General information

Furtex Limited

Type: NZ Limited Company (Ltd)
9429031152891
New Zealand Business Number
3341972
Company Number
Registered
Company Status
38168643529
Australian Business Number
106705690
GST Number
F371145 - Textile Wholesaling Nec
Industry classification codes with description

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
Contact info
64 9 2383402
Phone (Phone)
admin@furtex.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
furtex.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
9-15 Sweetcorn Place, Pukekohe, Auckland, 2340 Office & delivery 12 Apr 2019
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7
Shareholder Name Address Period
Heath, Samuel David
Individual
Pukekohe
Pukekohe
2120
08 Apr 2019 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Heath, Ben
Director
Rd 2
Pukekohe
2677
01 Apr 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Heath, David
Director
Pukekohe
Pukekohe
2120
01 Apr 2011 - current
Shares Allocation #4 Number of Shares: 49
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
Shares Allocation #5 Number of Shares: 28
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
Shares Allocation #6 Number of Shares: 7
Shareholder Name Address Period
Heath, Louis Matthew
Individual
Pukekohe
Pukekohe
2120
08 Apr 2019 - current
Shares Allocation #7 Number of Shares: 7
Shareholder Name Address Period
Heath, Joshua Charles
Individual
Pukekohe
Pukekohe
2120
08 Apr 2019 - current
Location
Companies nearby
Similar companies
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