Mary Self Textiles Limited was launched on 15 Mar 1950 and issued a number of 9429040957234. The registered LTD company has been managed by 3 directors: Mary Ruth Self - an active director whose contract began on 08 Oct 1999,
Sarah Deane Hooker - an inactive director whose contract began on 20 Sep 1996 and was terminated on 01 Jun 2005,
Christine Annette Moriarty - an inactive director whose contract began on 18 May 1989 and was terminated on 08 Oct 1999.
As stated in BizDb's database (last updated on 16 Mar 2024), the company uses 3 addresses: 60 Salamanca Road, Kelburn, Wellington, 6012 (physical address),
60 Salamanca Road, Kelburn, Wellington, 6012 (registered address),
60 Salamanca Road, Kelburn, Wellington, 6012 (service address),
60 Salamanca Rd, Kelburn, Wellington, 6012 (office address) among others.
Up until 26 Oct 2021, Mary Self Textiles Limited had been using 261 Thorndon Quay, Wellington, Wellington as their registered address.
BizDb identified other names used by the company: from 14 Mar 1967 to 17 Oct 2021 they were named Nancys Embroidery Limited, from 15 Mar 1950 to 14 Mar 1967 they were named La Moderne Salon Limited.
A total of 15000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 15000 shares are held by 1 entity, namely:
Self, Mary Ruth (an individual) located at Kelburn, Wellington. Mary Self Textiles Limited was classified as "Yarn retailing" (business classification G421480).
Principal place of activity
241 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Previous addresses
Address #1: 261 Thorndon Quay, Wellington, Wellington, 6011 New Zealand
Registered & physical address used from 21 Dec 2015 to 26 Oct 2021
Address #2: 241 Thorndon Quay, Wellington New Zealand
Physical & registered address used from 04 Nov 2008 to 21 Dec 2015
Address #3: 273 Tinakori Road, Wellington
Physical address used from 01 Jul 1997 to 04 Nov 2008
Address #4: 326 Tinakori Road, Wellington
Registered address used from 30 Sep 1996 to 04 Nov 2008
Address #5: C/o Hogg Young & Co, Ibm Centre, The Terrace Box 10340, Wellington
Registered address used from 16 Oct 1995 to 30 Sep 1996
Basic Financial info
Total number of Shares: 15000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Individual | Self, Mary Ruth |
Kelburn Wellington |
15 Mar 1950 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hooker, Sarah Deane |
Johnsonville Wellington |
15 Mar 1950 - 22 Sep 2005 |
Mary Ruth Self - Director
Appointment date: 08 Oct 1999
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 Oct 1999
Sarah Deane Hooker - Director (Inactive)
Appointment date: 20 Sep 1996
Termination date: 01 Jun 2005
Address: Wellington,
Address used since 20 Sep 1996
Christine Annette Moriarty - Director (Inactive)
Appointment date: 18 May 1989
Termination date: 08 Oct 1999
Address: Wellington,
Address used since 18 May 1989
Iride Limited
242 Thorndon Quay
Ibed Limited
240 Thorndon Quay
Kells Investments Limited
Lvl 1 262 Thorndon Quay
Primary Sport Wellington Incorporated
C/o Sport Wellington
Urban Harvest Limited
13 Tinakori Road
Wellington Secondary Schools Rugby Union Incorporated
Level 1
Anzknitting Yarns Limited
85 Pohutukawa Street
Just Jelly Holdings Limited
15 Akatarawa Road
Knitsch Yarns Limited
4/114 Mitchell Street
Stitch Lair Limited
14a Reef Street
Tkn Limited
29 Gandalf Crescent
Wellington Sewing Services (2016) Limited
36 Nevay Road