General information

James Dunlop Textiles Group Limited

Type: NZ Limited Company (Ltd)
9429031920100
New Zealand Business Number
129790
Company Number
Registered
Company Status
51194660183
Australian Business Number
010357918
GST Number

James Dunlop Textiles Group Limited (issued a New Zealand Business Number of 9429031920100) was launched on 06 May 1947. 5 addresess are currently in use by the company: 8 Penihana Place, Mangere, Auckland, 2022 (type: office, postal). 62 Worcester Street, Christchurch Central, Christchurch had been their registered address, up to 04 Nov 2014. James Dunlop Textiles Group Limited used other aliases, namely: James Dunlop Textiles Limited from 03 Aug 1998 to 27 Jul 2017, James Dunlop & Company Limited (06 May 1947 to 03 Aug 1998). 4800000 shares are allotted to 7 shareholders who belong to 3 shareholder groups. The first group is composed of 5 entities and holds 3168000 shares (66 per cent of shares), namely:
Dunlop, Nicholas James Verity (a director) located at Merivale, Christchurch postcode 8014,
Rennie, Stephen Peter (an individual) located at Merivale, Christchurch postcode 8014,
Rennie, Stephen Peter (a director) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 4 per cent of all shares (192000 shares); it includes
Mills, Andrew Gary (an individual) - located at St Ives, New South Wales. The next group of shareholders, share allocation (1440000 shares, 30%) belongs to 1 entity, namely:
Be 0453.835.136 - Bru Textiles Nv (an other). Our information was last updated on 09 May 2025.

Current address Type Used since
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Physical & service & registered 04 Nov 2014
Po Box 9576, Newmarket, Auckland, 1149 Postal 04 Oct 2019
8 Penihana Place, Mangere, Auckland, 2022 Delivery 04 Oct 2019
8 Penihana Place, Mangere, Auckland, 2022 Office 29 Aug 2022
Contact info
64 9 6386005
Phone (Phone)
nz@jamesdunloptextiles.com
Email
accountspayable@jamesdunloptextiles.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.jamesdunloptextiles.com
Website
Directors
Name and Address Role Period
Nicholas James Verity Dunlop
Merivale, Christchurch, 8014
Address used since 17 Dec 2015
Director 31 Jul 1998 - current
Benjamin James Moir
Warkworth, 0982
Address used since 04 Oct 2012
Director 31 Jul 1998 - current
Bridget Sarah Moir
Rd 2, Warkworth, 0982
Address used since 14 Sep 2016
Director 14 Sep 2016 - current
Gary Neiman
Umm Suqeim 3, Dubai,
Address used since 04 Aug 2022
Director 11 Jul 2017 - current
Jason N. Director 11 Jul 2017 - current
Andrew Gary Mills
St Ives, New South Wales, 2075
Address used since 11 Jul 2017
New South Wales, 2000
Address used since 01 Jan 1970
Director 11 Jul 2017 - current
Daniel John Moir
Waterview, Auckland, 1026
Address used since 30 Jan 2025
Mount Albert, Auckland, 1025
Address used since 12 Dec 2019
Director 12 Dec 2019 - current
John Renton Dunlop
123 Fendalton Road, Christchurch, 8014
Address used since 21 Jul 2021
Rd 2, Kaiapoi, 7692
Address used since 21 Oct 2009
Director 20 Oct 1990 - 03 Apr 2023
Stephen Peter Rennie
Merivale, Christchurch, 8014
Address used since 21 Jul 2021
Christchurch Central, Christchurch, 8011
Address used since 21 Oct 2009
76 Victoria Street, Christchurch, 8013
Address used since 04 Oct 2018
Director 11 Feb 2009 - 20 Feb 2023
Rosanne Philippa 0'loghlen Meo
Remuera, Auckland, 1050
Address used since 01 Jun 2012
Director 01 Jun 2012 - 14 Apr 2015
Jonathan James Renton Dunlop
Meadowbank, Auckland,
Address used since 24 Aug 2006
Director 01 Mar 2004 - 19 Dec 2007
George Percival Walker
Burnside, Christchurch,
Address used since 20 Oct 1990
Director 20 Oct 1990 - 14 Oct 2007
Eveline Mary Dunlop
Christchurch,
Address used since 20 Oct 1990
Director 20 Oct 1990 - 31 Jul 1997
Addresses
Other active addresses
Type Used since
8 Penihana Place, Mangere, Auckland, 2022 Office 29 Aug 2022
Principal place of activity
8 Penihana Place , Mangere , Auckland , 2022
Previous address Type Period
62 Worcester Street, Christchurch Central, Christchurch, 8140 Registered & physical 15 Aug 2012 - 04 Nov 2014
92 Russley Road, Russley, Christchurch, 8042 Physical & registered 08 Jul 2011 - 15 Aug 2012
Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch Registered & physical 10 Jul 2006 - 08 Jul 2011
Spicer House, 3rd Floor, 148 Victoria Street, Christchurch Registered & physical 10 Apr 2005 - 10 Jul 2006
C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch Physical & registered 04 Nov 2004 - 10 Apr 2005
39 Peterborough Street, Christchurch Physical 13 Jun 1997 - 04 Nov 2004
39 Peterborough St, Christchurch Registered 13 Jun 1997 - 04 Nov 2004
Financial Data
Financial info
4800000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
15 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3168000
Shareholder Name Address Period
Dunlop, Nicholas James Verity
Director
Merivale
Christchurch
8014
30 Aug 2016 - current
Rennie, Stephen Peter
Individual
Merivale
Christchurch
8014
07 Oct 2020 - current
Rennie, Stephen Peter
Director
Merivale
Christchurch
8014
07 Oct 2020 - current
Moir, Benjamin James
Individual
Rd 2
Warkworth
0982
24 Aug 2006 - current
Dunlop, John Renton
Individual
123 Fendalton Road
Christchurch
8014
06 May 1947 - current
Shares Allocation #2 Number of Shares: 192000
Shareholder Name Address Period
Mills, Andrew Gary
Individual
St Ives
New South Wales
2075
25 Jul 2017 - current
Shares Allocation #3 Number of Shares: 1440000
Shareholder Name Address Period
Be 0453.835.136 - Bru Textiles Nv
Other (Other)
25 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Dunlop, Jonathan James Renton
Individual
Ohoka
2 R D, Kaiapoi
06 May 1947 - 27 Jun 2010
Wood, Peter James Hallows
Individual
Merivale
Christchurch
07 Feb 2008 - 07 Oct 2020
Meo, Rosanne Philippa 0'loghlen
Individual
Remuera
Auckland
1050
10 Nov 2014 - 13 May 2015
Walker, George Percival
Individual
Burnside
Christchurch
06 May 1947 - 27 Jun 2010
Rosanne Philippa 0'loghlen Meo
Director
Remuera
Auckland
1050
10 Nov 2014 - 13 May 2015
Averill, Colin Ernest Walter
Individual
Fendalton
Christchurch
06 May 1947 - 15 Oct 2012
Dunlop, Nicholas James Verity
Individual
Ohoka
2 R D, Kaiapoi
06 May 1947 - 27 Jun 2010
Location
Companies nearby
Domain Vault Limited
18 Viaduct Harbour Avenue
Nutrien Ag Solutions New Zealand Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Gsm Retail Australia Pty Ltd
18 Viaduct Harbour Avenue