Textile Bonding Limited, a registered company, was launched on 09 Feb 1979. 9429040397375 is the New Zealand Business Number it was issued. The company has been run by 5 directors: David Neville Stampa - an active director whose contract began on 15 Nov 2012,
Richard Ernest Yates - an inactive director whose contract began on 10 Aug 1987 and was terminated on 15 Nov 2012,
Joylyn Isabella Yates - an inactive director whose contract began on 10 Aug 1987 and was terminated on 15 Nov 2012,
David William Tibby - an inactive director whose contract began on 14 Aug 1992 and was terminated on 15 Nov 2012,
Lois Scott Tibby - an inactive director whose contract began on 14 Aug 1992 and was terminated on 15 Nov 2012.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 42 Sir William Avenue, East Tamaki, Auckland, 2013 (types include: physical, registered).
Textile Bonding Limited had been using 9Th Floor, Tower Centre, 45 Queen Street, Auckland as their physical address up to 04 Dec 2012.
Old names used by the company, as we established at BizDb, included: from 09 Feb 1979 to 29 Sep 1986 they were called N.z. Combining & Bonding Limited.
A total of 650000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 649800 shares (99.97 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 100 shares (0.02 per cent). Lastly the next share allocation (100 shares 0.02 per cent) made up of 1 entity.
Previous addresses
Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Aug 2010 to 04 Dec 2012
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered address used from 08 Aug 2001 to 16 Aug 2010
Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered address used from 08 Aug 2001 to 08 Aug 2001
Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 08 Aug 2001 to 16 Aug 2010
Address: C/-staples Rodway, Chartered Accountants, 11th Floor Southpac Tower, 45 Queen Street, Auckland
Physical address used from 02 Aug 2000 to 08 Aug 2001
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 02 Aug 2000 to 08 Aug 2001
Address: C/- Davenports, 13th Floor, 99 Albert St, Auckland
Physical address used from 23 Sep 1997 to 02 Aug 2000
Address: 8th Floor, Reserve Bank Building, 67 Customs St East, Auckland
Registered address used from 15 Jul 1997 to 02 Aug 2000
Address: 1st Floor, 10 Turner St, Auckland
Registered address used from 13 Sep 1991 to 15 Jul 1997
Basic Financial info
Total number of Shares: 650000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 649800 | |||
Individual | Stampa, David Neville |
Rd 5 Papakura 2585 New Zealand |
26 Nov 2012 - |
Individual | Tuck, Jacqueline Clare |
Rd 5 Papakura 2585 New Zealand |
26 Nov 2012 - |
Entity (NZ Limited Company) | Bustop Trustee Limited Shareholder NZBN: 9429030449718 |
Auckland Central Auckland 1010 New Zealand |
26 Nov 2012 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Tuck, Jacqueline Clare |
Rd 5 Papakura 2585 New Zealand |
26 Nov 2012 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Stampa, David Neville |
Rd 5 Papakura 2585 New Zealand |
26 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tibby, Lois Scott |
St Heliers Auckland New Zealand |
09 Feb 1979 - 26 Nov 2012 |
Individual | Kearns, John Albert George |
St Heliers Auckland New Zealand |
09 Feb 1979 - 26 Nov 2012 |
Individual | Drumm, Denis Vincent |
Remuera Auckland New Zealand |
09 Feb 1979 - 26 Nov 2012 |
Individual | Yates, Joylyn Isabella |
Remuera Auckland New Zealand |
09 Feb 1979 - 26 Nov 2012 |
Individual | Tibby, David William |
St Heliers Auckland New Zealand |
09 Feb 1979 - 26 Nov 2012 |
Individual | Yates, Richard Ernest |
Remuera Auckland New Zealand |
09 Feb 1979 - 26 Nov 2012 |
Individual | Kermode, Antohny Graham Mcinnes |
Remuera Auckland |
09 Feb 1979 - 09 Aug 2007 |
David Neville Stampa - Director
Appointment date: 15 Nov 2012
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 28 Jun 2017
Richard Ernest Yates - Director (Inactive)
Appointment date: 10 Aug 1987
Termination date: 15 Nov 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Aug 2011
Joylyn Isabella Yates - Director (Inactive)
Appointment date: 10 Aug 1987
Termination date: 15 Nov 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Aug 2011
David William Tibby - Director (Inactive)
Appointment date: 14 Aug 1992
Termination date: 15 Nov 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Aug 2007
Lois Scott Tibby - Director (Inactive)
Appointment date: 14 Aug 1992
Termination date: 15 Nov 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Aug 2007
Kiwi Sewing Manufactures Limited
29 F Sir William Ave
E C Attwood Limited
2 Sir William Avenue
Johnson International Trading Limited
3d Smales Road
Techni-turn Manufacturing Limited
50 Sir William Avenue
Pakuranga Engineering Limited
50 Sir William Avenue
Connovation Limited
36b Sir William Avenue