Shortcuts

Textilia Limited

Type: NZ Limited Company (Ltd)
9429040705958
NZBN
55067
Company Number
Registered
Company Status
Current address
8-10 Bath Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 16 Nov 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 11900
Individual Godso, Rex Alan Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1178100
Individual Godso, Rex Alan 9 York Street
Parnell, Auckland
1052
New Zealand
Individual Webber, James Edward 9 York Street
Parnell, Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Godso, Shirley Edmund Hillary Retirement Village
221 Abbotts Way, Remuera, Auckland
1050
New Zealand
Individual Godso, Leslie Hulbert Edmund Hillary Retirement Village
221 Abbotts Way, Remuera, Auckland
1050
New Zealand
Directors

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

Nearby companies