Textile Products 1971 Limited, a registered company, was started on 03 May 1972. 9429040561684 is the business number it was issued. This company has been managed by 4 directors: Robert Louis Rodney Willis - an active director whose contract began on 30 Sep 2003,
Scott Robert Pheloung - an inactive director whose contract began on 31 Jul 2007 and was terminated on 07 Oct 2020,
Michael Willis - an inactive director whose contract began on 10 Mar 1992 and was terminated on 31 Jul 2011,
Barry Leslie Mason - an inactive director whose contract began on 13 Mar 1992 and was terminated on 30 Sep 2003.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 24 Miami Parade, Onehunga, Auckland, 1061 (type: registered, physical).
Textile Products 1971 Limited had been using 24 Miamai Parade, Te Papapa as their physical address up until 02 Feb 1999.
A total of 353000 shares are allotted to 6 shareholders (2 groups). The first group consists of 141200 shares (40%) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 211800 shares (60%).
Previous addresses
Address: 24 Miamai Parade, Te Papapa
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address: 24 Miami Parade, Onehunga New Zealand
Registered & physical address used from 02 Feb 1999 to 02 Feb 1999
Basic Financial info
Total number of Shares: 353000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 141200 | |||
Individual | Willis, Robert Louis Rodney |
Mangawhai Heads Mangawhai 0505 New Zealand |
03 May 1972 - |
Individual | Hawksworth, Justine Margery |
Mt Eden Auckland 1024 New Zealand |
01 May 2018 - |
Individual | Willis-smith, Belinda Robyn |
Wannanup 6210 Australia |
01 May 2018 - |
Shares Allocation #2 Number of Shares: 211800 | |||
Individual | Farrelly, Mark Irwin |
Mangawhai Heads Mangawhai 0505 New Zealand |
03 May 1972 - |
Individual | Willis, Robert Louis Rodney |
Mangawhai Heads Mangawhai 0505 New Zealand |
03 May 1972 - |
Individual | Willis, Lesley Anne |
Mangawhai Heads Mangawhai 0505 New Zealand |
03 May 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pheloung, Scott Robert |
Orakei Auckland 1071 New Zealand |
14 Jul 2011 - 01 May 2018 |
Individual | Willis, Michael |
Northpark Manukau 2013 New Zealand |
10 Feb 2005 - 20 Jan 2012 |
Individual | Willis, Michael |
Maraetai Beach |
03 May 1972 - 10 Feb 2005 |
Individual | Willis, Suzanne Kathleen |
Days Bay Wellington |
03 May 1972 - 10 Feb 2005 |
Individual | Willis, Johanna C |
Botany Downs Howick |
03 May 1972 - 10 Feb 2005 |
Individual | Willis, Johanna |
Remuera Auckland 1050 New Zealand |
10 Feb 2005 - 24 Feb 2021 |
Individual | Willis, Johanna |
Remuera Auckland 1050 New Zealand |
10 Feb 2005 - 24 Feb 2021 |
Individual | Willis, Suzanne Kathleen |
Days Bay Wellington New Zealand |
10 Feb 2005 - 01 May 2018 |
Robert Louis Rodney Willis - Director
Appointment date: 30 Sep 2003
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 10 Feb 2020
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 26 Jan 2010
Scott Robert Pheloung - Director (Inactive)
Appointment date: 31 Jul 2007
Termination date: 07 Oct 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Feb 2015
Michael Willis - Director (Inactive)
Appointment date: 10 Mar 1992
Termination date: 31 Jul 2011
Address: Northpark, Manukau, 2013 New Zealand
Address used since 26 Jan 2010
Barry Leslie Mason - Director (Inactive)
Appointment date: 13 Mar 1992
Termination date: 30 Sep 2003
Address: Blockhouse Bay, Auckland,
Address used since 13 Mar 1992
Jw Fire Limited
11 Pukemiro Street
B & S Assets Limited
13 Pukemiro Street
Ward Demolition Limited
13-17 Miami Parade
Ward Equipment Limited
13-17 Miami Parade
Commercial Sprayers (1968) Limited
24 Pukemiro Street
Auckland Glass Recyclers Limited
35 Miami Parade