Textile Solutions Limited, a registered company, was started on 19 Jun 2009. 9429032228687 is the NZ business identifier it was issued. "Clothing mfg - womens and girls" (ANZSIC C135120) is how the company was classified. The company has been managed by 3 directors: Rhys Todd Llewellyn - an active director whose contract began on 01 Jul 2011,
Warren Ross Gamble - an inactive director whose contract began on 19 Jun 2009 and was terminated on 01 Jul 2011,
Diane Theresa Gamble - an inactive director whose contract began on 06 Oct 2009 and was terminated on 01 Jul 2011.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 58 Te Rito Street, Marshland, Christchurch, 8083 (category: registered, physical).
Textile Solutions Limited had been using 24 D Mcbratneys Road, Dallington, Christchurch as their registered address up until 10 Mar 2016.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Johansson, Ingrid Veronika (an individual) located at Marshland, Christchurch postcode 8083,
Llewellyn, Rhys Todd (an individual) located at Marshland, Christchurch postcode 8083.
Previous addresses
Address: 24 D Mcbratneys Road, Dallington, Christchurch, 8061 New Zealand
Registered & physical address used from 14 Dec 2011 to 10 Mar 2016
Address: Level 16 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 01 Oct 2010 to 14 Dec 2011
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Physical & registered address used from 19 Jun 2009 to 01 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Johansson, Ingrid Veronika |
Marshland Christchurch 8083 New Zealand |
04 Jul 2011 - |
Individual | Llewellyn, Rhys Todd |
Marshland Christchurch 8083 New Zealand |
04 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gamble, Warren Ross |
Waverley Dunedin, 9013 New Zealand |
19 Jun 2009 - 04 Jul 2011 |
Individual | Gamble, Margaret |
Waverley Dunedin New Zealand |
17 Nov 2009 - 04 Jul 2011 |
Individual | Gamble, Diane Theresa |
Richmond Christchuech New Zealand |
17 Nov 2009 - 04 Jul 2011 |
Individual | Walker, Stuart Douglas |
Fairfield Dunedin, 9018 New Zealand |
17 Nov 2009 - 04 Jul 2011 |
Individual | Gamble, Diane Theresa |
Richmond Christchuech New Zealand |
17 Nov 2009 - 04 Jul 2011 |
Individual | Gamble, Margaret |
Waverley Dunedin, 9013 |
19 Jun 2009 - 27 Jun 2010 |
Individual | Swann, Christopher John |
Maori Hill Dunedin New Zealand |
17 Nov 2009 - 04 Jul 2011 |
Individual | Gamble, Warren Ross |
Waverley Dunedin New Zealand |
17 Nov 2009 - 04 Jul 2011 |
Rhys Todd Llewellyn - Director
Appointment date: 01 Jul 2011
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 02 Mar 2016
Warren Ross Gamble - Director (Inactive)
Appointment date: 19 Jun 2009
Termination date: 01 Jul 2011
Address: Waverley, Dunedin, 9013, New Zealand
Address used since 19 Jun 2009
Diane Theresa Gamble - Director (Inactive)
Appointment date: 06 Oct 2009
Termination date: 01 Jul 2011
Address: Richmond, Christchurch,
Address used since 17 Nov 2009
Q A Design 2006 Limited
58 Te Rito Street
Swedenz Housing Limited
58 Te Rito Street
Edna Street Limited
45 Taiore Crescent
Light It Up Electrical Limited
149 Te Rito Street
Niven Property Investments Limited
74 Te Rito Street
Avocado Nz Limited
29 Taiore Crescent
Fearnz Limited
46 Acheron Drive
Genevieve Swimwear Limited
257 Lincoln Road
Jane Daniels Design Limited
Same As Registered Office Address
Long Island Clothing Limited
Unit 3, 289 Colombo Street
Q A Design 2006 Limited
58 Te Rito Street
The Merino Softwear Company Limited
63 Mcmahon Drive