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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Mace, John Leslie |
Remuera Auckland 1050 New Zealand |
28 May 2008 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Mace, Christopher Robert |
Remuera Auckland |
22 Mar 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mace, John Leslie |
Rd 1 Howick |
22 Mar 1989 - 28 May 2008 |
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
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