Shortcuts

Lacewood Investments Limited

Type: NZ Limited Company (Ltd)
9429038840852
NZBN
590476
Company Number
Registered
Company Status
Current address
14 Ropere Street
Kumeu
Kumeu 0810
New Zealand
Physical & registered & service address used since 07 Nov 2019

Lacewood Investments Limited, a registered company, was started on 12 Oct 1993. 9429038840852 is the NZBN it was issued. The company has been run by 2 directors: Mark James Ascroft - an active director whose contract began on 12 Oct 1993,
Roger William Ascroft - an inactive director whose contract began on 12 Oct 1993 and was terminated on 01 Apr 2010.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 14 Ropere Street, Kumeu, Kumeu, 0810 (category: physical, registered).
Lacewood Investments Limited had been using 40 Lohia Street, Khandallah, Wellington as their registered address up to 07 Nov 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Principal place of activity

14 Ropere Street, Kumeu, Kumeu, 0810 New Zealand


Previous addresses

Address: 40 Lohia Street, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 27 Feb 2017 to 07 Nov 2019

Address: 66 Pipitea Street, Thorndon, Wellington, 6011 New Zealand

Registered & physical address used from 17 Oct 2016 to 27 Feb 2017

Address: 39 Te Kupe Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Registered & physical address used from 11 Aug 2015 to 17 Oct 2016

Address: 2/251 Highgate, Roslyn, Dunedin, 9010 New Zealand

Registered & physical address used from 08 Dec 2014 to 11 Aug 2015

Address: 717 Highgate, Maori Hill, Dunedin, 9010 New Zealand

Registered & physical address used from 24 Jun 2013 to 08 Dec 2014

Address: 717 Highgate, Dunedin New Zealand

Physical & registered address used from 13 Jun 2007 to 24 Jun 2013

Address: 344a Highgate, Dunedin

Physical & registered address used from 08 Jun 2002 to 13 Jun 2007

Address: 710 Highgate, Dunedin

Registered address used from 18 Jun 2001 to 08 Jun 2002

Address: 710 Highgate, Dunedin

Physical address used from 18 Jun 2001 to 18 Jun 2001

Address: 9 Melrose Street, Dunedin

Physical address used from 18 Jun 2001 to 08 Jun 2002

Address: 18 Beta Street, Dunedin

Registered address used from 11 Jun 2000 to 18 Jun 2001

Address: 8 Heriot Row, Dunedin

Physical address used from 11 Jun 2000 to 18 Jun 2001

Address: 8 Heriot Row, Dunedin

Registered address used from 04 Mar 1998 to 11 Jun 2000

Contact info
64 27 4334884
Phone
mark.ascroft@gmail.com
Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Ascroft, Mark James Kumeu
Kumeu
0810
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ascroft, Roger William Kumeu
Kumeu
0810
New Zealand
Directors

Mark James Ascroft - Director

Appointment date: 12 Oct 1993

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 30 Oct 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 Feb 2017


Roger William Ascroft - Director (Inactive)

Appointment date: 12 Oct 1993

Termination date: 01 Apr 2010

Address: Dunedin,

Address used since 12 Oct 1993

Nearby companies

Smegal Limited
38 Lohia Street

Urban Distribution Limited
42 Lohia Street

Bowmaker Investments Limited
36 Lohia Street

Holloway House Limited
163 Onslow Road

Vivo Investments Limited
3 Mandalay Terrace

Flight Cars Limited
5 Mandalay Terrace