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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13 | |||
Entity (NZ Limited Company) | Tokoeka Properties Limited Shareholder NZBN: 9429039760036 |
Auckland Central Auckland 1010 New Zealand |
21 Dec 2016 - |
Shares Allocation #2 Number of Shares: 99987 | |||
Entity (NZ Limited Company) | Clime Asset Management Limited Shareholder NZBN: 9429039829474 |
Auckland Central Auckland 1010 New Zealand |
18 Jul 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spencer, John Berridge |
Tasman Building 16-22 Anzac Avenue, Auckland |
18 Jul 1988 - 21 Dec 2016 |
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
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