Texali Nz Gp Limited (New Zealand Business Number 9429041710333) was incorporated on 28 Apr 2015. 2 addresses are currently in use by the company: Level 5, 68 Shortland Street, Auckland, 1010 (type: registered, physical). Level 11, 203 Queen Street, Auckland had been their registered address, until 31 Oct 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Corpag Services (New Zealand) Trust Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Shelf Company" (business classification K624030) is the category the Australian Bureau of Statistics issued Texali Nz Gp Limited. The Businesscheck database was updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 68 Shortland Street, Auckland, 1010 | Registered & physical & service | 31 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Gaston Nicolas Vago
Auckland Central, Auckland, 1010
Address used since 28 Sep 2021
Auckland Central, Auckland, 1010
Address used since 18 Oct 2019 |
Director | 18 Oct 2019 - current |
Maxim Alexander Van Veluw
Singapore, 018985
Address used since 18 Oct 2019 |
Director | 18 Oct 2019 - 28 Sep 2021 |
Menno Jordaan
Curacao, 4797CW
Address used since 18 Oct 2019 |
Director | 18 Oct 2019 - 28 Jan 2021 |
Eugenijus V. | Director | 20 Feb 2017 - 18 Oct 2019 |
David Grant Howden
Mount Eden, Auckland, 1024
Address used since 22 Nov 2018 |
Director | 22 Nov 2018 - 18 Oct 2019 |
David Frank Willis
Belmont, Auckland, 0622
Address used since 22 Nov 2018 |
Director | 22 Nov 2018 - 18 Oct 2019 |
Eugene Jonathan Lafaele
Mount Eden, Auckland, 1024
Address used since 28 Apr 2015 |
Director | 28 Apr 2015 - 07 Dec 2018 |
Craig Steven Redler
Kohimarama, Auckland, 1071
Address used since 03 Sep 2016 |
Director | 17 Aug 2016 - 23 Jan 2017 |
Wilhelmina Jacoba De Jong
Palais Miramare Bloc C, Monaco, 98000
Address used since 18 Sep 2015 |
Director | 18 Sep 2015 - 29 Jun 2016 |
Robert Simon Johannes Schols
20 Boulevard 3et N.38, Princesse Charlotte, 98000
Address used since 28 Apr 2015 |
Director | 28 Apr 2015 - 25 Sep 2015 |
Previous address | Type | Period |
---|---|---|
Level 11, 203 Queen Street, Auckland, 1010 | Registered & physical | 21 Jun 2016 - 31 Oct 2019 |
West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 | Registered & physical | 28 Apr 2015 - 21 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Corpag Services (new Zealand) Trust Limited Shareholder NZBN: 9429034432556 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
24 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 Entity |
Auckland 1010 |
28 Apr 2015 - 24 Oct 2019 |
Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 Entity |
Auckland 1010 |
28 Apr 2015 - 24 Oct 2019 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Clearpoint Investment One Limited Level 3, 7-9 Fanshaw Street |
Cardinal Group Limited Level 6, 12 Viaduct Harbour Avenue |
Pronos Corporation Limited Level 6, 36 Kitchener Street |
Nirvana Limited Level 4, 52 Symonds Street |
Tamaki Health West Limited Level 4, 52 Symonds Street |
Bagia Petrochem Central Limited Level 4, 52 Symonds Street |