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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 31513 | |||
Individual | Mills, Bede Gerard |
Pukekohe |
05 Jul 1983 - |
Shares Allocation #2 Number of Shares: 31487 | |||
Individual | Mills, Donna Veronica |
Pukekohe |
05 Jul 1983 - |
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
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