Shortcuts

Fabric House Limited

Type: NZ Limited Company (Ltd)
9429033364889
NZBN
1948113
Company Number
Registered
Company Status
097200726
GST Number
No Abn Number
Australian Business Number
G421430
Industry classification code
Fabrics Textile Retailing
Industry classification description
Current address
Unit 5, 404 Barbadoes Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 17 Mar 2016
Unit 5, 404 Barbadoes Street
Christchurch Central
Christchurch 8013
New Zealand
Office address used since 04 Mar 2021
Po Box 13889
Christchurch 8140
New Zealand
Postal address used since 16 Mar 2022

Fabric House Limited, a registered company, was started on 15 Jun 2007. 9429033364889 is the business number it was issued. "Fabrics textile retailing" (ANZSIC G421430) is how the company has been categorised. This company has been supervised by 3 directors: Sally G. - an active director whose contract started on 15 Jun 2007,
Nicola Caroline Smith - an active director whose contract started on 01 Sep 2015,
Virginia Helen Irving - an inactive director whose contract started on 15 Jun 2007 and was terminated on 09 Jan 2009.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 5, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 (types include: delivery, postal).
Fabric House Limited had been using Unit 6, 245 St Asaph Street, Christchurch Central, Christchurch as their physical address until 17 Mar 2016.
All company shares (100000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Rivett, Anita Carol (an individual) located at Redwood, Christchurch 8051,
Glass, Sally Elizabeth (an individual) located at Unit 5, 404 Barbadoes Street, Christchurch postcode 8013,
Glass, Simon (an individual) located at Unit 5, 404 Barbadoes Street, Christchurch postcode 8013.

Addresses

Other active addresses

Address #4: Unit 5, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 New Zealand

Delivery address used from 09 Mar 2023

Principal place of activity

Unit 5, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Unit 6, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 28 Sep 2012 to 17 Mar 2016

Address #2: Unit 7, 245 St Asaph St, Christchurch, 8013 New Zealand

Registered & physical address used from 09 Mar 2012 to 28 Sep 2012

Address #3: 145 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 24 Mar 2011 to 09 Mar 2012

Address #4: Unit 5 Amuri Park, 404 Barbadoes Street, Christchurch 8013 New Zealand

Registered address used from 10 Jun 2010 to 09 Mar 2012

Address #5: Unit 5 Amuri Park, 404 Barbadoes Street, Christchurch 8013 New Zealand

Physical address used from 10 Jun 2010 to 24 Mar 2011

Address #6: Ashton Wheelans & Hegan Limited, Chartered Accountants, 4th Floor, 127 Armagh Str, Christchurch

Registered & physical address used from 15 Jun 2007 to 10 Jun 2010

Contact info
64 3 3650172
25 Mar 2019 Phone
enquiry@fabrichouse.co.nz
25 Mar 2019 Email
https://www.fabrichouse.co.nz/
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Rivett, Anita Carol Redwood
Christchurch 8051

New Zealand
Individual Glass, Sally Elizabeth Unit 5, 404 Barbadoes Street
Christchurch
8013
New Zealand
Individual Glass, Simon Unit 5, 404 Barbadoes Street
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Irving, Virginia Helen Merivale
Christchurch
Directors

Sally G. - Director

Appointment date: 15 Jun 2007

Address: Lafayette, Colorado, 80306 United States

Address used since 01 Mar 2018

Address: Louisville, Colorado, 80027 United States

Address used since 01 Jul 2013


Nicola Caroline Smith - Director

Appointment date: 01 Sep 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Dec 2016


Virginia Helen Irving - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 09 Jan 2009

Address: Merivale, Christchurch,

Address used since 15 Jun 2007

Nearby companies

Tape Replacement Limited
Unit 5, 404 Barbadoes Street

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Furnishing Logistics Limited
400 Barbadoes Street

Similar companies

Fuseon Graphics Nz Limited
503 River Road

Haralds Limited
80 Chester Street East

Home Interiors New Zealand Limited
12a St Albans Street

Mbd Holdings (2012) Limited
128 Knowles Street

Sewing Kit Limited
82 Penruddock Rise

The Linen Collection Limited
Collins & Co -chartered Accountants Ltd