Texture Group Limited, a registered company, was registered on 17 Oct 1996. 9429038211355 is the business number it was issued. "Shrub or tree retailing" (business classification G423290) is how the company is classified. The company has been supervised by 2 directors: Hamish David Prebble - an active director whose contract began on 17 Oct 1996,
Timothy Gibson Prebble - an active director whose contract began on 17 Oct 1996.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: P.o. Box 11186, Sockburn, Christchurch 8443, Christchurch, 8443 (category: postal, office).
Texture Group Limited had been using 4 Hazeldean Road, Addington, Christchurch as their physical address until 12 Mar 2019.
Former names for this company, as we found at BizDb, included: from 17 Oct 1996 to 24 Apr 2013 they were named Texture Plants Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 315 Marshs Road South Hornby, Christchurch, 7676 New Zealand
Delivery address used from 04 Apr 2019
Principal place of activity
322 Marshs Road, Rd 6, Christchurch, 7676 New Zealand
Previous addresses
Address #1: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 12 Oct 2017 to 12 Mar 2019
Address #2: Unit 1/88 Hayton Road, Christchurch, 8042 New Zealand
Physical & registered address used from 29 Aug 2012 to 12 Oct 2017
Address #3: 322 Marshs Road, R.d. 6, Christchurch 7676 New Zealand
Registered address used from 26 Mar 2008 to 29 Aug 2012
Address #4: 35 Crichton Terrace, Christchurch
Registered address used from 11 Apr 2000 to 26 Mar 2008
Address #5: 35 Crichton Terrace, Christchurch
Registered address used from 01 Aug 1999 to 11 Apr 2000
Address #6: 305 Marshs Road, Prebbleton New Zealand
Physical address used from 18 Oct 1996 to 29 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Prebble, Timothy Gibson |
Christchurch New Zealand |
17 Oct 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Prebble, Hamish David |
Rd 6 Christchurch 7676 New Zealand |
17 Oct 1996 - |
Hamish David Prebble - Director
Appointment date: 17 Oct 1996
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 04 Apr 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Apr 2016
Timothy Gibson Prebble - Director
Appointment date: 17 Oct 1996
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 04 Apr 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Apr 2016
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road
Enchanted Forest Limited
87 Great South Road
Matakana Gardener Limited
177 Church Street
Olivers Christmas Limited
163 Balmoral Road
Pandr Holding Company Limited
8/200 Ohaupo Road
Tagasaste New Zealand Limited
100 Collarbone Road
The Living Christmas Tree Company Limited
50 Aorangi Road