Textilia Limited was incorporated on 12 Apr 1957 and issued an NZ business identifier of 9429040705958. This registered LTD company has been run by 3 directors: Rex Alan Godso - an active director whose contract started on 31 Jul 1987,
Shirley Godso - an inactive director whose contract started on 31 Jul 1987 and was terminated on 20 Apr 2015,
Leslie Hulbert Godso - an inactive director whose contract started on 31 Jul 1987 and was terminated on 30 Sep 2014.
As stated in our data (updated on 24 Mar 2024), the company uses 1 address: 8-10 Bath Street, Parnell, Auckland, 1052 (type: physical, registered).
Up until 16 Nov 2018, Textilia Limited had been using 12 Bath Street, Parnell, Auckland as their physical address.
BizDb found other names used by the company: from 18 Apr 1979 to 18 Nov 1993 they were named Bulk Fabrics Limited, from 23 Jun 1965 to 18 Apr 1979 they were named Kolmar Trading Company Limited and from 12 Apr 1957 to 23 Jun 1965 they were named South Auckland Furnishing Company Limited.
A total of 1190000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 11900 shares are held by 1 entity, namely:
Godso, Rex Alan (an individual) located at Parnell, Auckland postcode 1052.
The second group consists of 2 shareholders, holds 99 per cent shares (exactly 1178100 shares) and includes
Godso, Rex Alan - located at 9 York Street, Parnell, Auckland,
Webber, James Edward - located at 9 York Street, Parnell, Auckland.
Previous addresses
Address: 12 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 27 Jul 2011 to 16 Nov 2018
Address: 8 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 27 Jul 2010 to 27 Jul 2011
Address: 12 Bath Street, Parnell, Auckland New Zealand
Physical address used from 21 Nov 1995 to 27 Jul 2010
Address: 12 Bath Street, Parnell, Auckland New Zealand
Registered address used from 25 Nov 1993 to 27 Jul 2010
Address: 30 Hugo Johnson Drive, Penrose, Auckland
Registered address used from 24 Nov 1993 to 25 Nov 1993
Address: 7 Athol Pl, St Heliers Bay
Registered address used from 14 May 1992 to 24 Nov 1993
Basic Financial info
Total number of Shares: 1190000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11900 | |||
Individual | Godso, Rex Alan |
Parnell Auckland 1052 New Zealand |
10 Jul 2006 - |
Shares Allocation #2 Number of Shares: 1178100 | |||
Individual | Godso, Rex Alan |
9 York Street Parnell, Auckland 1052 New Zealand |
12 Apr 1957 - |
Individual | Webber, James Edward |
9 York Street Parnell, Auckland 1052 New Zealand |
19 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Godso, Shirley |
Edmund Hillary Retirement Village 221 Abbotts Way, Remuera, Auckland 1050 New Zealand |
12 Apr 1957 - 21 Apr 2015 |
Individual | Godso, Leslie Hulbert |
Edmund Hillary Retirement Village 221 Abbotts Way, Remuera, Auckland 1050 New Zealand |
12 Apr 1957 - 17 Dec 2014 |
Rex Alan Godso - Director
Appointment date: 31 Jul 1987
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Jul 2010
Shirley Godso - Director (Inactive)
Appointment date: 31 Jul 1987
Termination date: 20 Apr 2015
Address: Edmund Hillary Retirement Village, 221 Abbotts Way, Remuera, Auckland, 1050 New Zealand
Address used since 19 Jul 2010
Leslie Hulbert Godso - Director (Inactive)
Appointment date: 31 Jul 1987
Termination date: 30 Sep 2014
Address: Edmund Hillary Retirement Village, 221 Abbotts Way, Remuera, Auckland, 1050 New Zealand
Address used since 19 Jul 2010
Narrowpath Limited
15 Bath Street
Habitus Mode Limited
15 Bath Street
Breast Cancer Foundation Nz
Level 1
Commercial Communications Council Incorporated
Level4,
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street