Frost Textiles Limited, a registered company, was registered on 23 May 1969. 9429040410425 is the New Zealand Business Number it was issued. "Textile wholesaling nec" (business classification F371145) is how the company has been classified. The company has been managed by 6 directors: Brendon Austin - an active director whose contract started on 17 Sep 2015,
Carol Dawn Gribble - an active director whose contract started on 19 Jun 2019,
Carol Dawn Gribble - an inactive director whose contract started on 11 Mar 2019 and was terminated on 02 Aug 2019,
Bruce Wesley Gribble - an inactive director whose contract started on 23 Jul 1991 and was terminated on 01 Dec 2018,
Carol Dawn Gribble - an inactive director whose contract started on 23 Jul 1991 and was terminated on 17 Sep 2015.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 2 Collins Street, Morningside, Auckland, 1025 (type: postal, office).
Frost Textiles Limited had been using 36 Ethel Street, Sandringham, Auckland as their physical address up until 27 Aug 2018.
Old names for the company, as we found at BizDb, included: from 23 May 1969 to 01 Oct 1992 they were called Max Frost (N.z.) Limited.
A total of 250000 shares are allocated to 6 shareholders (4 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly the 3rd share allotment (124999 shares 50 per cent) made up of 3 entities.
Other active addresses
Address #4: 2 Collins Street, Morningside, Auckland, 1025 New Zealand
Postal & office & delivery address used from 05 Jun 2019
Principal place of activity
2 Collins Street, Morningside, Auckland, 1025 New Zealand
Previous addresses
Address #1: 36 Ethel Street, Sandringham, Auckland New Zealand
Physical address used from 16 Jun 2010 to 27 Aug 2018
Address #2: 36 Ethel Street, Sandringham, Auckland New Zealand
Registered address used from 16 Jun 2010 to 31 Aug 2018
Address #3: 15 Morningside Drive, Morningside, Auckland
Registered address used from 16 Jul 1997 to 16 Jun 2010
Address #4: 15 Moringside Drive, Morningside, Auckland
Physical address used from 12 May 1997 to 12 May 1997
Address #5: 562 Richmond Road, Grey Lynn, Auckland
Physical address used from 12 May 1997 to 16 Jun 2010
Address #6: 5 Murdoch Street, Grey Lynn, Auckland
Registered address used from 09 Feb 1993 to 16 Jul 1997
Address #7: 196 Great North Road, Grey Lynn, Auckland
Registered address used from 13 Jun 1991 to 09 Feb 1993
Basic Financial info
Total number of Shares: 250000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Gribble, Carol Dawn |
Rd 1 Papakura 2580 New Zealand |
02 Jun 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Austin, Brendon |
Auckland 1025 New Zealand |
17 Sep 2015 - |
Shares Allocation #3 Number of Shares: 124999 | |||
Individual | Lovrich, Nikola |
Mount Eden Auckland 1024 New Zealand |
17 Sep 2015 - |
Individual | Craig, Ronald Macmillan |
172-176 Ponsonby Road Ponsonby 1011 New Zealand |
17 Sep 2015 - |
Individual | Austin, Brendon |
Auckland 1025 New Zealand |
17 Sep 2015 - |
Shares Allocation #4 Number of Shares: 124999 | |||
Other (Other) | Bruce Gribble And Carol Gribble And Peter Sargent |
Karaka Rd 1, Papakura 2580 New Zealand |
22 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gribble, Carol Dawn |
Karaka Rd 1, Papakura 2580 New Zealand |
27 Jul 2005 - 17 Sep 2015 |
Individual | Gribble, Bruce Wesley |
Karaka Rd1, Papakura 2580 New Zealand |
23 May 1969 - 02 Jun 2021 |
Individual | Hart, Michael David |
Mt Eden Auckland New Zealand |
27 Jul 2005 - 07 Oct 2014 |
Individual | Gribble, Carol Dawn |
Epsom Auckland |
23 Jun 2004 - 23 Jun 2004 |
Brendon Austin - Director
Appointment date: 17 Sep 2015
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 17 Sep 2015
Address: Morningside, Auckland, 1025 New Zealand
Address used since 08 May 2019
Carol Dawn Gribble - Director
Appointment date: 19 Jun 2019
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 19 Jun 2019
Carol Dawn Gribble - Director (Inactive)
Appointment date: 11 Mar 2019
Termination date: 02 Aug 2019
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 11 Mar 2019
Bruce Wesley Gribble - Director (Inactive)
Appointment date: 23 Jul 1991
Termination date: 01 Dec 2018
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 09 Jun 2010
Carol Dawn Gribble - Director (Inactive)
Appointment date: 23 Jul 1991
Termination date: 17 Sep 2015
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 09 Jun 2010
Michael David Hart - Director (Inactive)
Appointment date: 15 Jul 2008
Termination date: 18 Aug 2014
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 09 Jun 2010
Rich Rigging And Welding Services Limited
33 Leslie Avenue
Jhif Limited
37a Leslie Avenue
Auckland Polish Association Incorporated
1 Mcdonald Street
Wild Poppies Limited
28 Ethel Street
Jacquirita Productions Limited
41b Leslie Avenue
Tony Mcnamara Limited
24 Ethel Street
Cloth Nz Limited
8 Kerr-taylor Avenue
Devmark Trading Limited
57 Marlborough Street
Hawes & Freer Group Limited
10 Gordon Road
Misery Limited
110 St Lukes Road
O' Neill Textiles Limited
21-23 Nixon Street
Trendy Trims Limited
C/-webster & Co Limited