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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Individual | Heath, David John |
Pukekohe Pukekohe 2120 New Zealand |
20 Aug 2019 - |
Individual | Mason, John Mckay |
Springvale Whanganui 4501 New Zealand |
20 Aug 2019 - |
Individual | Heath, Benjamin James |
Rd 2 Pukekohe 2677 New Zealand |
20 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heath, Ann Catherine |
Pukekohe New Zealand |
05 Jun 1958 - 20 Aug 2019 |
Individual | Heath, John Midgley |
Pukekohe Pukekohe 2120 New Zealand |
05 Jun 1958 - 20 Aug 2019 |
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
Furtex Limited
9-15 Sweetcorn Place
Ohug Power Equipment Limited
71 Adams Drive
Maclean Power Systems Limited
71 Adams Drive
The New Zealand Fur Council Incorporated
C/o Ross Goodin
3 Lads Automotive Limited
62 Adams Drive
Forte Flooring Limited
3 Keith Place