Shortcuts

Subliknit Textiles Limited

Type: NZ Limited Company (Ltd)
9429040326276
NZBN
142768
Company Number
Registered
Company Status
Current address
Level 2, 703 Rosebank Road
Avondale
Auckland 1348
New Zealand
Physical & registered & service address used since 28 May 2014

Subliknit Textiles Limited was incorporated on 05 Jul 1983 and issued a number of 9429040326276. The registered LTD company has been managed by 2 directors: Donna Veronica Mills - an active director whose contract started on 15 Aug 1990,
Bede Gerard Mills - an active director whose contract started on 01 Dec 1992.
According to our database (last updated on 20 Apr 2024), this company filed 1 address: Level 2, 703 Rosebank Road, Avondale, Auckland, 1348 (types include: physical, registered).
Up until 28 May 2014, Subliknit Textiles Limited had been using C/- Causeway Accounting Ltd, Level 1, 725 Rosebank Road, Avondale, Auckland as their registered address.
A total of 63000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 31513 shares are held by 1 entity, namely:
Mills, Bede Gerard (an individual) located at Pukekohe.
Another group consists of 1 shareholder, holds 49.98 per cent shares (exactly 31487 shares) and includes
Mills, Donna Veronica - located at Pukekohe.

Addresses

Previous addresses

Address: C/- Causeway Accounting Ltd, Level 1, 725 Rosebank Road, Avondale, Auckland, 1348 New Zealand

Registered & physical address used from 18 May 2011 to 28 May 2014

Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand

Registered & physical address used from 17 Aug 2009 to 18 May 2011

Address: Symmetry Acoounting Limited, Chartered Accountants, C/ 725 Rosebank Road, Auckland

Physical & registered address used from 04 Jul 2006 to 04 Jul 2006

Address: Symmetry Accounting Limited, Chartered Accountants, C/ 725 Rosebank Road, Auckland

Registered & physical address used from 04 Jul 2006 to 17 Aug 2009

Address: 560 Rosebank Road, Auckland

Registered & physical address used from 22 May 2002 to 04 Jul 2006

Address: 560 Rosebank Road, Auckland

Registered & physical address used from 10 May 2002 to 22 May 2002

Address: Level 6, 70 Shortland Street, Auckland

Physical address used from 09 Aug 1999 to 10 May 2002

Address: 3rd Floor, 35 Albert Street, Auckland

Physical address used from 09 Aug 1999 to 09 Aug 1999

Address: 3rd Floor, 35 Albert Street, Auckland

Registered address used from 09 Aug 1999 to 10 May 2002

Address: C/o Kirk Barclay, Level 8 Westpac Tower, 120 Albert Street, Auckland

Registered address used from 27 Nov 1996 to 09 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 63000

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 31513
Individual Mills, Bede Gerard Pukekohe
Shares Allocation #2 Number of Shares: 31487
Individual Mills, Donna Veronica Pukekohe
Directors

Donna Veronica Mills - Director

Appointment date: 15 Aug 1990

Address: Pukekohe, 2120 New Zealand

Address used since 04 Aug 2015


Bede Gerard Mills - Director

Appointment date: 01 Dec 1992

Address: Pukekohe, 2120 New Zealand

Address used since 04 Aug 2015

Nearby companies

Ricks Flooring Services Limited
Level 2, 703 Rosebank Road

Spinning Worx Limited
Level 2, 703 Rosebank Road

The Jervois Limited
Level 2, 703 Rosebank Road

Ace Construction Solutions Limited
Level 2, 703 Rosebank Road

Baillie R&r Transport Limited
Level 2, 703 Rosebank Road

Moemoe Limited
Level 2, 703 Rosebank Road