Shortcuts

Textile Bonding Limited

Type: NZ Limited Company (Ltd)
9429040397375
NZBN
104908
Company Number
Registered
Company Status
Current address
42 Sir William Avenue
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 04 Dec 2012

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.

Addresses

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

Contact info
64 9274 4488
20 Aug 2018 Phone
texbond@texbond.co.nz
20 Aug 2018 Email
www.texbond.co.nz
20 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 649800
Individual Stampa, David Neville Rd 5
Papakura
2585
New Zealand
Individual Tuck, Jacqueline Clare Rd 5
Papakura
2585
New Zealand
Entity (NZ Limited Company) Bustop Trustee Limited
Shareholder NZBN: 9429030449718
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Tuck, Jacqueline Clare Rd 5
Papakura
2585
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Stampa, David Neville Rd 5
Papakura
2585
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tibby, Lois Scott St Heliers
Auckland

New Zealand
Individual Kearns, John Albert George St Heliers
Auckland

New Zealand
Individual Drumm, Denis Vincent Remuera
Auckland

New Zealand
Individual Yates, Joylyn Isabella Remuera
Auckland

New Zealand
Individual Tibby, David William St Heliers
Auckland

New Zealand
Individual Yates, Richard Ernest Remuera
Auckland

New Zealand
Individual Kermode, Antohny Graham Mcinnes Remuera
Auckland
Directors

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

Nearby companies

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