Shortcuts

Sewing Supplies Limited

Type: NZ Limited Company (Ltd)
9429036583973
NZBN
1195724
Company Number
Registered
Company Status
Current address
127 Main Highway
Ellerslie
Auckland 1051
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 May 2010
127 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 19 Oct 2018

Sewing Supplies Limited was registered on 22 Mar 2002 and issued an NZ business identifier of 9429036583973. This registered LTD company has been managed by 4 directors: John Douglas Reginald Silk - an active director whose contract began on 22 Mar 2002,
Lynn Margaret Messenger - an active director whose contract began on 22 Mar 2002,
Warren Jones - an active director whose contract began on 23 Jun 2006,
John Alan Mills - an inactive director whose contract began on 22 Sep 2003 and was terminated on 23 Jun 2006.
According to BizDb's data (updated on 10 Apr 2024), this company uses 1 address: 127 Main Highway, Ellerslie, Auckland, 1051 (types include: registered, physical).
Up to 19 Oct 2018, Sewing Supplies Limited had been using 127 Main Highway, Ellerslie, Auckland as their registered address.
A total of 10000 shares are allotted to 5 groups (9 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Doidge, Jeanette Raewyn (an individual) located at Ranui, Auckland postcode 0612,
Silk, John Douglas Reginald (an individual) located at Te Atatu South, Auckland postcode 0610.
The 2nd group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Jones, Warren Albert - located at Farm Cove, Auckland.
The third share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Messenger, Lynn Margaret, located at St Johns, Auckland 1072 (an individual).

Addresses

Previous addresses

Address #1: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 02 Jun 2010 to 19 Oct 2018

Address #2: 127 Main Highway, Ellerslie, Auckland

Registered address used from 29 Apr 2008 to 02 Jun 2010

Address #3: 23 Fairfax Avenue, Penrose, Auckland

Physical address used from 22 Mar 2002 to 02 Jun 2010

Address #4: 23 Fairfax Avenue, Penrose, Auckland

Registered address used from 22 Mar 2002 to 29 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Doidge, Jeanette Raewyn Ranui
Auckland
0612
New Zealand
Individual Silk, John Douglas Reginald Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jones, Warren Albert Farm Cove
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Messenger, Lynn Margaret St Johns
Auckland 1072

New Zealand
Shares Allocation #4 Number of Shares: 4499
Individual Wells, Murray Gordon Remuera
Auckland
1050
New Zealand
Individual Jones, Warren Albert Farm Cove
Auckland
2012
New Zealand
Individual Jones, Tamara Kathryn Farm Cove
Auckland
2012
New Zealand
Shares Allocation #5 Number of Shares: 4499
Individual Messenger, Lynn Margaret St Johns
Auckland 1072

New Zealand
Individual Silk, John Douglas Reginald Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity John Silk & Co Limited
Shareholder NZBN: 9429037434328
Company Number: 1001562
Te Atatu South
Waitakere City 0610
Entity John Silk & Co Limited
Shareholder NZBN: 9429037434328
Company Number: 1001562
Te Atatu South
Waitakere City 0610
Individual Mills, John Alan Ellerslie
Auckland
Directors

John Douglas Reginald Silk - Director

Appointment date: 22 Mar 2002

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 14 Apr 2023

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 28 Aug 2020

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 11 Oct 2018

Address: Te Atatu South, Waitakere, 0610 New Zealand

Address used since 24 Oct 2008


Lynn Margaret Messenger - Director

Appointment date: 22 Mar 2002

Address: St Johns, Auckland, 1072 New Zealand

Address used since 22 Mar 2002


Warren Jones - Director

Appointment date: 23 Jun 2006

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 08 Sep 2011


John Alan Mills - Director (Inactive)

Appointment date: 22 Sep 2003

Termination date: 23 Jun 2006

Address: Ellerslie, Auckland,

Address used since 22 Sep 2003

Nearby companies