Interlace Technology Limited, a registered company, was started on 07 Jul 2003. 9429035892793 is the business number it was issued. "Auto part recycling" (business classification F350510) is how the company was categorised. The company has been supervised by 3 directors: Michael Lace - an active director whose contract began on 07 Jul 2003,
Ellen Alison Meier - an inactive director whose contract began on 01 Mar 2004 and was terminated on 28 Aug 2012,
Ellen Alison Meier - an inactive director whose contract began on 07 Jul 2003 and was terminated on 25 Mar 2004.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 9 Ohio Street, Martinborough, Martinborough, 5711 (types include: physical, service).
Interlace Technology Limited had been using 53 Mauldeth Terrace, Churton Park, Wellington as their registered address until 04 Jan 2019.
Other names for this company, as we identified at BizDb, included: from 07 Jul 2003 to 29 Jul 2003 they were named Lace Technology Limited.
One 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 17 Mar 2016 to 04 Jan 2019
Address: 9 Ohio Street, Martinborough, 5711 New Zealand
Registered & physical address used from 01 Apr 2004 to 17 Mar 2016
Address: Adam Wright Building, 3 Kitchener Street, Martinborough
Physical & registered address used from 07 Jul 2003 to 01 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lace, Michael |
Martinborough Martinborough 5711 New Zealand |
07 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meier, Ellen Alison |
Martinborough New Zealand |
07 Jul 2003 - 08 Dec 2014 |
Michael Lace - Director
Appointment date: 07 Jul 2003
Address: Martinborough, 5711 New Zealand
Address used since 25 Nov 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 09 Mar 2016
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 18 Dec 2018
Ellen Alison Meier - Director (Inactive)
Appointment date: 01 Mar 2004
Termination date: 28 Aug 2012
Address: Martinborough, 5711 New Zealand
Address used since 01 Mar 2004
Ellen Alison Meier - Director (Inactive)
Appointment date: 07 Jul 2003
Termination date: 25 Mar 2004
Address: Martinborough,
Address used since 07 Jul 2003
Iraqi Reem (nz) Limited
9 Ohio Street
Lace & Meier 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
Capital Auto Recycle Limited
10 Gough Street
Hazara Auto Recyclers Limited
214 Main Road
Otaihanga Speed Shop Limited
17 Tieko Street
Taha Auto Limited
214 Main Road
Turbo Torque Limited
12 Spinnaker Drive
Wtd Auto Parts Limited
7 Berkeley Road