General information

Furtex Holdings Limited

Type: NZ Limited Company (Ltd)
9429040698939
New Zealand Business Number
57055
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
010241170
GST Number

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
Contact info
64 21 2283736
Phone (Phone)
ben.heath@furtex.co.nz
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
500000
Total number of Shares
April
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500000
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

Historic shareholders

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
Location
Companies nearby
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