Furtex Holdings Limited (issued an NZBN of 9429040698939) was incorporated on 05 Jun 1958. 4 addresses are currently in use by the company: 9 Sweetcorn Place, Pukekohe, Auckland, 2120 (type: office, delivery). 28 Tobin Street, Pukekohe had been their registered address, until 01 Jun 2016. Furtex Holdings Limited used more names, namely: Furtex Limited from 01 Jun 1993 to 31 Mar 2011, Heath Furs & Textiles Limited (02 Aug 1976 to 01 Jun 1993) and Arnold M. Heath (Textiles) Limited (05 Jun 1958 - 02 Aug 1976). 500000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group contains 3 entities and holds 500000 shares (100 per cent of shares), namely:
Heath, David John (an individual) located at Pukekohe, Pukekohe postcode 2120,
Mason, John Mckay (an individual) located at Springvale, Whanganui postcode 4501,
Heath, Benjamin James (an individual) located at Rd 2, Pukekohe postcode 2677. The Businesscheck information was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
9 Sweetcorn Place, Pukekohe, Auckland, 2120 | Office | unknown |
9-15 Sweetcorn Place, Pukekohe, 2120 | Registered & physical & service | 01 Jun 2016 |
9 Sweetcorn Place, Pukekohe, Auckland, 2120 | Delivery | 07 May 2020 |
Name and Address | Role | Period |
---|---|---|
David John 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 10 Aug 2019 |
Director | 10 Aug 2019 - current |
Benjamin James Heath
Rd 2, Pukekohe, 2677
Address used since 10 Aug 2019 |
Director | 10 Aug 2019 - current |
Ann Catherine Heath
Highfield, Timaru, 7910
Address used since 30 Jul 2018
Pukekohe, Auckland, 2120
Address used since 14 May 2013 |
Director | 31 Jul 1976 - 10 Aug 2019 |
John Midgley Heath
Pukekohe, Auckland, 2120
Address used since 14 May 2013 |
Director | 31 Jul 1976 - 11 Jan 2017 |
5 Harrington Avenue , Pukekohe , Pukekohe , 2120 |
Previous address | Type | Period |
---|---|---|
28 Tobin Street, Pukekohe, 2120 | Registered & physical | 10 Mar 2010 - 01 Jun 2016 |
17 Hall Street, Pukekohe | Registered & physical | 29 May 2007 - 10 Mar 2010 |
28 Tobin Street, Pukekohe | Physical & registered | 07 Jun 2006 - 29 May 2007 |
C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe | Registered & physical | 09 May 2006 - 07 Jun 2006 |
28 Tobin Street, Pukekohe | Registered & physical | 17 May 2005 - 09 May 2006 |
C/-cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe | Physical & registered | 15 Mar 2005 - 17 May 2005 |
87 Wellesley St, Auckland C1 | Registered | 01 Jul 1997 - 15 Mar 2005 |
28 Tobin Street, Pukekohe | Physical | 01 Jul 1997 - 15 Mar 2005 |
Shareholder Name | Address | Period |
---|---|---|
Heath, David John Individual |
Pukekohe Pukekohe 2120 |
20 Aug 2019 - current |
Mason, John Mckay Individual |
Springvale Whanganui 4501 |
20 Aug 2019 - current |
Heath, Benjamin James Individual |
Rd 2 Pukekohe 2677 |
20 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Heath, Ann Catherine Individual |
Pukekohe |
05 Jun 1958 - 20 Aug 2019 |
Heath, John Midgley Individual |
Pukekohe Pukekohe 2120 |
05 Jun 1958 - 20 Aug 2019 |
Furtex Limited 9-15 Sweetcorn Place, Pukekohe |
|
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 |