Ts Fabrics Limited (issued an NZ business identifier of 9429037978648) was registered on 14 Oct 1997. 4 addresses are currently in use by the company: 99 Leeward Drive, Whitby, Porirua, 5024 (type: registered, service). Ground Floor, 43 Willis Street, Petone had been their registered address, until 08 Dec 1997. Ts Fabrics Limited used other aliases, namely: Stephen Shaw Fabrics Limited from 14 Oct 1997 to 01 Aug 2011. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Johnson, Tracy (an individual) located at Ranui, Porirua postcode 5024. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Shaw, Stephen John (an individual) - located at Ranui, Porirua. Businesscheck's information was updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
99 Webb Street, Mount Cook, Wellington, 6011 | Physical & registered & service | 20 Jun 2011 |
99 Leeward Drive, Whitby, Porirua, 5024 | Registered & service | 10 May 2023 |
Name and Address | Role | Period |
---|---|---|
Stephen John Shaw
Ranui, Porirua, 5024
Address used since 02 May 2023
Petone, Wellington, 5035
Address used since 02 Mar 2016 |
Director | 14 Oct 1997 - current |
Sandra Marie Norman Shaw
Petone,
Address used since 14 Oct 1997 |
Director | 14 Oct 1997 - 02 May 2014 |
Previous address | Type | Period |
---|---|---|
Ground Floor, 43 Willis Street, Petone | Registered | 08 Dec 1997 - 08 Dec 1997 |
7th Floor, 234 Wakefield Street, Wellington | Registered | 08 Dec 1997 - 20 Jun 2011 |
6 Graham Street, Petone | Physical | 14 Oct 1997 - 20 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Tracy Individual |
Ranui Porirua 5024 |
02 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Stephen John Individual |
Ranui Porirua 5024 |
14 Oct 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Sandra Marie Norman Individual |
Petone |
14 Oct 1997 - 02 May 2014 |
Dundas Street Limited 99 Webb Street |
|
Valuation Consultants Limited 99 Webb Street |
|
Cryogenic Products Limited 99 Webb Street |
|
Pajama Management Holdings Limited 99 Webb Street |
|
Ahuriri Rentals Limited 99 Webb St |
|
Villa Estate Management Limited 99 Webb St |