Le Mans Auto Fabrics Limited (issued a business number of 9429040773483) was launched on 03 Dec 1981. 8 addresess are currently in use by the company: 8 Martin Square, Te Aro, Wellington, 6011 (type: physical, registered). 23 Mantell Street, Seatoun, Wellington had been their physical address, up to 14 Oct 2019. Le Mans Auto Fabrics Limited used other aliases, namely: Le Mans Upholsterers & Car Trimmers Limited from 03 Dec 1981 to 27 Mar 2008. 5000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 3000 shares (60 per cent of shares), namely:
Tzitziras, Kostantine (an individual) located at Seatoun, Wellington. In the second group, a total of 1 shareholder holds 40 per cent of all shares (2000 shares); it includes
Tzitziras, Christina (an individual) - located at Seatoun, Wellington. "Textile wholesaling nec" (ANZSIC F371145) is the classification the ABS issued Le Mans Auto Fabrics Limited. Businesscheck's database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 23 Mantell St Seatoun, Wellington | Other (Address for Records) | 27 Oct 2007 |
| 8 Martin Square Te Aro, Wellington, Wellington Central, 6011 | Other (Address for Records) & records (Address for Records) | 04 Oct 2019 |
| 8 Martin Square, Te Aro, Wellington, 6011 | Postal & office & delivery | 04 Oct 2019 |
| 8 Martin Square, Te Aro, Wellington, 6011 | Physical & registered & service | 14 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Christine Tzitziras
Te Aro, Wellington, 6011
Address used since 30 Jun 2015 |
Director | 03 Dec 1981 - current |
|
Kostantine Tzitziras
Te Aro, Wellington, 6011
Address used since 30 Jun 2015 |
Director | 03 Dec 1981 - current |
|
Christina Tzitziras
Te Aro, Wellington, 6011
Address used since 30 Jun 2015 |
Director | 03 Dec 1981 - current |
| Type | Used since | |
|---|---|---|
| 8 Martin Square, Te Aro, Wellington, 6011 | Physical & registered & service | 14 Oct 2019 |
| 8 Martin Square , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 23 Mantell Street, Seatoun, Wellington, 6022 | Physical & registered | 02 Nov 2007 - 14 Oct 2019 |
| 8 Martin Square, Te Aro, Wellington | Registered | 15 Oct 2004 - 02 Nov 2007 |
| 4 Tennyson Street, Te Aro, Wellington | Registered | 07 Oct 2002 - 15 Oct 2004 |
| 4th Floor, Ansett N Z House, 69 Boulcott Street, Wellington | Physical | 09 Oct 2001 - 09 Oct 2001 |
| 4th Floor, Navigate House, 69 Boulcott Street, Wellington | Physical | 09 Oct 2001 - 02 Nov 2007 |
| 52b Cambridge Terrace, Courtenay Place, Wellington | Physical | 31 Oct 1997 - 09 Oct 2001 |
| 9 Hugh Street, Wellington | Registered | 29 Aug 1991 - 07 Oct 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tzitziras, Kostantine Individual |
Seatoun Wellington |
03 Dec 1981 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tzitziras, Christina Individual |
Seatoun Wellington |
03 Dec 1981 - current |
![]() |
Refugees Link Of Aotearoa - New Zealand 15 Mantell Street |
![]() |
Partington Design Limited 30 Mantell Street |
![]() |
Broadway Holdings Limited 66 Burnham Street |
![]() |
T I Design Limited 27a Pinnacle Street |
![]() |
1321 Investments Limited 36 Mantell Street |
![]() |
Laxmi Investments Limited 39 Mantell Street |
|
Misery Limited 4a Cross Street |
|
Bella Loma Enterprises Limited Unit 14, No. 22 Oriental Terrace |
|
Cloth NZ Limited 4 Ewan Place |
|
Pacific Sox Limited 13 Sirius Crescent |
|
Furtex Limited 9-15 Sweetcorn Place, Pukekohe |
|
Capital Utility Corporation Limited Unit 2, 52 Tidal Road |