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 28 May 2025, 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).
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 08 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Ascroft, Mark James |
Kumeu Kumeu 0810 New Zealand |
12 Oct 1993 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Ascroft, Roger William |
Kumeu Kumeu 0810 New Zealand |
12 Oct 1993 - |
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
Smegal Limited
38 Lohia Street
Bowmaker Investments Limited
36 Lohia Street
Holloway House Limited
163 Onslow Road
Flight Cars Limited
5 Mandalay Terrace
R.j. Andrews Construction Limited
130 Cashmere Ave
Slessor Solutions Limited
56 Lohia Street