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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The Textile Company Pty Ltd |
Rushcutters Bay 2011 New South Wales, Australia 2011 Australia |
01 Sep 1999 - |
Ultimate Holding Company
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
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
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