International Textiles Limited, a registered company, was registered on 22 Sep 2006. 9429033851976 is the New Zealand Business Number it was issued. "Textile wholesaling nec" (ANZSIC F371145) is how the company was classified. This company has been supervised by 1 director, named Gladwell Peter Maurice - an active director whose contract began on 22 Sep 2006.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 88 Voyager Drive, Gulf Harbour, Whangaparaoa, 0930 (category: postal, office).
International Textiles Limited had been using 481 Hibiscus Coast Highway, Orewa, Orewa as their registered address until 10 Oct 2022.
More names used by the company, as we found at BizDb, included: from 22 Sep 2006 to 28 Jul 2017 they were called Governors Pass Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
481 Hibiscus Coast Highway, Orewa, Auckland, 0931 New Zealand
Previous addresses
Address #1: 481 Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 04 Nov 2021 to 10 Oct 2022
Address #2: 31 Pioneer Rise, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 09 Nov 2020 to 04 Nov 2021
Address #3: 1 Laura Jane Drive, Silverdale, Silverdale, 0932 New Zealand
Physical & registered address used from 11 May 2016 to 09 Nov 2020
Address #4: 47 Newman Road, Silverdale, Auckland, 0993 New Zealand
Registered & physical address used from 08 May 2014 to 08 May 2014
Address #5: 115 Abereley Road, Schnapper Rock, Auckland, 0632 New Zealand
Physical & registered address used from 16 May 2011 to 08 May 2014
Address #6: 70 Laurence Street, Manly, Whangaparaoa 0930 New Zealand
Physical & registered address used from 24 Mar 2009 to 16 May 2011
Address #7: 10/73 Anzac Street, Takapuna 1309
Registered & physical address used from 01 Jun 2007 to 24 Mar 2009
Address #8: 2c/220 Victoria Street West, Freemans Bay
Physical & registered address used from 22 Sep 2006 to 01 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gladwell, Rosalie Joy |
Gulf Harbour Whangaparaoa 0930 New Zealand |
02 Nov 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Peter Maurice, Gladwell |
Gulf Harbour Whangaparaoa 0930 New Zealand |
02 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Commercial Trends Limited Shareholder NZBN: 9429035143291 Company Number: 1564191 |
Gulf Harbour Whangaparaoa 0930 New Zealand |
24 Apr 2018 - 02 Nov 2023 |
Individual | Gladwell, Peter Maurice |
Silverdale Silverdale 0932 New Zealand |
22 Sep 2006 - 24 Apr 2018 |
Gladwell Peter Maurice - Director
Appointment date: 22 Sep 2006
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 05 Apr 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 05 Apr 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 27 Oct 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 30 Oct 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 03 May 2016
Adoa Limited
14 Laura Jane Drive
Dodds Trustee Limited
14 Laura Jane Drive
Jamco Trustee Limited
14 Laura Jane Drive
Graham Lowe Trustees Limited
4 Laura Jane Drive
Type A Consulting Limited
21 Laura Jane Drive
Bs Home Limited
4 Galbraith Greens
Martha's Furnishing Fabrics Limited
903 Beach Road
Misery Limited
34 Ponsonby Terrace
Pretty World Limited
12 Elizabeth Place
Raffles Textiles Nz Limited
20a Silverdale Street
Selvage Limited
Level 11, Harbour View Building
Trendy Trims Limited
58 College Hill Road