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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Mcgillivray, Janet Elizabeth |
Onehunga Auckland 1061 New Zealand |
27 Jun 1986 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Mcgillivray, Neil |
Onehunga Auckland 1061 New Zealand |
27 Jun 1986 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Mcgillivray, Fletcher David |
Onehunga Auckland 1061 New Zealand |
26 Aug 2014 - |
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
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg