Furtex Limited (issued an NZBN of 9429031152891) was started on 01 Apr 2011. 5 addresess are in use by the company: Box 540, Pukekohe, Pukekohe, 2340 (type: postal, office). 28 Tobin Street, Pukekohe, Auckland had been their physical address, up to 02 Feb 2017. Furtex Limited used other names, namely: Furtex Nz Limited from 01 Apr 2011 to 04 Apr 2011. 100 shares are allotted to 9 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 7 shares (7% of shares), namely:
Heath, Samuel David (an individual) located at Pukekohe, Pukekohe postcode 2120. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Heath, Ben (a director) - located at Rd 2, Pukekohe. Moving on to the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Heath, David, located at Pukekohe, Pukekohe (a director). "Textile wholesaling nec" (business classification F371145) is the classification the ABS issued to Furtex Limited. The Businesscheck data was last updated on 16 Feb 2024.
Current address | Type | Used since |
---|---|---|
9-15 Sweetcorn Place, Pukekohe, Auckland, 2340 | Physical & service | 02 Feb 2017 |
9-15 Sweetcorn Place, Pukekohe, Pukekohe, Auckland, 2340 | Registered | 02 Feb 2017 |
Box 540, Pukekohe, Pukekohe, 2340 | Postal | 12 Apr 2019 |
9-15 Sweetcorn Place, Pukekohe, Auckland, 2340 | Office & delivery | 12 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
David Heath
Pukekohe, Pukekohe, 2120
Address used since 01 Mar 2023
Pukekohe, Pukekohe, 2120
Address used since 28 Jun 2021
Pukekohe, Pukekohe, 2120
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - current |
Ben Heath
Rd 2, Pukekohe, 2677
Address used since 05 Nov 2018
Pukekohe, Pukekohe, 2120
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - current |
John Heath
Pukekohe, Pukekohe, 2120
Address used since 17 Apr 2014 |
Director | 01 Apr 2011 - 01 Mar 2017 |
Type | Used since | |
---|---|---|
9-15 Sweetcorn Place, Pukekohe, Auckland, 2340 | Office & delivery | 12 Apr 2019 |
9-15 Sweetcorn Place , Pukekohe , Auckland , 2340 |
Previous address | Type | Period |
---|---|---|
28 Tobin Street, Pukekohe, Auckland, 2340 | Physical & registered | 01 Apr 2011 - 02 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Heath, Samuel David Individual |
Pukekohe Pukekohe 2120 |
08 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Heath, Ben Director |
Rd 2 Pukekohe 2677 |
01 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Heath, David Director |
Pukekohe Pukekohe 2120 |
01 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Heath, Benjamin James Individual |
Rd 2 Pukekohe 2677 |
01 Apr 2011 - current |
Heath, Laura Individual |
Rd 2 Pukekohe 2677 |
01 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Heath, David John Individual |
Pukekohe Pukekohe 2120 |
01 Apr 2011 - current |
Heath, Susan Isabel Individual |
Pukekohe Pukekohe 2120 |
01 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Heath, Louis Matthew Individual |
Pukekohe Pukekohe 2120 |
08 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Heath, Joshua Charles Individual |
Pukekohe Pukekohe 2120 |
08 Apr 2019 - current |
Furtex Holdings Limited 9-15 Sweetcorn Place |
|
Ohug Power Equipment Limited 71 Adams Drive |
|
Maclean Power Systems Limited 71 Adams Drive |
|
The New Zealand Fur Council Incorporated C/o Ross Goodin |
|
3 Lads Automotive Limited 62 Adams Drive |
|
Forte Flooring Limited 3 Keith Place |
Capital Utility Corporation Limited Unit 2, 52 Tidal Road |
Trendy Trims Limited 58 College Hill Road |
Terry Apparel Limited 24m Allright Place |
Robert Thompson Design Limited 51 Walls Road |
Mactex Limited 8 Godwit Place |
Grace Waaka Limited 32 Glenveagh Drive |