Shortcuts

Furtex Holdings Limited

Type: NZ Limited Company (Ltd)
9429040698939
NZBN
57055
Company Number
Registered
Company Status
010241170
GST Number
No Abn Number
Australian Business Number
Current address
9-15 Sweetcorn Place
Pukekohe 2120
New Zealand
Registered & physical & service address used since 01 Jun 2016
9 Sweetcorn Place
Pukekohe
Auckland 2120
New Zealand
Delivery address used since 07 May 2020

Furtex Holdings Limited was registered on 05 Jun 1958 and issued an NZBN of 9429040698939. This registered LTD company has been supervised by 4 directors: David John Heath - an active director whose contract started on 10 Aug 2019,
Benjamin James Heath - an active director whose contract started on 10 Aug 2019,
Ann Catherine Heath - an inactive director whose contract started on 31 Jul 1976 and was terminated on 10 Aug 2019,
John Midgley Heath - an inactive director whose contract started on 31 Jul 1976 and was terminated on 11 Jan 2017.
According to BizDb's information (updated on 14 Mar 2024), the company registered 3 addresses: 9 Sweetcorn Place, Pukekohe, Auckland, 2120 (office address),
9 Sweetcorn Place, Pukekohe, Auckland, 2120 (delivery address),
9-15 Sweetcorn Place, Pukekohe, 2120 (registered address),
9-15 Sweetcorn Place, Pukekohe, 2120 (physical address) among others.
Up to 01 Jun 2016, Furtex Holdings Limited had been using 28 Tobin Street, Pukekohe as their registered address.
BizDb found former names for the company: from 01 Jun 1993 to 31 Mar 2011 they were named Furtex Limited, from 02 Aug 1976 to 01 Jun 1993 they were named Heath Furs & Textiles Limited and from 05 Jun 1958 to 02 Aug 1976 they were named Arnold M. Heath (Textiles) Limited.
A total of 500000 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 500000 shares are held by 3 entities, namely:
Heath, David John (an individual) located at Pukekohe, Pukekohe postcode 2120,
Mason, John Mckay (an individual) located at Springvale, Whanganui postcode 4501,
Heath, Benjamin James (an individual) located at Rd 2, Pukekohe postcode 2677.

Addresses

Principal place of activity

5 Harrington Avenue, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: 28 Tobin Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 10 Mar 2010 to 01 Jun 2016

Address #2: 17 Hall Street, Pukekohe

Registered & physical address used from 29 May 2007 to 10 Mar 2010

Address #3: 28 Tobin Street, Pukekohe

Physical & registered address used from 07 Jun 2006 to 29 May 2007

Address #4: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe

Registered & physical address used from 09 May 2006 to 07 Jun 2006

Address #5: 28 Tobin Street, Pukekohe

Registered & physical address used from 17 May 2005 to 09 May 2006

Address #6: C/-cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical & registered address used from 15 Mar 2005 to 17 May 2005

Address #7: 87 Wellesley St, Auckland C1

Registered address used from 01 Jul 1997 to 15 Mar 2005

Address #8: 28 Tobin Street, Pukekohe

Physical address used from 01 Jul 1997 to 15 Mar 2005

Contact info
64 21 2283736
Phone
ben.heath@furtex.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Individual Heath, David John Pukekohe
Pukekohe
2120
New Zealand
Individual Mason, John Mckay Springvale
Whanganui
4501
New Zealand
Individual Heath, Benjamin James Rd 2
Pukekohe
2677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heath, Ann Catherine Pukekohe

New Zealand
Individual Heath, John Midgley Pukekohe
Pukekohe
2120
New Zealand
Directors

David John Heath - Director

Appointment date: 10 Aug 2019

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Mar 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 28 Jun 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 10 Aug 2019


Benjamin James Heath - Director

Appointment date: 10 Aug 2019

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 10 Aug 2019


Ann Catherine Heath - Director (Inactive)

Appointment date: 31 Jul 1976

Termination date: 10 Aug 2019

Address: Highfield, Timaru, 7910 New Zealand

Address used since 30 Jul 2018

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 14 May 2013


John Midgley Heath - Director (Inactive)

Appointment date: 31 Jul 1976

Termination date: 11 Jan 2017

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 14 May 2013

Nearby companies