General information

Martha's Furnishing Fabrics Limited

Type: NZ Limited Company (Ltd)
9429042000228
New Zealand Business Number
5818549
Company Number
Registered
Company Status
F371145 - Textile Wholesaling Nec
Industry classification codes with description

Martha's Furnishing Fabrics Limited (issued a New Zealand Business Number of 9429042000228) was started on 29 Sep 2015. 2 addresses are currently in use by the company: Flat 3, 106L Bush Road, Rosedale, Auckland, 0632 (type: registered, physical). 903 Beach Road, Waiake, Auckland had been their registered address, up until 25 Mar 2022. Martha's Furnishing Fabrics Limited used other names, namely: Wurley Textiles Limited from 28 Sep 2015 to 16 Nov 2015. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 98 shares (98% of shares), namely:
Abbott, Linda Maree (a director) located at Browns Bay, Auckland postcode 0630,
Hurley, David Anthony (an individual) located at Browns Bay, Auckland postcode 0630,
Kemp Trustee Co. Limited (an entity) located at Huapai, Kumeu, Auckland postcode 0810. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Abbott, Linda Maree (a director) - located at Browns Bay, Auckland. The third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Hurley, David Anthony, located at Browns Bay, Auckland (an individual). "Textile wholesaling nec" (business classification F371145) is the category the ABS issued to Martha's Furnishing Fabrics Limited. Businesscheck's information was last updated on 27 Apr 2024.

Current address Type Used since
Flat 3, 106l Bush Road, Rosedale, Auckland, 0632 Registered 25 Mar 2022
42 Bayview Road, Browns Bay, Auckland, 0630 Physical & service 25 Mar 2022
Contact info
No website
Website
Directors
Name and Address Role Period
Linda Maree Abbott
Browns Bay, Auckland, 0630
Address used since 29 Sep 2015
Director 29 Sep 2015 - current
Denise Ann Waller
Campbells Bay, Auckland, 0630
Address used since 06 Oct 2015
Director 06 Oct 2015 - 01 Aug 2017
John Macarthur Vincent
Takapuna, Auckland, 0622
Address used since 29 Sep 2015
Director 29 Sep 2015 - 06 Oct 2015
Addresses
Previous address Type Period
903 Beach Road, Waiake, Auckland, 0630 Registered & physical 09 Aug 2017 - 25 Mar 2022
Unit 7a, 331 Rosedale Road, Albany, Auckland, 0632 Registered & physical 29 Sep 2015 - 09 Aug 2017
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
20 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98
Shareholder Name Address Period
Abbott, Linda Maree
Director
Browns Bay
Auckland
0630
29 Sep 2015 - current
Hurley, David Anthony
Individual
Browns Bay
Auckland
0630
29 Sep 2015 - current
Kemp Trustee Co. Limited
Shareholder NZBN: 9429036539932
Entity (NZ Limited Company)
Huapai, Kumeu
Auckland
0810
29 Sep 2015 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Abbott, Linda Maree
Director
Browns Bay
Auckland
0630
29 Sep 2015 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Hurley, David Anthony
Individual
Browns Bay
Auckland
0630
29 Sep 2015 - current

Historic shareholders

Shareholder Name Address Period
Dva 2013 Trustees Limited
Shareholder NZBN: 9429030377936
Company Number: 4227298
Entity
29 Sep 2015 - 02 Nov 2015
Dva 2013 Trustees Limited
Shareholder NZBN: 9429030377936
Company Number: 4227298
Entity
29 Sep 2015 - 02 Nov 2015
Waller, Derek John
Individual
Campbells Bay
Auckland
0630
02 Nov 2015 - 01 Aug 2017
Denise Ann Waller
Director
Campbells Bay
Auckland
0630
02 Nov 2015 - 01 Aug 2017
Waller, Denise Ann
Individual
Campbells Bay
Auckland
0630
02 Nov 2015 - 01 Aug 2017
Location
Companies nearby
Similar companies
Pretty World Limited
13 Elizabeth Place
Selvage Limited
Level 11, Harbour View Building
Trendy Trims Limited
7 Angle Street
Seneca Limited
14 Heather Street
Pip Maxwell Interior Design Limited
49 Hakanoa Street
Hawes & Freer Group Limited
10 Gordon Road