Designtex Company Limited, a registered company, was launched on 20 Jul 2006. 9429033973661 is the number it was issued. This company has been managed by 12 directors: Ingo Schleuss - an active director whose contract started on 20 Nov 2008,
Ross Kevin Mccormick - an inactive director whose contract started on 16 Jan 2007 and was terminated on 01 May 2012,
Allan Thomson - an inactive director whose contract started on 17 Nov 2009 and was terminated on 01 May 2012,
Tristan Morgan - an inactive director whose contract started on 17 Nov 2009 and was terminated on 01 May 2012,
Catherine Louise Madison - an inactive director whose contract started on 17 Nov 2009 and was terminated on 01 May 2012.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 57 Main Road, Levin, Horowhenua, 5510 (types include: physical, registered).
Designtex Company Limited had been using Cambridge Street South, Levin as their physical address up until 14 May 2012.
A single entity owns all company shares (exactly 10000 shares) - Company Branding Shop Limited - located at 5510, Levin.
Previous addresses
Address #1: Cambridge Street South, Levin New Zealand
Physical & registered address used from 25 May 2010 to 14 May 2012
Address #2: 116 Oxford Street, Levin 5510
Registered & physical address used from 04 Jun 2008 to 25 May 2010
Address #3: 93 Oxford Street, Levin
Registered & physical address used from 14 Mar 2007 to 04 Jun 2008
Address #4: Ground Floor, 1 The Terrace, Wellington
Registered & physical address used from 20 Jul 2006 to 14 Mar 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Company Branding Shop Limited Shareholder NZBN: 9429037551698 |
Levin New Zealand |
04 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caselli, David Lewis |
Kelburn Wellington |
20 Jul 2006 - 27 Jun 2010 |
Entity | Footwear, Apparel, Carpet And Textiles Society Incorporated Company Number: 1887267 |
07 Mar 2007 - 04 May 2012 | |
Entity | Footwear, Apparel, Carpet And Textiles Society Incorporated Company Number: 1887267 |
07 Mar 2007 - 04 May 2012 |
Ingo Schleuss - Director
Appointment date: 20 Nov 2008
Address: Levin, Levin, 5570 New Zealand
Address used since 26 Jun 2012
Ross Kevin Mccormick - Director (Inactive)
Appointment date: 16 Jan 2007
Termination date: 01 May 2012
Address: Ohau, Levin,
Address used since 16 Jan 2007
Allan Thomson - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 01 May 2012
Address: Levin 5510,
Address used since 17 Nov 2009
Tristan Morgan - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 01 May 2012
Address: Whitby, Porirua 5024,
Address used since 17 Nov 2009
Catherine Louise Madison - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 01 May 2012
Address: Levin 5540,
Address used since 17 Nov 2009
David Giddens - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 01 May 2012
Address: Levin,
Address used since 17 Nov 2009
Aaron Gordon Roe - Director (Inactive)
Appointment date: 19 Jan 2010
Termination date: 01 May 2012
Address: Rd20, Ohau,
Address used since 19 Jan 2010
Tutina Pasene - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 01 Aug 2010
Address: Levin,
Address used since 17 Nov 2009
Robert James Anderson - Director (Inactive)
Appointment date: 16 Jan 2007
Termination date: 30 Jun 2009
Address: Wellington,
Address used since 16 Jan 2007
Ian Barbour - Director (Inactive)
Appointment date: 16 Jan 2007
Termination date: 30 Jun 2009
Address: Waikanae,
Address used since 16 Jan 2007
Bryan John Jackson - Director (Inactive)
Appointment date: 16 Jan 2007
Termination date: 30 Jun 2009
Address: Waikanae,
Address used since 16 Jan 2007
David Lewis Caselli - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 16 Jan 2007
Address: Kelburn, Wellington,
Address used since 20 Jul 2006
Stomp Limited
57 Main Road South
Shirt Limited
57 Main Road South
Company Branding Shop Limited
57 Main Road South
Jhp Investments Limited
Tararua Road
Granite Tops Limited
27 Main Road South
Homestead Construction Limited
76 Main Road South