
05 Aug 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Kelly, Maureen Irene Poraiti
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jackson, Suzanne Marie Taradale
Napier
Shares Allocation #3 Number of Shares: 331
Individual Chatterton, P&m Chatterton Family Trust Greenmeadows
Napier
Shares Allocation #4 Number of Shares: 332
Individual Jackson, B&s Jackson Family Trust Taradale
Napier
Shares Allocation #5 Number of Shares: 331
Individual Kelly, I&m Kelly Family Trust Poraiti
Napier
4112
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Jackson, Brendan Peter Taradale
Napier
Shares Allocation #7 Number of Shares: 1
Individual Chatterton, Peter Greenmeadows
Napier
Shares Allocation #8 Number of Shares: 1
Individual Chatterton, Mary Greenmeadows
Napier
Shares Allocation #9 Number of Shares: 1
Individual Kelly, Ian Brian Poraiti
Napier
4112
New Zealand
Directors

Peter Chatterton - Director

Appointment date: 20 Jul 1994

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 15 Jul 2008


Brendan Peter Jackson - Director

Appointment date: 20 Jul 1994

Address: Taradale, Napier, 4112 New Zealand

Address used since 15 Jul 2008


Ian Brian Kelly - Director

Appointment date: 20 Jul 1994

Address: Parklands, Poraiti, Napier, 4112 New Zealand

Address used since 07 Aug 2020

Address: Parklands,, Poraite, Napier, 4112 New Zealand

Address used since 01 Oct 2012


Wayne Keith Startup - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 20 Jul 1994

Address: Durham Drive, Havelock North, Hawkes Bay,

Address used since 20 Nov 1992


Peter Harold Jackson - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 20 Jul 1994

Address: Hastings,

Address used since 20 Nov 1992


Janice Helen Atkinson - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 20 Jul 1993

Address: Hastings,

Address used since 20 Nov 1992

Nearby companies

Design Spun(2013) Limited
5 Husheer Place

Wool Packs (nz) Limited
5 Husheer Place

Lloyd Industries (2000) Limited
Husheer Place

Granite & Stone Limited
8a Husheer Place

Network Tech Limited
86 Niven Street

Gee Motors Limited
92 Niven Street