Shortcuts

Mace Construction Limited

Type: NZ Limited Company (Ltd)
9429039360670
NZBN
422916
Company Number
Registered
Company Status
Current address
269a Mt Smart Road
Penrose
Auckland 1061
New Zealand
Registered address used since 10 Jul 1995
269a Mt Smart Road
Penrose
Auckland 1061
New Zealand
Physical & service address used since 27 Jun 1997
102/308 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 13 Jun 2023

Mace Construction Limited, a registered company, was registered on 22 Mar 1989. 9429039360670 is the number it was issued. This company has been managed by 4 directors: Thomas Albert Cecil Murray - an active director whose contract began on 31 Mar 1989,
Christopher Robert Mace - an active director whose contract began on 31 Mar 1989,
John Leslie Mace - an active director whose contract began on 31 Mar 1989,
William George Leslie Mace - an inactive director whose contract began on 31 Mar 1989 and was terminated on 22 Feb 1994.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 102/308 Remuera Road, Remuera, Auckland, 1050 (category: registered, service).
Mace Construction Limited had been using Russell Mcveagh Mckenzie Bartleet & Co, Level 6 The Shortland Centre, 51-53 Shortland St, Auckland 1 as their registered address up until 10 Jul 1995.
Former names used by this company, as we found at BizDb, included: from 22 Mar 1989 to 12 Jul 1989 they were named Penchet Enterprises Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group includes 10000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10000 shares (50%).

Addresses

Previous address

Address #1: Russell Mcveagh Mckenzie Bartleet & Co, Level 6 The Shortland Centre, 51-53 Shortland St, Auckland 1

Registered address used from 10 Jul 1995 to 10 Jul 1995

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: June

Annual return last filed: 04 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Mace, John Leslie Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Mace, Christopher Robert Remuera
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mace, John Leslie Rd 1
Howick
Directors

Thomas Albert Cecil Murray - Director

Appointment date: 31 Mar 1989

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 02 Jun 2016


Christopher Robert Mace - Director

Appointment date: 31 Mar 1989

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 1989


John Leslie Mace - Director

Appointment date: 31 Mar 1989

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Jun 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 02 Jun 2016


William George Leslie Mace - Director (Inactive)

Appointment date: 31 Mar 1989

Termination date: 22 Feb 1994

Address: Remuera, Auckland,

Address used since 31 Mar 1989

Nearby companies

Kiwicraft Design Limited
Suite B7, 269a Mount Smart Road

Specialised Glass Engineering Limited
Unit B4, 269a Mt Smart Rd

Nuffield Investments Limited
Unit E2

Gotech Limited
Unit A7,269a Mt Smart Road

Z International Trading Limited
Unit B2, 269a Mt Smart Road

Smart Liquor Enterprises Limited
263 Mt Smart Rd