Shortcuts

Mk Textiles Limited

Type: NZ Limited Company (Ltd)
9429039437570
NZBN
397606
Company Number
Registered
Company Status
056616294
Australian Company Number
Current address
2a/6 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Physical address used since 10 Oct 2022
Level 3, 6 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 14 Dec 2023

Mk Textiles Limited, a registered company, was launched on 18 Jul 1988. 9429039437570 is the NZ business number it was issued. This company has been supervised by 14 directors: Stephen Macgregor Allbon - an active director whose contract began on 21 Jun 1995,
Berridge Spencer - an active director whose contract began on 23 Feb 1999,
John Berridge Spencer - an inactive director whose contract began on 17 Jun 2004 and was terminated on 28 Jan 2016,
Mertsi Louise Spencer - an inactive director whose contract began on 22 Apr 1997 and was terminated on 11 Feb 2010,
Paul Gavin Jarvis - an inactive director whose contract began on 13 May 1996 and was terminated on 20 Apr 2007.
Last updated on 09 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: Level 3, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (registered address),
Level 3, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (service address),
2A/6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (physical address).
Mk Textiles Limited had been using 2A/6 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address up to 14 Dec 2023.
Past names for the company, as we established at BizDb, included: from 10 Jul 1992 to 10 Oct 2006 they were named Maurice Kain Textiles Limited, from 23 Sep 1988 to 10 Jul 1992 they were named Wilson Fabrics Limited and from 18 Jul 1988 to 23 Sep 1988 they were named Riverton Securities Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 13 shares (0.01%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99987 shares (99.99%).

Addresses

Previous addresses

Address #1: 2a/6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 10 Oct 2022 to 14 Dec 2023

Address #2: Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Oct 2016 to 10 Oct 2022

Address #3: Level 7, Tasman Buildings, 16-22 Anzac Ave, Auckland, 1140 New Zealand

Physical & registered address used from 10 Jun 2015 to 11 Oct 2016

Address #4: 37-41 Carbine Road, Mt Wellington, Auckland New Zealand

Physical address used from 07 Jul 2003 to 10 Jun 2015

Address #5: 4th Floor, Textile Centre, Kenwyn Street, Parnell, Auckland

Physical address used from 10 Jul 2000 to 10 Jul 2000

Address #6: 37-41 Corbine Road, Mt Wellington, Auckland

Physical address used from 10 Jul 2000 to 07 Jul 2003

Address #7: 37-41 Carbine Road, Mt Wellington, Auckland New Zealand

Registered address used from 08 Jun 2000 to 10 Jun 2015

Address #8: 4th Flr Textile Centre, Kenwyn St, Parnell, Auckland

Registered address used from 08 Jun 2000 to 08 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13
Entity (NZ Limited Company) Tokoeka Properties Limited
Shareholder NZBN: 9429039760036
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 99987
Entity (NZ Limited Company) Clime Asset Management Limited
Shareholder NZBN: 9429039829474
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spencer, John Berridge Tasman Building
16-22 Anzac Avenue, Auckland
Directors

Stephen Macgregor Allbon - Director

Appointment date: 21 Jun 1995

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jun 2014


Berridge Spencer - Director

Appointment date: 23 Feb 1999

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Jul 2022

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 29 Jun 2018


John Berridge Spencer - Director (Inactive)

Appointment date: 17 Jun 2004

Termination date: 28 Jan 2016

Address: 16 -22 Anzac Avenue, Auckland, New Zealand

Address used since 17 Jun 2004


Mertsi Louise Spencer - Director (Inactive)

Appointment date: 22 Apr 1997

Termination date: 11 Feb 2010

Address: 16-22 Anzac Avenue, Auckland,

Address used since 22 Apr 1997


Paul Gavin Jarvis - Director (Inactive)

Appointment date: 13 May 1996

Termination date: 20 Apr 2007

Address: Parnell, Auckland,

Address used since 30 Apr 2004


Peter John Hall - Director (Inactive)

Appointment date: 19 Jun 2003

Termination date: 07 Apr 2006

Address: Whitford, Auckland,

Address used since 19 Jun 2003


John Berridge Spencer - Director (Inactive)

Appointment date: 28 Mar 1992

Termination date: 17 Jun 2004

Address: Takapuna, Auckland,

Address used since 28 Mar 1992


Paul Francis Hawcroft - Director (Inactive)

Appointment date: 13 May 1996

Termination date: 04 Sep 2001

Address: Paddington, Sydney, Australia,

Address used since 13 May 1996


Geoffrey Allan Lindsay Amos - Director (Inactive)

Appointment date: 02 Nov 1992

Termination date: 21 Dec 1996

Address: R D, Helensville,

Address used since 02 Nov 1992


Gillian Allan John Amos - Director (Inactive)

Appointment date: 28 Mar 1992

Termination date: 20 Dec 1996

Address: Takapuna, Auckland,

Address used since 28 Mar 1992


Paul Francis Hawcroft - Director (Inactive)

Appointment date: 11 May 1994

Termination date: 21 Jun 1995

Address: Paddington, Sydney, Australia,

Address used since 11 May 1994


Graeme Edward Dann - Director (Inactive)

Appointment date: 04 May 1993

Termination date: 30 Nov 1994

Address: Black Rock, Victoria 3193, Australia,

Address used since 04 May 1993


Arnold Roger Drew - Director (Inactive)

Appointment date: 04 May 1993

Termination date: 30 Nov 1994

Address: Newport Nsw 2106, Australia,

Address used since 04 May 1993


Timothy Roy Starkey - Director (Inactive)

Appointment date: 25 Mar 1992

Termination date: 05 Apr 1994

Address: Marsfield Nsw 2122, Australia,

Address used since 25 Mar 1992

Nearby companies

Windhaven Taxi Holdings Limited
Level 3, The Ferry Building

Organic Blooms Nz Limited
761a State Highway 1

C R P Limited
Level 9, 2 Emily Place

Ready Finance Limited
Level 9, 2 Emily Place

Thomas Rowe Family Trustee (no 2) Limited
Level 7, 38 Wyndham Street

360 Discovery Limited
111 Quay Street