Shortcuts

John Rainger Textiles Limited

Type: NZ Limited Company (Ltd)
9429040709932
NZBN
54067
Company Number
Registered
Company Status
Current address
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Service & physical address used since 28 Sep 1999
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Registered address used since 27 Jul 2000

John Rainger Textiles Limited, a registered company, was launched on 10 Aug 1956. 9429040709932 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Cecily Mary Rainger - an active director whose contract began on 01 Jun 1990,
Simon John Rainger - an active director whose contract began on 14 Dec 1998,
John Owen Rainger - an inactive director whose contract began on 01 Jun 1990 and was terminated on 27 Jan 2023.
Updated on 11 May 2024, our data contains detailed information about 1 address: 2 Crummer Road, Ponsonby, Auckland, 1021 (category: registered, physical).
John Rainger Textiles Limited had been using C/- Ernst & Young, 14Th Floor, 41 Shortland Street as their registered address until 27 Jul 2000.
Previous names for the company, as we established at BizDb, included: from 19 Oct 1961 to 13 Oct 1982 they were named Ian Boyd Limited, from 10 Aug 1956 to 19 Oct 1961 they were named Norton Vale Traders Limited.
A total of 250000 shares are issued to 4 shareholders (3 groups). The first group includes 169500 shares (67.8 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 80499 shares (32.2 per cent). Lastly the third share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- Ernst & Young, 14th Floor, 41 Shortland Street

Registered address used from 27 Jul 2000 to 27 Jul 2000

Address #2: Same As Registered Office Address

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address #3: C/- Ernst & Young, 14th Floor, 41 Shortland St

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address #4: 2 Crummer Road, Ponsonby, Auckland

Registered address used from 28 Sep 1999 to 27 Jul 2000

Address #5: Ernst & Whinney, 15th Floor, National Mutual Centre, Shortland Street, Auckland

Physical address used from 10 Jul 1999 to 28 Sep 1999

Address #6: Ernst & Whinney, 15th Floor National Mutual Centre, Shortland Street, Auckland

Registered address used from 10 Jul 1999 to 28 Sep 1999

Address #7: Ernst & Whinney, 15th Floor, National Mutual Centre, Chortland Street, Auckland

Physical address used from 20 May 1997 to 10 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: July

Annual return last filed: 28 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 169500
Individual Taylor, Richard Leve 7, 3-13 Shortland Street
Auckland
1010
New Zealand
Individual Rainger, Cecily Mary St Heliers Bay
Auckland
1005
New Zealand
Shares Allocation #2 Number of Shares: 80499
Individual Rainger, Simon John St Heliers
Auckland
Shares Allocation #3 Number of Shares: 1
Individual Rainger, Simon John St Heliers
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rainger, John Owen St Heliers Bay
Auckland
Individual Rainger, John Owen St Heliers Bay
Auckland
Directors

Cecily Mary Rainger - Director

Appointment date: 01 Jun 1990

Address: St Heliers Bay, Auckland, 1071 New Zealand

Address used since 14 Jul 2015


Simon John Rainger - Director

Appointment date: 14 Dec 1998

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Dec 1998


John Owen Rainger - Director (Inactive)

Appointment date: 01 Jun 1990

Termination date: 27 Jan 2023

Address: St Heliers Bay, Auckland, 1071 New Zealand

Address used since 14 Jul 2015

Nearby companies