Textile Agencies (1995) Limited was registered on 07 Jan 1993 and issued a business number of 9429038896903. This registered LTD company has been supervised by 3 directors: Kevin Hayes Askelund - an active director whose contract began on 15 Feb 1993,
Robert Narev - an inactive director whose contract began on 23 Dec 1992 and was terminated on 15 Feb 1993,
Jack Lee Porus - an inactive director whose contract began on 07 Jan 1993 and was terminated on 15 Feb 1993.
According to BizDb's information (updated on 18 Feb 2024), this company uses 1 address: 57 Intrepid Crescent, Beachlands, Auckland, 2018 (types include: physical, service).
Until 27 Aug 2021, Textile Agencies (1995) Limited had been using 7 Ambrose Lane, Rd 1, Howick as their registered address.
BizDb identified old names for this company: from 30 Apr 1993 to 31 Jan 1995 they were named Textile Resources Limited, from 07 Jan 1993 to 30 Apr 1993 they were named Bretsun Holdings Limited.
A total of 100 shares are allotted to 0 groups (0 shareholders in total).
Previous addresses
Address: 7 Ambrose Lane, Rd 1, Howick, 2571 New Zealand
Registered & physical address used from 02 Aug 2011 to 27 Aug 2021
Address: 38 Athlone Road, Glendowie, Auckland 1071 New Zealand
Physical address used from 24 Aug 2009 to 02 Aug 2011
Address: 38 Athlone Road, Glendowie, Auckland 1071 New Zealand
Registered address used from 30 Jun 2009 to 02 Aug 2011
Address: 96 St Georges Bay Road, Parnell, Auckland
Physical address used from 09 May 1997 to 24 Aug 2009
Address: Norfolk House, 18 High Street, Auckland
Registered address used from 25 Feb 1993 to 30 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Solicitor Trustees Limited Shareholder NZBN: 9429038042096 Company Number: 866694 |
Remuera Auckland |
07 Jan 1993 - 23 Aug 2021 |
Individual | Askelund, Kevin Hayes |
Rd 1 Howick 2571 New Zealand |
07 Jan 1993 - 19 Aug 2021 |
Individual | Askelund, Glenys Kathryn |
Rd 1 Howick 2571 New Zealand |
07 Jan 1993 - 19 Aug 2021 |
Individual | Askelund, Glenys Kathryn |
Rd 1 Howick 2571 New Zealand |
07 Jan 1993 - 19 Aug 2021 |
Individual | Askelund, Kevin Hayes |
Rd 1 Howick 2571 New Zealand |
07 Jan 1993 - 19 Aug 2021 |
Individual | Askelund, Kevin Hayes |
Beachlands Auckland 2018 New Zealand |
07 Jan 1993 - 19 Aug 2021 |
Entity | Solicitor Trustees Limited Shareholder NZBN: 9429038042096 Company Number: 866694 |
Remuera Auckland |
07 Jan 1993 - 23 Aug 2021 |
Entity | Solicitor Trustees Limited Shareholder NZBN: 9429038042096 Company Number: 866694 |
Remuera Auckland |
07 Jan 1993 - 23 Aug 2021 |
Entity | Solicitor Trustees Limited Shareholder NZBN: 9429038042096 Company Number: 866694 |
Remuera Auckland |
07 Jan 1993 - 23 Aug 2021 |
Individual | Askelund, Kevin Hayes |
Beachlands Auckland 2018 New Zealand |
07 Jan 1993 - 19 Aug 2021 |
Individual | Askelund, Kevin Hayes |
Rd 1 Howick 2571 New Zealand |
07 Jan 1993 - 19 Aug 2021 |
Individual | Askelund, Kevin Hayes |
Rd 1 Howick 2571 New Zealand |
07 Jan 1993 - 19 Aug 2021 |
Individual | Askelund, Glenys Kathryn |
Rd 1 Howick 2571 New Zealand |
07 Jan 1993 - 19 Aug 2021 |
Individual | Askelund, Glenys Kathryn |
Rd 1 Howick 2571 New Zealand |
07 Jan 1993 - 19 Aug 2021 |
Kevin Hayes Askelund - Director
Appointment date: 15 Feb 1993
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 19 Aug 2021
Address: Rd 1, Howick, 2571 New Zealand
Address used since 10 Jun 2011
Robert Narev - Director (Inactive)
Appointment date: 23 Dec 1992
Termination date: 15 Feb 1993
Address: Okahu Bay, Auckland 5,
Address used since 23 Dec 1992
Jack Lee Porus - Director (Inactive)
Appointment date: 07 Jan 1993
Termination date: 15 Feb 1993
Address: Remuera, Auckland 5,
Address used since 07 Jan 1993
Industrial Electrics Limited
1 Ambrose Lane
Allan Tee Medical Services Limited
16 Griggs Road
Pd Woodard Limited
5 Griggs Rd
Woodhawk Limited
5 Griggs Rd
Kpt Trust Limited
510 Whitford Road
Winaki Limited
562 Whitford Road