Shortcuts

Confitex Limited

Type: NZ Limited Company (Ltd)
9429041153376
NZBN
5067644
Company Number
Registered
Company Status
115602969
GST Number
No Abn Number
Australian Business Number
C135113
Industry classification code
Clothing Mfg - Sleepwear, Underwear And Infant Clothing
Industry classification description
Current address
2b/268-270 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 09 Sep 2019
99965
Newmarket
Auckland 1149
New Zealand
Postal address used since 21 Apr 2020
Suite 2b, 268 Manukau Road
Epsom
Auckland 1023
New Zealand
Office & delivery address used since 21 Apr 2020

Confitex Limited was launched on 21 Mar 2014 and issued a number of 9429041153376. This registered LTD company has been managed by 9 directors: Frantisek Riha-Scott - an active director whose contract started on 21 Mar 2014,
Denis Grenville Hinton - an active director whose contract started on 09 Feb 2018,
Lisa Frances Voyle - an active director whose contract started on 12 Feb 2018,
Christine Joan Arden - an active director whose contract started on 12 Feb 2018,
Mark Nairn Davey - an inactive director whose contract started on 21 Mar 2014 and was terminated on 09 Feb 2018.
As stated in BizDb's database (updated on 07 Apr 2024), this company uses 1 address: 99965, Newmarket, Auckland, 1149 (type: postal, office).
Up to 09 Sep 2019, Confitex Limited had been using 6 Rugby Road, Birkenhead, Auckland as their registered address.
A total of 12930 shares are allotted to 1 group (1 sole shareholder). In the first group, 12930 shares are held by 1 entity, namely:
Rsd Holdings Limited (an entity) located at Epsom, Auckland postcode 1023. Confitex Limited has been classified as "Clothing mfg - sleepwear, underwear and infant clothing" (ANZSIC C135113).

Addresses

Principal place of activity

Suite 2b, 268 Manukau Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 6 Rugby Road, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 26 Feb 2018 to 09 Sep 2019

Address #2: 6 Rugby Road, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 04 Apr 2017 to 26 Feb 2018

Address #3: 9/266 Onewa Road, Birkenhead, Auckland, 0626 New Zealand

Physical & registered address used from 11 Sep 2014 to 04 Apr 2017

Address #4: 53a Rangatira Road, Beach Haven, Auckland, 0626 New Zealand

Registered & physical address used from 21 Mar 2014 to 11 Sep 2014

Contact info
64 09 2824163
15 Apr 2019 Phone
info@confitexunderwear.com
15 Apr 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 12930

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12930
Entity (NZ Limited Company) Rsd Holdings Limited
Shareholder NZBN: 9429041147313
Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lucas, Deslie Raynor Forest Hill
Auckland
0626
New Zealand
Individual Jacob, Rohini Victoria Precinct
Auckland
1010
New Zealand
Individual Moyle, Greg Herne Bay
Auckland
1011
New Zealand
Individual Bassett, Michael St Mary's Bay
Auckland
1011
New Zealand
Director Mark Nairn Davey Auckland Central
Auckland
1010
New Zealand
Individual Davey, Mark Nairn Auckland Central
Auckland
1010
New Zealand
Director Riha-scott, Frantisek Beach Haven
Auckland
0626
New Zealand
Individual Stevens, Corey Victoria Quarter Precinct
Auckland
1010
New Zealand
Individual Hally, Grant Remuera
Auckland
1050
New Zealand
Individual Davey, Howard Baxter Rd 3
Hamilton
3283
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Rsd Holdings Limited
Name
Ltd
Type
5056660
Ultimate Holding Company Number
NZ
Country of origin
2b/268-270 Manukau Road
Epsom
Auckland 1023
New Zealand
Address
Directors

Frantisek Riha-scott - Director

Appointment date: 21 Mar 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Jan 2020

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 21 Mar 2014


Denis Grenville Hinton - Director

Appointment date: 09 Feb 2018

ASIC Name: Mother Duck (manly) Pty. Ltd.

Address: Brookfield, Queensland, 4069 Australia

Address used since 09 Feb 2018

Address: Manly, Queensland, 4179 Australia


Lisa Frances Voyle - Director

Appointment date: 12 Feb 2018

Address: Oratia, Auckland, 0604 New Zealand

Address used since 12 Feb 2018


Christine Joan Arden - Director

Appointment date: 12 Feb 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 12 Feb 2018


Mark Nairn Davey - Director (Inactive)

Appointment date: 21 Mar 2014

Termination date: 09 Feb 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Mar 2014


Lisa Hinton - Director (Inactive)

Appointment date: 10 Jun 2015

Termination date: 13 Dec 2017

Address: Oratia, Auckland, 0604 New Zealand

Address used since 10 Jun 2015


Adrian Dixon - Director (Inactive)

Appointment date: 18 Mar 2017

Termination date: 20 Nov 2017

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 18 Mar 2017


Gregory James Moyle - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 12 Aug 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Dec 2014


Mervyn Ian Lewis Stark - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 05 Oct 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Dec 2014

Nearby companies
Similar companies

Bois Limited
290 Jervois Road

Essence Lingerie Limited
1a Howe Street

Kb Traders Limited
Suite 3, 321 Karangahape Road

Mello Merino Limited
11d Joan Street

One By One Boutique Limited
5 Cambridge Terrace

Ryder Underwear Limited
96b Oakdale Road