Lace & Meier Limited, a registered company, was started on 05 Nov 2003. 9429035680734 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. The company has been run by 5 directors: Michael Lace - an active director whose contract began on 05 Nov 2003,
Jannine Lacey - an inactive director whose contract began on 01 Aug 2023 and was terminated on 04 Sep 2023,
Patrick Pedlow - an inactive director whose contract began on 10 May 2013 and was terminated on 03 Jun 2013,
Ellen Alison Meier - an inactive director whose contract began on 05 Nov 2003 and was terminated on 02 May 2013,
Martin James Kay - an inactive director whose contract began on 05 Aug 2006 and was terminated on 24 Apr 2013.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Ohio Street, Martinborough, Martinborough, 5711 (type: registered, physical).
Lace & Meier Limited had been using 53 Mauldeth Terrace, Churton Park, Wellington as their registered address up to 12 Apr 2017.
A single entity controls all company shares (exactly 100 shares) - Lace, Michael - located at 5711, Martinborough, Martinborough.
Principal place of activity
9 Ohio Street, Martinborough, Martinborough, 5711 New Zealand
Previous addresses
Address: 53 Mauldeth Terrace, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 18 May 2016 to 12 Apr 2017
Address: 9 Ohio Street, Martinborough, 5711 New Zealand
Physical & registered address used from 01 Apr 2004 to 18 May 2016
Address: Adam Wright Building, 3 Kitchener Street, Martinborough
Physical & registered address used from 05 Nov 2003 to 01 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lace, Michael |
Martinborough Martinborough 5711 New Zealand |
25 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lacey, Jannine |
Martinborough Martinborough 5711 New Zealand |
16 Aug 2023 - 05 Sep 2023 |
Individual | Meier, Ellen Alison |
Martinborough New Zealand |
25 Mar 2004 - 09 Oct 2013 |
Michael Lace - Director
Appointment date: 05 Nov 2003
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 08 Jun 2020
Address: Martborough, 5411 New Zealand
Address used since 04 Apr 2017
Jannine Lacey - Director (Inactive)
Appointment date: 01 Aug 2023
Termination date: 04 Sep 2023
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Aug 2023
Patrick Pedlow - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 03 Jun 2013
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 10 May 2013
Ellen Alison Meier - Director (Inactive)
Appointment date: 05 Nov 2003
Termination date: 02 May 2013
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Nov 2012
Martin James Kay - Director (Inactive)
Appointment date: 05 Aug 2006
Termination date: 24 Apr 2013
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2012
Iraqi Reem (nz) Limited
9 Ohio Street
Securatel (nz) Limited
10 Ohio Street
Martinborough Automotive Limited
15 Kitchener Street
Institute Of Finance Professionals New Zealand Incorporated
Shop 3
Martinborough Youth Trust
19 Kitchener Street
Martinborough Grocery Limited
43 Naples Street
Allanah Holdings Limited
10 Esther Street
Black Pine Capital Limited
139 Todds Road
Isolation Outfitters Limited
23 Huangarua Road
Liquid Black Holdings Limited
54 Wood Street
The Whyte Group Of Companies Limited
40 Kuratawhiti Street
Zoom No 56 Limited
8 Memorial Square