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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Tokoeka Properties Limited Shareholder NZBN: 9429039760036 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
21 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Clime Asset Management Limited Shareholder NZBN: 9429039829474 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
18 Jul 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Spencer, John Berridge Individual |
Tasman Building 16-22 Anzac Avenue, Auckland |
18 Jul 1988 - 21 Dec 2016 |
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 |