Textile Collective Limited (issued an NZ business identifier of 9429041153536) was started on 26 Mar 2014. 3 addresses are currently in use by the company: 12-14 Woodruffe Ave, Henderson, Auckland, 0612 (type: registered, physical). 120 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 30 shares (25% of shares), namely:
Richards, Emma Patrice May (an individual) located at Point Chevalier, Auckland postcode 1022. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 30 shares); it includes
Van Baardwijk, Yvonne Rita Helena (a director) - located at Grey Lynn, Auckland. Moving on to the next group of shareholders, share allotment (30 shares, 25%) belongs to 1 entity, namely:
Chitty, Jillian Marion, located at Belmont, Auckland (a director). "Textile finishing" (business classification C133460) is the category the ABS issued to Textile Collective Limited. The Businesscheck information was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 2, 12 Hickory Avenue, Henderson, Auckland, 0612 | Registered & physical & service | 26 Mar 2014 |
| 12-14 Woodruffe Ave, Henderson, Auckland, 0612 | Registered | 07 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Jillian Marion Chitty
Hauraki Corner, Auckland, 0622
Address used since 27 Feb 2025
Belmont, Auckland, 0622
Address used since 26 Mar 2014 |
Director | 26 Mar 2014 - current |
|
Sarah Gwynnydd Olive Bailey-harper
Eden Terrace, Auckland, 1010
Address used since 26 Mar 2014 |
Director | 26 Mar 2014 - current |
|
Yvonne Rita Helena Van Baardwijk
Avondale, Auckland, 1026
Address used since 27 Feb 2025
Grey Lynn, Auckland, 1021
Address used since 26 Mar 2014 |
Director | 26 Mar 2014 - current |
|
Emma Patrice May Richards
Point Chevalier, Auckland, 1022
Address used since 27 Feb 2025 |
Director | 27 Feb 2025 - current |
|
Patricia Margaret Dennis
Birkenhead, Auckland, 0626
Address used since 26 Mar 2014 |
Director | 26 Mar 2014 - 03 Dec 2024 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Richards, Emma Patrice May Individual |
Point Chevalier Auckland 1022 |
27 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Baardwijk, Yvonne Rita Helena Director |
Grey Lynn Auckland 1021 |
26 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chitty, Jillian Marion Director |
Belmont Auckland 0622 |
26 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bailey-harper, Sarah Gwynnydd Olive Director |
Eden Terrace Auckland 1010 |
26 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dennis, Patricia Margaret Individual |
Birkenhead Auckland 0626 |
26 Mar 2014 - 03 Dec 2024 |
![]() |
Mau Foundation Trust 12 Hickory Avenue |
![]() |
Exhibition Rental Limited 2/16 Hickory Avenue |
![]() |
Calavera Limited 2/16 Hickory Ave |
![]() |
Kotahi Tatou Work Trust 9 Hickory Avenue |
![]() |
Ultimate Anodise Limited Unit 2, 28 Henderson Valley Road |
![]() |
Pomonakilvington Trustee Limited 3 Hickory Avenue |
|
Window Answers Blinds Solutions Limited 20k Te Pai Place |
|
Infinite Business Solutions Limited 16 Chipping Dale |
|
R&r Thredz Limited 82 Waimahia Avenue |
|
Coley Custom Canvas Limited 12 Norfolk Street |
|
Manukau Knitting Mills Limited 214 Main Road |
|
Te Ohonga Enterprises Limited Level 1, 648 Remuera Road |