Te Weta Investments Limited, a registered company, was started on 15 Mar 1989. 9429039363169 is the number it was issued. The company has been managed by 7 directors: Beatrice Kaye Lillico - an active director whose contract started on 26 Jun 2014,
John Leslie Mace - an inactive director whose contract started on 31 Mar 1989 and was terminated on 29 Dec 2024,
Christopher Robert Mace - an inactive director whose contract started on 23 Feb 1994 and was terminated on 29 Aug 2000,
Thomas Albert Cecil Murray - an inactive director whose contract started on 23 Feb 1994 and was terminated on 29 Aug 2000,
William George Leslie Mace - an inactive director whose contract started on 31 Mar 1989 and was terminated on 22 Feb 1994.
Updated on 07 May 2025, our database contains detailed information about 1 address: 102/308 Remuera Road, Remuera, Auckland, 1050 (category: service, registered).
Te Weta Investments Limited had been using 269A Mt Smart Road, Penrose, Auckland as their physical address up until 03 Aug 2016.
Other names for this company, as we identified at BizDb, included: from 12 Jul 1989 to 27 Jun 2014 they were named Mace Timber Limited, from 15 Mar 1989 to 12 Jul 1989 they were named Portach Enterprises Limited.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group includes 5100 shares (51%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2450 shares (24.5%). Finally we have the third share allotment (2450 shares 24.5%) made up of 1 entity.
Other active addresses
Address #4: 102/308 Remuera Road, Remuera, Auckland, 1050 New Zealand
Service address used from 18 Mar 2025
Previous addresses
Address #1: 269a Mt Smart Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 27 Jun 1997 to 03 Aug 2016
Address #2: 269a Mt Smart Road, Onehunga, Auckland, 1061 New Zealand
Registered address used from 27 Jun 1997 to 03 Aug 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5100 | |||
| Individual | Lillico, Beatrice Kaye |
Remuera Auckland 1050 New Zealand |
29 Mar 2007 - |
| Shares Allocation #2 Number of Shares: 2450 | |||
| Individual | Roberts, Dawn |
Half Moon Bay Auckland 2012 New Zealand |
03 Mar 2025 - |
| Shares Allocation #3 Number of Shares: 2450 | |||
| Individual | Mace, Robert John |
Browns Bay Auckland 0630 New Zealand |
28 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Roberts, Dawn John |
Half Moon Bay Auckland 2012 New Zealand |
28 Feb 2025 - 03 Mar 2025 |
| Individual | Mace, John Leslie |
Remuera Auckland 1050 New Zealand |
29 Mar 2007 - 28 Feb 2025 |
| Individual | Mace, John Leslie |
R D 1 Howick |
15 Mar 1989 - 06 Jul 2004 |
| Entity | Mace Construction Limited Shareholder NZBN: 9429039360670 Company Number: 422916 |
15 Mar 1989 - 06 Jul 2004 | |
| Entity | Mace Construction Limited Shareholder NZBN: 9429039360670 Company Number: 422916 |
15 Mar 1989 - 06 Jul 2004 |
Beatrice Kaye Lillico - Director
Appointment date: 26 Jun 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2023
Address: Epsom, Auckland, 1051 New Zealand
Address used since 26 Jun 2014
John Leslie Mace - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 29 Dec 2024
Address: Auckland, 1050 New Zealand
Address used since 24 Jul 2023
Address: Epsom, Auckland, 1051 New Zealand
Address used since 08 Jul 2008
Christopher Robert Mace - Director (Inactive)
Appointment date: 23 Feb 1994
Termination date: 29 Aug 2000
Address: Remuera, Auckland,
Address used since 23 Feb 1994
Thomas Albert Cecil Murray - Director (Inactive)
Appointment date: 23 Feb 1994
Termination date: 29 Aug 2000
Address: Takapuna, Auckland,
Address used since 23 Feb 1994
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
Patrick Dennis Mcmahon - Director (Inactive)
Appointment date: 15 Mar 1989
Termination date: 31 Mar 1989
Address: Parnell, Auckland,
Address used since 15 Mar 1989
John Maxwell Collings - Director (Inactive)
Appointment date: 15 Mar 1989
Termination date: 31 Mar 1989
Address: Remuera, Auckland 5,
Address used since 15 Mar 1989
Kiwicraft Design Limited
Suite B7, 269a Mount Smart Road
Specialised Glass Engineering Limited
Unit B4, 269a Mt Smart Rd
Mace Construction Limited
269a Mt Smart Road
Nuffield Investments Limited
Unit E2
Gotech Limited
Unit A7,269a Mt Smart Road
Z International Trading Limited
Unit B2, 269a Mt Smart Road