General information

Mk Textiles Limited

Type: NZ Limited Company (Ltd)
9429039437570
New Zealand Business Number
397606
Company Number
Registered
Company Status
056616294
Australian Company Number

Mk Textiles Limited (issued an NZ business identifier of 9429039437570) was incorporated on 18 Jul 1988. 2 addresses are in use by the company: Level 3, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service). 2A/6 Viaduct Harbour Avenue, Auckland Central, Auckland had been their registered address, up until 14 Dec 2023. Mk Textiles Limited used more aliases, namely: Maurice Kain Textiles Limited from 10 Jul 1992 to 10 Oct 2006, Wilson Fabrics Limited (23 Sep 1988 to 10 Jul 1992) and Riverton Securities Limited (18 Jul 1988 - 23 Sep 1988). 100000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 13 shares (0.01% of shares), namely:
Tokoeka Properties Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 99.99% of all shares (99987 shares); it includes
Clime Asset Management Limited (an entity) - located at Auckland Central, Auckland. The Businesscheck database was last updated on 09 Apr 2024.

Current address Type Used since
2a/6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Physical 10 Oct 2022
Level 3, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Registered & service 14 Dec 2023
Directors
Name and Address Role Period
Stephen Macgregor Allbon
St Heliers, Auckland, 1071
Address used since 14 Jul 2021
Remuera, Auckland, 1050
Address used since 27 Jun 2014
Director 21 Jun 1995 - current
Berridge Spencer
Stanley Point, Auckland, 0624
Address used since 01 Jul 2022
Stanley Point, Auckland, 0624
Address used since 29 Jun 2018
Director 23 Feb 1999 - current
John Berridge Spencer
16 -22 Anzac Avenue, Auckland,
Address used since 17 Jun 2004
Director 17 Jun 2004 - 28 Jan 2016
Mertsi Louise Spencer
16-22 Anzac Avenue, Auckland,
Address used since 22 Apr 1997
Director 22 Apr 1997 - 11 Feb 2010
Paul Gavin Jarvis
Parnell, Auckland,
Address used since 30 Apr 2004
Director 13 May 1996 - 20 Apr 2007
Peter John Hall
Whitford, Auckland,
Address used since 19 Jun 2003
Director 19 Jun 2003 - 07 Apr 2006
John Berridge Spencer
Takapuna, Auckland,
Address used since 28 Mar 1992
Director 28 Mar 1992 - 17 Jun 2004
Paul Francis Hawcroft
Paddington, Sydney, Australia,
Address used since 13 May 1996
Director 13 May 1996 - 04 Sep 2001
Geoffrey Allan Lindsay Amos
R D, Helensville,
Address used since 02 Nov 1992
Director 02 Nov 1992 - 21 Dec 1996
Gillian Allan John Amos
Takapuna, Auckland,
Address used since 28 Mar 1992
Director 28 Mar 1992 - 20 Dec 1996
Paul Francis Hawcroft
Paddington, Sydney, Australia,
Address used since 11 May 1994
Director 11 May 1994 - 21 Jun 1995
Graeme Edward Dann
Black Rock, Victoria 3193, Australia,
Address used since 04 May 1993
Director 04 May 1993 - 30 Nov 1994
Arnold Roger Drew
Newport Nsw 2106, Australia,
Address used since 04 May 1993
Director 04 May 1993 - 30 Nov 1994
Timothy Roy Starkey
Marsfield Nsw 2122, Australia,
Address used since 25 Mar 1992
Director 25 Mar 1992 - 05 Apr 1994
Addresses
Previous address Type Period
2a/6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Registered & service 10 Oct 2022 - 14 Dec 2023
Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 Physical & registered 11 Oct 2016 - 10 Oct 2022
Level 7, Tasman Buildings, 16-22 Anzac Ave, Auckland, 1140 Physical & registered 10 Jun 2015 - 11 Oct 2016
37-41 Carbine Road, Mt Wellington, Auckland Physical 07 Jul 2003 - 10 Jun 2015
4th Floor, Textile Centre, Kenwyn Street, Parnell, Auckland Physical 10 Jul 2000 - 10 Jul 2000
37-41 Corbine Road, Mt Wellington, Auckland Physical 10 Jul 2000 - 07 Jul 2003
37-41 Carbine Road, Mt Wellington, Auckland Registered 08 Jun 2000 - 10 Jun 2015
4th Flr Textile Centre, Kenwyn St, Parnell, Auckland Registered 08 Jun 2000 - 08 Jun 2000
Financial Data
Financial info
100000
Total number of Shares
June
Annual return filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 13
Shareholder Name Address Period
Tokoeka Properties Limited
Shareholder NZBN: 9429039760036
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
21 Dec 2016 - current
Shares Allocation #2 Number of Shares: 99987
Shareholder Name Address Period
Clime Asset Management Limited
Shareholder NZBN: 9429039829474
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
18 Jul 1988 - current

Historic shareholders

Shareholder Name Address Period
Spencer, John Berridge
Individual
Tasman Building
16-22 Anzac Avenue, Auckland
18 Jul 1988 - 21 Dec 2016
Location
Companies nearby
Windhaven Taxi Holdings Limited
Level 3, The Ferry Building
Organic Blooms NZ Limited
761a State Highway 1
C R P Limited
Level 9, 2 Emily Place
Ready Finance Limited
Level 9, 2 Emily Place
Thomas Rowe Family Trustee (no 2) Limited
Level 7, 38 Wyndham Street
360 Discovery Limited
111 Quay Street