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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Kelly, Maureen Irene |
Poraiti Napier 4112 New Zealand |
20 Nov 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jackson, Suzanne Marie |
Taradale Napier |
20 Nov 1992 - |
Shares Allocation #3 Number of Shares: 331 | |||
Individual | Chatterton, P&m Chatterton Family Trust |
Greenmeadows Napier |
20 Nov 1992 - |
Shares Allocation #4 Number of Shares: 332 | |||
Individual | Jackson, B&s Jackson Family Trust |
Taradale Napier |
20 Nov 1992 - |
Shares Allocation #5 Number of Shares: 331 | |||
Individual | Kelly, I&m Kelly Family Trust |
Poraiti Napier 4112 New Zealand |
20 Nov 1992 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Jackson, Brendan Peter |
Taradale Napier |
20 Nov 1992 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Chatterton, Peter |
Greenmeadows Napier |
20 Nov 1992 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Chatterton, Mary |
Greenmeadows Napier |
20 Nov 1992 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Kelly, Ian Brian |
Poraiti Napier 4112 New Zealand |
20 Nov 1992 - |
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
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