Fabric House Limited, a registered company, was started on 15 Jun 2007. 9429033364889 is the business number it was issued. "Fabrics textile retailing" (ANZSIC G421430) is how the company has been categorised. This company has been supervised by 3 directors: Sally G. - an active director whose contract started on 15 Jun 2007,
Nicola Caroline Smith - an active director whose contract started on 01 Sep 2015,
Virginia Helen Irving - an inactive director whose contract started on 15 Jun 2007 and was terminated on 09 Jan 2009.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 5, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 (types include: delivery, postal).
Fabric House Limited had been using Unit 6, 245 St Asaph Street, Christchurch Central, Christchurch as their physical address until 17 Mar 2016.
All company shares (100000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Rivett, Anita Carol (an individual) located at Redwood, Christchurch 8051,
Glass, Sally Elizabeth (an individual) located at Unit 5, 404 Barbadoes Street, Christchurch postcode 8013,
Glass, Simon (an individual) located at Unit 5, 404 Barbadoes Street, Christchurch postcode 8013.
Other active addresses
Address #4: Unit 5, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 New Zealand
Delivery address used from 09 Mar 2023
Principal place of activity
Unit 5, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Unit 6, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Sep 2012 to 17 Mar 2016
Address #2: Unit 7, 245 St Asaph St, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Mar 2012 to 28 Sep 2012
Address #3: 145 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 24 Mar 2011 to 09 Mar 2012
Address #4: Unit 5 Amuri Park, 404 Barbadoes Street, Christchurch 8013 New Zealand
Registered address used from 10 Jun 2010 to 09 Mar 2012
Address #5: Unit 5 Amuri Park, 404 Barbadoes Street, Christchurch 8013 New Zealand
Physical address used from 10 Jun 2010 to 24 Mar 2011
Address #6: Ashton Wheelans & Hegan Limited, Chartered Accountants, 4th Floor, 127 Armagh Str, Christchurch
Registered & physical address used from 15 Jun 2007 to 10 Jun 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Rivett, Anita Carol |
Redwood Christchurch 8051 New Zealand |
15 Jun 2007 - |
Individual | Glass, Sally Elizabeth |
Unit 5, 404 Barbadoes Street Christchurch 8013 New Zealand |
15 Jun 2007 - |
Individual | Glass, Simon |
Unit 5, 404 Barbadoes Street Christchurch 8013 New Zealand |
15 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irving, Virginia Helen |
Merivale Christchurch |
15 Jun 2007 - 27 Jun 2010 |
Sally G. - Director
Appointment date: 15 Jun 2007
Address: Lafayette, Colorado, 80306 United States
Address used since 01 Mar 2018
Address: Louisville, Colorado, 80027 United States
Address used since 01 Jul 2013
Nicola Caroline Smith - Director
Appointment date: 01 Sep 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Dec 2016
Virginia Helen Irving - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 09 Jan 2009
Address: Merivale, Christchurch,
Address used since 15 Jun 2007
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Furnishing Logistics Limited
400 Barbadoes Street
Fuseon Graphics Nz Limited
503 River Road
Haralds Limited
80 Chester Street East
Home Interiors New Zealand Limited
12a St Albans Street
Mbd Holdings (2012) Limited
128 Knowles Street
Sewing Kit Limited
82 Penruddock Rise
The Linen Collection Limited
Collins & Co -chartered Accountants Ltd