Textile Collective Limited, a registered company, was started on 26 Mar 2014. 9429041153536 is the NZBN it was issued. "Textile finishing" (ANZSIC C133460) is how the company was classified. The company has been run by 5 directors: Jillian Marion Chitty - an active director whose contract began on 26 Mar 2014,
Sarah Gwynnydd Olive Bailey-Harper - an active director whose contract began on 26 Mar 2014,
Yvonne Rita Helena Van Baardwijk - an active director whose contract began on 26 Mar 2014,
Emma Patrice May Richards - an active director whose contract began on 27 Feb 2025,
Patricia Margaret Dennis - an inactive director whose contract began on 26 Mar 2014 and was terminated on 03 Dec 2024.
Updated on 07 Jun 2025, BizDb's data contains detailed information about 1 address: 12-14 Woodruffe Ave, Henderson, Auckland, 0612 (type: registered, physical).
A total of 120 shares are allocated to 4 shareholders (4 groups). The first group consists of 30 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30 shares (25 per cent). Finally there is the next share allotment (30 shares 25 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Richards, Emma Patrice May |
Point Chevalier Auckland 1022 New Zealand |
27 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Director | Van Baardwijk, Yvonne Rita Helena |
Grey Lynn Auckland 1021 New Zealand |
26 Mar 2014 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Director | Chitty, Jillian Marion |
Belmont Auckland 0622 New Zealand |
26 Mar 2014 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Director | Bailey-harper, Sarah Gwynnydd Olive |
Eden Terrace Auckland 1010 New Zealand |
26 Mar 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dennis, Patricia Margaret |
Birkenhead Auckland 0626 New Zealand |
26 Mar 2014 - 03 Dec 2024 |
Jillian Marion Chitty - Director
Appointment date: 26 Mar 2014
Address: Hauraki Corner, Auckland, 0622 New Zealand
Address used since 27 Feb 2025
Address: Belmont, Auckland, 0622 New Zealand
Address used since 26 Mar 2014
Sarah Gwynnydd Olive Bailey-harper - Director
Appointment date: 26 Mar 2014
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 26 Mar 2014
Yvonne Rita Helena Van Baardwijk - Director
Appointment date: 26 Mar 2014
Address: Avondale, Auckland, 1026 New Zealand
Address used since 27 Feb 2025
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 Mar 2014
Emma Patrice May Richards - Director
Appointment date: 27 Feb 2025
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 Feb 2025
Patricia Margaret Dennis - Director (Inactive)
Appointment date: 26 Mar 2014
Termination date: 03 Dec 2024
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 26 Mar 2014
Mau Foundation Trust
12 Hickory Avenue
Exhibition Rental Limited
2/16 Hickory Avenue
Calavera Limited
2/16 Hickory Ave
Kotahi Tatou Work Trust
9 Hickory Avenue
Ultimate Anodise Limited
Unit 2, 28 Henderson Valley Road
Pomonakilvington Trustee Limited
3 Hickory Avenue
Alani Mckenna Textiles Limited
Suite B1, 2b William Pickering Drive
Heirloom Woollen Collection Limited
163 Fisher Parade
Infinite Business Solutions Limited
16 Chipping Dale
Krisp Design Limited
Level 1, 264 Great North Road
Te Ohonga Enterprises Limited
P182 92 Franklin Road
Window Answers Blinds Solutions Limited
20k Te Pai Place