Furtex Limited, a registered company, was registered on 01 Apr 2011. 9429031152891 is the NZBN it was issued. "Textile wholesaling nec" (business classification F371145) is how the company has been classified. This company has been managed by 3 directors: David Heath - an active director whose contract began on 01 Apr 2011,
Ben Heath - an active director whose contract began on 01 Apr 2011,
John Heath - an inactive director whose contract began on 01 Apr 2011 and was terminated on 01 Mar 2017.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: Box 540, Pukekohe, Pukekohe, 2340 (postal address),
9-15 Sweetcorn Place, Pukekohe, Auckland, 2340 (office address),
9-15 Sweetcorn Place, Pukekohe, Auckland, 2340 (delivery address),
9-15 Sweetcorn Place, Pukekohe, Auckland, 2340 (physical address) among others.
Furtex Limited had been using 28 Tobin Street, Pukekohe, Auckland as their physical address up to 02 Feb 2017.
Previous aliases for the company, as we found at BizDb, included: from 01 Apr 2011 to 04 Apr 2011 they were called Furtex Nz Limited.
A total of 100 shares are allotted to 9 shareholders (7 groups). The first group includes 7 shares (7%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly the third share allotment (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 9-15 Sweetcorn Place, Pukekohe, Auckland, 2340 New Zealand
Office & delivery address used from 12 Apr 2019
Principal place of activity
9-15 Sweetcorn Place, Pukekohe, Auckland, 2340 New Zealand
Previous address
Address #1: 28 Tobin Street, Pukekohe, Auckland, 2340 New Zealand
Physical & registered address used from 01 Apr 2011 to 02 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7 | |||
Individual | Heath, Samuel David |
Pukekohe Pukekohe 2120 New Zealand |
08 Apr 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Heath, Ben |
Rd 2 Pukekohe 2677 New Zealand |
01 Apr 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Heath, David |
Pukekohe Pukekohe 2120 New Zealand |
01 Apr 2011 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Heath, Benjamin James |
Rd 2 Pukekohe 2677 New Zealand |
01 Apr 2011 - |
Individual | Heath, Laura |
Rd 2 Pukekohe 2677 New Zealand |
01 Apr 2011 - |
Shares Allocation #5 Number of Shares: 28 | |||
Individual | Heath, David John |
Pukekohe Pukekohe 2120 New Zealand |
01 Apr 2011 - |
Individual | Heath, Susan Isabel |
Pukekohe Pukekohe 2120 New Zealand |
01 Apr 2011 - |
Shares Allocation #6 Number of Shares: 7 | |||
Individual | Heath, Louis Matthew |
Pukekohe Pukekohe 2120 New Zealand |
08 Apr 2019 - |
Shares Allocation #7 Number of Shares: 7 | |||
Individual | Heath, Joshua Charles |
Pukekohe Pukekohe 2120 New Zealand |
08 Apr 2019 - |
David Heath - Director
Appointment date: 01 Apr 2011
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Mar 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Jun 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Apr 2011
Ben Heath - Director
Appointment date: 01 Apr 2011
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 05 Nov 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Apr 2011
John Heath - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 01 Mar 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 17 Apr 2014
Furtex Holdings Limited
9-15 Sweetcorn Place
Ohug Power Equipment Limited
71 Adams Drive
Maclean Power Systems Limited
71 Adams Drive
The New Zealand Fur Council Incorporated
C/o Ross Goodin
3 Lads Automotive Limited
62 Adams Drive
Forte Flooring Limited
3 Keith Place
Capital Utility Corporation Limited
52 Tidal Road
Nz Merchants Limited
127 Shirley Road
Robert Thompson Design Limited
9 Newsome Street
Terry Apparel Limited
24m Allright Place
Textile & Chemical Agencies Limited
4 Notch Place
Trendy Trims Limited
7 Angle Street