Shortcuts

Masterweave Textiles Limited

Type: NZ Limited Company (Ltd)
9429039428271
NZBN
400427
Company Number
Registered
Company Status
Current address
221 High Street
Solway
Masterton 5810
New Zealand
Registered & physical & service address used since 06 Aug 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Lyttle, Sarah Jane Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Cairns, Jonathan James Port Coquitlam
Bc
V3C6E8
Canada
Shares Allocation #3 Number of Shares: 10
Individual Cairns, Andrea Jane Sydenham
Christchurch
8023
New Zealand
Shares Allocation #4 Number of Shares: 35
Individual Cairns, Lindsay James Lansdowne
Masterton
5810
New Zealand
Shares Allocation #5 Number of Shares: 35
Individual Cairns, Philippa Mary Lansdowne
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cairns, Lindsay James Masterton
Directors

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

Nearby companies

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