Shortcuts

The Textile Company Limited

Type: NZ Limited Company (Ltd)
9429037516918
NZBN
973043
Company Number
Registered
Company Status
F371130
Industry classification code
Soft Furnishing Wholesaling
Industry classification description
Current address
17 Earle Street
Parnell
Auckland 1052
New Zealand
Office address used since 17 Mar 2021
159 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Postal & delivery address used since 05 Mar 2022
159 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 14 Mar 2022

The Textile Company Limited, a registered company, was started on 01 Sep 1999. 9429037516918 is the NZ business number it was issued. "Soft furnishing wholesaling" (ANZSIC F371130) is how the company has been classified. The company has been run by 3 directors: Peter Thomas Fitzgibbon - an active director whose contract began on 01 Sep 1999,
Graham John Davy - an inactive director whose contract began on 18 Mar 2013 and was terminated on 12 Feb 2019,
Derek Cyril Crowson - an inactive director whose contract began on 01 Sep 1999 and was terminated on 07 Aug 2012.
Updated on 21 Feb 2024, the BizDb data contains detailed information about 5 addresses this company uses, namely: 159 Great North Road, Grey Lynn, Auckland, 1021 (registered address),
159 Great North Road, Grey Lynn, Auckland, 1021 (service address),
159 Great North Road, Grey Lynn, Auckland, 1021 (postal address),
159 Great North Road, Grey Lynn, Auckland, 1021 (office address) among others.
The Textile Company Limited had been using Earle House, 11 Earle Street, Parnell, Auckland as their physical address up until 14 Mar 2022.
Old names used by this company, as we managed to find at BizDb, included: from 01 Sep 1999 to 13 Aug 2012 they were called Crowson Fabrics (Nz) Limited.
One entity owns all company shares (exactly 100 shares) - The Textile Company Pty Ltd - located at 1021, Rushcutters Bay 2011, New South Wales, Australia.

Addresses

Other active addresses

Address #4: 159 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Postal & office & delivery address used from 04 Mar 2023

Address #5: 159 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & service address used from 13 Mar 2023

Principal place of activity

17 Earle Street, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Earle House, 11 Earle Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 25 Mar 2019 to 14 Mar 2022

Address #2: Earle House, 11 Earle Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 20 Feb 2019 to 14 Mar 2022

Address #3: 6 Castle Drive, Epsom, Auckland, 1023 New Zealand

Physical address used from 14 Mar 2016 to 25 Mar 2019

Address #4: 6 Castle Drive, Epsom, Auckland, 1023 New Zealand

Registered address used from 14 Mar 2016 to 20 Feb 2019

Address #5: 44 Kyhber Pass Road, Auckland, 1140 New Zealand

Registered address used from 25 Mar 2013 to 14 Mar 2016

Address #6: 44 Khyber Pass Road, Auckland, 1140 New Zealand

Physical address used from 25 Mar 2013 to 14 Mar 2016

Address #7: C/-gj Davy Accountant, P.o Box 1303, Auckland 1 New Zealand

Registered address used from 24 Feb 2009 to 25 Mar 2013

Address #8: Crowson Fabrics (nz) Limited, C/o Gj Davy, 44 Khyber Pass Road, Auckland

Registered address used from 07 Apr 2008 to 24 Feb 2009

Address #9: Crowson Fabrics (nz) Limited, C/o Gj Davy, 44 Khyber Pass Road, Auckland New Zealand

Physical address used from 07 Apr 2008 to 25 Mar 2013

Address #10: C/-minter Ellison Rudd Watts, Lumely Centre, 88 Shortland Street, Auckland

Registered & physical address used from 11 Oct 2005 to 07 Apr 2008

Address #11: C/- Minter Ellison Rudd Watts, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered & physical address used from 02 Apr 2002 to 11 Oct 2005

Address #12: Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 02 Apr 2002

Address #13: Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical address used from 01 Sep 1999 to 02 Apr 2002

Contact info
61 417 417215673
16 Mar 2019 Phone
peter@textilecompany.com.au
07 Mar 2020 nzbn-reserved-invoice-email-address-purpose
peter@textilecompany.com.au
16 Mar 2019 Email
www.textilecompany.com.au
16 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 04 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) The Textile Company Pty Ltd Rushcutters Bay 2011
New South Wales, Australia
2011
Australia

Ultimate Holding Company

28 Feb 2022
Effective Date
The Textile Company
Name
The Textile Company
Type
76833577
Ultimate Holding Company Number
AU
Country of origin
Shop 3 19a Boundary Street
Rushcutters Bay
Nsw 2011
Australia
Address
Directors

Peter Thomas Fitzgibbon - Director

Appointment date: 01 Sep 1999

ASIC Name: The Textile Company Pty Ltd

Address: Rushcutters Bay, Nsw, 2011 Australia

Address: Wahroonga, N S W 2076, Australia

Address used since 13 Mar 2003

Address: Rushcutters Bay, Nsw, 2011 Australia


Graham John Davy - Director (Inactive)

Appointment date: 18 Mar 2013

Termination date: 12 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Mar 2013


Derek Cyril Crowson - Director (Inactive)

Appointment date: 01 Sep 1999

Termination date: 07 Aug 2012

Address: Horsted Keynes, West Sussex, England,

Address used since 01 Sep 1999

Nearby companies

Vinasys Limited
9 Castle Drive

Investment Asia Limited
9 Castle Drive

Vinstar Limited
9 Castle Drive

Vinstar Consulting International Limited
9 Castle Drive

Dark Sky Nz Limited
9 Castle Drive

Smartcards New Zealand Limited
13 Glenfell Place

Similar companies

Aotea Tradelinks Limited
C/-davidson & Associates Ltd

D & F Limited
8 George St

Designers Collection Limited
470 Parnell Road

Jaspa Herington Nz Limited
11 Galatos Street

Kit Clever Limited
18a Aorere Street

Tissu New Zealand Limited
Level 1