Textile Solutions Limited (NZBN 9429032228687) was launched on 19 Jun 2009. 2 addresses are currently in use by the company: 58 Te Rito Street, Marshland, Christchurch, 8083 (type: registered, physical). 24 D Mcbratneys Road, Dallington, Christchurch had been their registered address, until 10 Mar 2016. 1000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 1000 shares (100% of shares), namely:
Johansson, Ingrid Veronika (an individual) located at Marshland, Christchurch postcode 8083,
Llewellyn, Rhys Todd (an individual) located at Marshland, Christchurch postcode 8083. "Clothing mfg - womens and girls" (business classification C135120) is the category the Australian Bureau of Statistics issued to Textile Solutions Limited. Businesscheck's data was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 58 Te Rito Street, Marshland, Christchurch, 8083 | Registered & physical & service | 10 Mar 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Rhys Todd Llewellyn
Marshland, Christchurch, 8083
Address used since 02 Mar 2016 |
Director | 01 Jul 2011 - current |
|
Warren Ross Gamble
Waverley, Dunedin, 9013,
Address used since 19 Jun 2009 |
Director | 19 Jun 2009 - 01 Jul 2011 |
|
Diane Theresa Gamble
Richmond, Christchurch,
Address used since 17 Nov 2009 |
Director | 06 Oct 2009 - 01 Jul 2011 |
| Previous address | Type | Period |
|---|---|---|
| 24 D Mcbratneys Road, Dallington, Christchurch, 8061 | Registered & physical | 14 Dec 2011 - 10 Mar 2016 |
| Level 16 Otago House, 481 Moray Place, Dunedin, 9016 | Physical & registered | 01 Oct 2010 - 14 Dec 2011 |
| C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin | Physical & registered | 19 Jun 2009 - 01 Oct 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johansson, Ingrid Veronika Individual |
Marshland Christchurch 8083 |
04 Jul 2011 - current |
|
Llewellyn, Rhys Todd Individual |
Marshland Christchurch 8083 |
04 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gamble, Warren Ross Individual |
Waverley Dunedin, 9013 |
19 Jun 2009 - 04 Jul 2011 |
|
Gamble, Margaret Individual |
Waverley Dunedin |
17 Nov 2009 - 04 Jul 2011 |
|
Gamble, Diane Theresa Individual |
Richmond Christchuech |
17 Nov 2009 - 04 Jul 2011 |
|
Walker, Stuart Douglas Individual |
Fairfield Dunedin, 9018 |
17 Nov 2009 - 04 Jul 2011 |
|
Gamble, Diane Theresa Individual |
Richmond Christchuech |
17 Nov 2009 - 04 Jul 2011 |
|
Gamble, Margaret Individual |
Waverley Dunedin, 9013 |
19 Jun 2009 - 27 Jun 2010 |
|
Swann, Christopher John Individual |
Maori Hill Dunedin |
17 Nov 2009 - 04 Jul 2011 |
|
Gamble, Warren Ross Individual |
Waverley Dunedin |
17 Nov 2009 - 04 Jul 2011 |
![]() |
Q A Design 2006 Limited 58 Te Rito Street |
![]() |
Swedenz Housing Limited 58 Te Rito Street |
![]() |
Edna Street Limited 45 Taiore Crescent |
![]() |
Light It Up Electrical Limited 149 Te Rito Street |
![]() |
Niven Property Investments Limited 74 Te Rito Street |
![]() |
Avocado NZ Limited 29 Taiore Crescent |
|
Q A Design 2006 Limited 58 Te Rito Street |
|
Genevieve Swimwear Limited 55 Longhurst Terrace |
|
Tsn Retail Limited Level 2, 35 Ghuznee Street |
|
Stitch Products Limited 43 Muri Road |
|
NZ Farm Girl Limited 3 Waltons Avenue |
|
The Cotton Pony Limited 463 Old Hill Road |