Shortcuts

Terry Textiles Limited

Type: NZ Limited Company (Ltd)
9429039346575
NZBN
426888
Company Number
Registered
Company Status
51587421
GST Number
F341970
Industry classification code
Textile Working Machinery Or Equipment Wholesaling
Industry classification description
Current address
241o Rosedale Road
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 13 May 2020
241o Rosedale Road
Albany
Auckland 0632
New Zealand
Postal & office & delivery address used since 04 Aug 2020

Terry Textiles Limited, a registered company, was registered on 10 Apr 1989. 9429039346575 is the New Zealand Business Number it was issued. "Textile working machinery or equipment wholesaling" (business classification F341970) is how the company is classified. This company has been managed by 4 directors: James Maxwell Myles - an active director whose contract began on 01 Jul 1989,
Owen Charles Mcleod - an active director whose contract began on 05 Jul 1989,
John Neill Tudehope - an inactive director whose contract began on 05 Jul 1989 and was terminated on 30 Apr 2009,
John Sydney Philpott - an inactive director whose contract began on 05 Jul 1989 and was terminated on 31 Mar 2008.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 241O Rosedale Road, Albany, Auckland, 0632 (type: postal, office).
Terry Textiles Limited had been using 24M Allright Place, Mt Wellington, Auckland as their registered address up until 13 May 2020.
A total of 252000 shares are issued to 2 shareholders (2 groups). The first group consists of 126000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 126000 shares (50%).

Addresses

Principal place of activity

241o Rosedale Road, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 24m Allright Place, Mt Wellington, Auckland New Zealand

Registered & physical address used from 29 Aug 2007 to 13 May 2020

Address #2: 117 Cryers Road,, East Tamaki,, Auckland.

Registered & physical address used from 28 Aug 2003 to 29 Aug 2007

Address #3: 12a Homestead Drive, Mt Wellington, Auckland

Physical address used from 29 Aug 1997 to 28 Aug 2003

Address #4: 21a Homestead Drive, Mt Wellington, Auckland

Physical address used from 29 Aug 1997 to 29 Aug 1997

Address #5: 12a Homestead Drive, Mt Wellington

Registered address used from 30 Jun 1997 to 28 Aug 2003

Contact info
64 9 5277166
Phone
64 9 9661836
03 Aug 2021 GENERAL
64 21 587321
04 Aug 2020 OWEN
64 21 1901273
04 Aug 2020 MAX
textiles@terrys.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
textiles@terrys.co.nz
03 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 252000

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: 126000
Individual Mcleod, Owen Charles Henderson
Auckland.
0612
New Zealand
Shares Allocation #2 Number of Shares: 126000
Individual Myles, James Maxwell Northcote
Auckland
0637
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Symington, Ralph Neil Christchurch
Individual Sweeney, Hugh Colvin Howick,
Auckland.

New Zealand
Entity Terry Holdings Limited
Shareholder NZBN: 9429039411624
Company Number: 405753
Entity Terry Holdings Limited
Shareholder NZBN: 9429039411624
Company Number: 405753
Individual Symington, Ralph Neil The Limes,
Burwood,, Christchurch.

New Zealand
Directors

James Maxwell Myles - Director

Appointment date: 01 Jul 1989

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 03 Aug 2021

Address: Northcote, Auckland, 0627 New Zealand

Address used since 19 Aug 2015


Owen Charles Mcleod - Director

Appointment date: 05 Jul 1989

Address: Henderson,, Auckland, 0612 New Zealand

Address used since 07 Jul 2005


John Neill Tudehope - Director (Inactive)

Appointment date: 05 Jul 1989

Termination date: 30 Apr 2009

Address: Bucklands Beach, Auckland,

Address used since 05 Jul 1989


John Sydney Philpott - Director (Inactive)

Appointment date: 05 Jul 1989

Termination date: 31 Mar 2008

Address: Rd 1,, Howick,, Auckland.,

Address used since 15 Oct 2004

Nearby companies

Terry Apparel Limited
24m Allright Place

Sels Civils Limited
5/89 Waipuna Road

Guanyin Citta Dharma Door (nz) Charitable Trust
2/89 Waipuna Road,

Honfa Construction Limited
Unit 2, 89 Waipuna Road

Hhomes Limited
4/89 Waipuna Road

Mels Investments Limited
95 Waipuna Road

Similar companies

Chemtex Nz Limited
46 Leinster Road

Lincspun Limited
C/-a J Park 29 Customs Street West