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 |
| 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 |
| Type | Used since | |
|---|---|---|
| 8 Penihana Place, Mangere, Auckland, 2022 | Office | 29 Aug 2022 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mills, Andrew Gary Individual |
St Ives New South Wales 2075 |
25 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Be 0453.835.136 - Bru Textiles Nv Other (Other) |
25 Jul 2017 - current |
| 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 |
![]() |
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 |