Masterweave Textiles Limited, a registered company, was launched on 05 Sep 1988. 9429039428271 is the number it was issued. This company has been supervised by 3 directors: Lindsay James Cairns - an active director whose contract started on 18 Oct 1991,
Philippa Mary Cairns - an inactive director whose contract started on 06 Jul 1992 and was terminated on 29 Sep 2022,
Ian Neil Tyler - an inactive director whose contract started on 18 Oct 1991 and was terminated on 06 Jul 1992.
Updated on 26 May 2025, the BizDb data contains detailed information about 1 address: 221 High Street, Solway, Masterton, 5810 (category: registered, physical).
Masterweave Textiles Limited had been using 40 Perry Street, Masterton, Masterton as their registered address until 06 Aug 2021.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group includes 10 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (10%). Lastly we have the 3rd share allocation (10 shares 10%) made up of 1 entity.
Previous addresses
Address: 40 Perry Street, Masterton, Masterton, 5810 New Zealand
Registered & physical address used from 29 Jan 2020 to 06 Aug 2021
Address: 11 Cole Street, Masterton New Zealand
Physical address used from 10 Apr 1997 to 29 Jan 2020
Address: 11 Cole Street, Masterton New Zealand
Registered address used from 11 Aug 1993 to 29 Jan 2020
Address: 91-97 Ngaumutawa Road, Masterton
Registered address used from 10 Aug 1993 to 11 Aug 1993
Address: Level 5, Harbour City Tower, Wellington
Registered address used from 31 Oct 1991 to 10 Aug 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Lyttle, Sarah Jane |
Rd 1 Queenstown 9371 New Zealand |
02 Mar 2022 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Cairns, Jonathan James |
Port Coquitlam Bc V3C6E8 Canada |
02 Mar 2022 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Cairns, Andrea Jane |
Sydenham Christchurch 8023 New Zealand |
02 Mar 2022 - |
| Shares Allocation #4 Number of Shares: 35 | |||
| Individual | Cairns, Lindsay James |
Lansdowne Masterton 5810 New Zealand |
07 Aug 2007 - |
| Shares Allocation #5 Number of Shares: 35 | |||
| Individual | Cairns, Philippa Mary |
Lansdowne Masterton 5810 New Zealand |
05 Sep 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cairns, Lindsay James |
Masterton |
05 Sep 1988 - 07 Aug 2007 |
Lindsay James Cairns - Director
Appointment date: 18 Oct 1991
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 25 Jul 2018
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 20 Jul 2015
Philippa Mary Cairns - Director (Inactive)
Appointment date: 06 Jul 1992
Termination date: 29 Sep 2022
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 25 Jul 2018
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 20 Jul 2015
Ian Neil Tyler - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 06 Jul 1992
Address: Masterton,
Address used since 18 Oct 1991
Creaming It Limited
11 Cole Street
Masters Trustee Limited
11 Cole Street
North Kent Farms (nz) Limited
11 Cole Street
Greenhill Station Limited
11 Cole Street
Lala Gawith Limited
11 Cole Street
Ngaringa Limited
11 Cole Street