Shortcuts

Textile Network Limited

Type: NZ Limited Company (Ltd)
9429039729552
NZBN
306996
Company Number
Registered
Company Status
Current address
Flat 3, 34 Inkerman Street
Onehunga
Auckland 1061
New Zealand
Office & postal & delivery address used since 08 Jun 2019
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 22 Jan 2020
Flat 2, 109 Shelly Beach Road
Saint Marys Bay
Auckland 1011
New Zealand
Registered & service address used since 09 Mar 2023

Textile Network Limited was incorporated on 27 Jun 1986 and issued an NZ business identifier of 9429039729552. The registered LTD company has been run by 3 directors: Janet Elizabeth Mcgillivray - an active director whose contract began on 30 Apr 1989,
Neil Mcgillivray - an inactive director whose contract began on 30 Apr 1989 and was terminated on 28 Aug 2000,
Anthony Morven Seaman - an inactive director whose contract began on 30 Apr 1989 and was terminated on 10 Mar 1999.
As stated in our data (last updated on 07 Apr 2024), this company uses 1 address: Flat 3, 34 Inkerman Street, Onehunga, Auckland, 1061 (category: registered, service).
Up to 22 Jan 2020, Textile Network Limited had been using Level 10, Q&V Building, 203 Queen Street, Auckland as their physical address.
BizDb found old names used by this company: from 27 Jun 1986 to 04 Mar 2009 they were named Textile Network Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 900 shares are held by 1 entity, namely:
Mcgillivray, Janet Elizabeth (an individual) located at Onehunga, Auckland postcode 1061.
Another group consists of 1 shareholder, holds 8 per cent shares (exactly 80 shares) and includes
Mcgillivray, Neil - located at Onehunga, Auckland.
The next share allotment (20 shares, 2%) belongs to 1 entity, namely:
Mcgillivray, Fletcher David, located at Onehunga, Auckland (an individual).

Addresses

Other active addresses

Address #4: Flat 3, 34 Inkerman Street, Onehunga, Auckland, 1061 New Zealand

Registered & service address used from 21 Jun 2023

Principal place of activity

Flat 3, 34 Inkerman Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 05 Jun 2009 to 22 Jan 2020

Address #2: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland

Physical & registered address used from 09 Nov 2005 to 05 Jun 2009

Address #3: 293 Lincoln Road, Henderson, Auckland

Physical address used from 14 Feb 2002 to 09 Nov 2005

Address #4: 387 Great North Road, Henderson, Auckland

Registered address used from 25 Jun 2001 to 09 Nov 2005

Address #5: 387 Great North Road, Henderson, Auckland

Physical address used from 30 Apr 1999 to 14 Feb 2002

Address #6: 64 St Andrews Road, Epsom, Auckland

Registered address used from 30 Apr 1999 to 25 Jun 2001

Address #7: 64 St Andrews Road, Epsom, Auckland

Physical address used from 30 Apr 1999 to 30 Apr 1999

Address #8: Cnr Marine Parade & Vautier Street, Napier

Registered address used from 15 Apr 1999 to 30 Apr 1999

Address #9: 22 Kalmia Street, Ellerslie, Auckland

Physical address used from 15 Apr 1999 to 30 Apr 1999

Address #10: 22 Kalmia Street, Ellerslie, Auckland

Registered address used from 15 Jul 1997 to 15 Apr 1999

Address #11: Arthur Young, National Mutual Building, 37-41 Shortland St, Auckland

Registered address used from 29 Sep 1993 to 15 Jul 1997

Contact info
64 274 987888
08 Jun 2019 Phone
janet_mcgillivray@yahoo.com
08 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Mcgillivray, Janet Elizabeth Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Mcgillivray, Neil Onehunga
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Mcgillivray, Fletcher David Onehunga
Auckland
1061
New Zealand
Directors

Janet Elizabeth Mcgillivray - Director

Appointment date: 30 Apr 1989

Address: St Marys Bay, Auckland, 1044 New Zealand

Address used since 01 Jul 2012

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 07 Jun 2018


Neil Mcgillivray - Director (Inactive)

Appointment date: 30 Apr 1989

Termination date: 28 Aug 2000

Address: Epsom, Auckland,

Address used since 30 Apr 1989


Anthony Morven Seaman - Director (Inactive)

Appointment date: 30 Apr 1989

Termination date: 10 Mar 1999

Address: Howick, Auckland,

Address used since 30 Apr 1989