Shortcuts

Designtex Company Limited

Type: NZ Limited Company (Ltd)
9429033973661
NZBN
1845471
Company Number
Registered
Company Status
Current address
57 Main Road
Levin
Levin 5510
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 May 2012
57 Main Road
Levin
Horowhenua 5510
New Zealand
Physical & registered & service address used since 14 May 2012

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Company Branding Shop Limited
Shareholder NZBN: 9429037551698
Levin

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caselli, David Lewis Kelburn
Wellington
Entity Footwear, Apparel, Carpet And Textiles Society Incorporated
Company Number: 1887267
Entity Footwear, Apparel, Carpet And Textiles Society Incorporated
Company Number: 1887267
Directors

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

Nearby companies

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