Shortcuts

Frost Textiles Limited

Type: NZ Limited Company (Ltd)
9429040410425
NZBN
103726
Company Number
Registered
Company Status
13750661
GST Number
31609183922
Australian Business Number
609183922
Australian Company Number
F371145
Industry classification code
Textile Wholesaling Nec
Industry classification description
Current address
2 Collins Street
Morningside
Auckland 1025
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Aug 2018
2 Collins Street
Morningside
Auckland 1025
New Zealand
Physical & service address used since 27 Aug 2018
2 Collins Street
Morningside
Auckland 1025
New Zealand
Registered address used since 31 Aug 2018

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.

Addresses

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

Contact info
64 09 3608581
05 Jun 2019 Phone
brendon@frostex.co.nz
05 Jun 2019 Email
accountant@frostex.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.frostex.co.nz
05 Jun 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Gribble, Carol Dawn Rd 1
Papakura
2580
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Austin, Brendon Auckland
1025
New Zealand
Shares Allocation #3 Number of Shares: 124999
Individual Lovrich, Nikola Mount Eden
Auckland
1024
New Zealand
Individual Craig, Ronald Macmillan 172-176 Ponsonby Road
Ponsonby
1011
New Zealand
Individual Austin, Brendon Auckland
1025
New Zealand
Shares Allocation #4 Number of Shares: 124999
Other (Other) Bruce Gribble And Carol Gribble And Peter Sargent Karaka
Rd 1, Papakura 2580

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gribble, Carol Dawn Karaka
Rd 1, Papakura 2580

New Zealand
Individual Gribble, Bruce Wesley Karaka
Rd1, Papakura 2580

New Zealand
Individual Hart, Michael David Mt Eden
Auckland

New Zealand
Individual Gribble, Carol Dawn Epsom
Auckland
Directors

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

Nearby companies

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

Similar companies

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