Texali Nz Gp Limited was incorporated on 28 Apr 2015 and issued an NZ business number of 9429041710333. This registered LTD company has been supervised by 10 directors: Gaston Nicolas Vago - an active director whose contract started on 18 Oct 2019,
Maxim Alexander Van Veluw - an inactive director whose contract started on 18 Oct 2019 and was terminated on 28 Sep 2021,
Menno Jordaan - an inactive director whose contract started on 18 Oct 2019 and was terminated on 28 Jan 2021,
Eugenijus V. - an inactive director whose contract started on 20 Feb 2017 and was terminated on 18 Oct 2019,
David Grant Howden - an inactive director whose contract started on 22 Nov 2018 and was terminated on 18 Oct 2019.
According to our database (updated on 03 Apr 2024), the company registered 1 address: Level 5, 68 Shortland Street, Auckland, 1010 (type: registered, physical).
Until 31 Oct 2019, Texali Nz Gp Limited had been using Level 11, 203 Queen Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Corpag Services (New Zealand) Trust Limited (an entity) located at Auckland Central, Auckland postcode 1010. Texali Nz Gp Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address: Level 11, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jun 2016 to 31 Oct 2019
Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Apr 2015 to 21 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Corpag Services (new Zealand) Trust Limited Shareholder NZBN: 9429034432556 |
Auckland Central Auckland 1010 New Zealand |
24 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 |
Auckland 1010 New Zealand |
28 Apr 2015 - 24 Oct 2019 |
Entity | Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 |
Auckland 1010 New Zealand |
28 Apr 2015 - 24 Oct 2019 |
Gaston Nicolas Vago - Director
Appointment date: 18 Oct 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Oct 2019
Maxim Alexander Van Veluw - Director (Inactive)
Appointment date: 18 Oct 2019
Termination date: 28 Sep 2021
Address: Singapore, 018985 Singapore
Address used since 18 Oct 2019
Menno Jordaan - Director (Inactive)
Appointment date: 18 Oct 2019
Termination date: 28 Jan 2021
Address: Curacao, 4797CW Netherlands Antilles
Address used since 18 Oct 2019
Eugenijus V. - Director (Inactive)
Appointment date: 20 Feb 2017
Termination date: 18 Oct 2019
David Grant Howden - Director (Inactive)
Appointment date: 22 Nov 2018
Termination date: 18 Oct 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Nov 2018
David Frank Willis - Director (Inactive)
Appointment date: 22 Nov 2018
Termination date: 18 Oct 2019
Address: Belmont, Auckland, 0622 New Zealand
Address used since 22 Nov 2018
Eugene Jonathan Lafaele - Director (Inactive)
Appointment date: 28 Apr 2015
Termination date: 07 Dec 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Apr 2015
Craig Steven Redler - Director (Inactive)
Appointment date: 17 Aug 2016
Termination date: 23 Jan 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Sep 2016
Wilhelmina Jacoba De Jong - Director (Inactive)
Appointment date: 18 Sep 2015
Termination date: 29 Jun 2016
Address: Palais Miramare Bloc C, Monaco, 98000 Monaco
Address used since 18 Sep 2015
Robert Simon Johannes Schols - Director (Inactive)
Appointment date: 28 Apr 2015
Termination date: 25 Sep 2015
Address: 20 Boulevard 3et N.38, Princesse Charlotte, 98000 Monaco
Address used since 28 Apr 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street
Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street
Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street
Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street
T Campbell Trustees Limited
Level 4, 152 Fanshawe Street
The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland