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 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).

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: 08 Jun 2024

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

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