Shortcuts

Nuffield Investments Limited

Type: NZ Limited Company (Ltd)
9429039648983
NZBN
331993
Company Number
Registered
Company Status
Current address
Unit E2, 269a Mt Smart Road
Onehunga
Auckland 1061
New Zealand
Registered address used since 01 May 2009
Unit E2
269a Mt Smart Rd
Onehunga New Zealand
Physical & service address used since 01 May 2009
Unit 102, 308 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 13 Mar 2023

Nuffield Investments Limited, a registered company, was launched on 20 Apr 1987. 9429039648983 is the NZBN it was issued. The company has been supervised by 5 directors: Beatrice Kaye Lillico - an active director whose contract began on 27 Mar 1995,
John Leslie Mace - an inactive director whose contract began on 22 Sep 1989 and was terminated on 29 Dec 2024,
Thomas Albert Cecil Murray - an inactive director whose contract began on 22 Sep 1989 and was terminated on 27 Mar 1995,
David William Mace - an inactive director whose contract began on 22 Sep 1989 and was terminated on 27 Mar 1995,
Christopher Robert Mace - an inactive director whose contract began on 22 Sep 1989 and was terminated on 27 Mar 1995.
Updated on 07 May 2025, BizDb's data contains detailed information about 3 addresses this company uses, namely: Unit 102, 308 Remuera Road, Remuera, Auckland, 1050 (registered address),
Unit 102, 308 Remuera Road, Remuera, Auckland, 1050 (service address),
Unit E2, 269A Mt Smart Road, Onehunga, Auckland, 1061 (registered address),
Unit E2, 269A Mt Smart Rd, Onehunga (physical address) among others.
Nuffield Investments Limited had been using Unit E4, 269A Mt Smart Rd, Onehunga, Auckland as their registered address up until 01 May 2009.
Other names for this company, as we identified at BizDb, included: from 20 Apr 1987 to 14 Dec 1987 they were called Custodian Enterprises No. 66 Limited.
A total of 300000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 73500 shares (24.5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 73500 shares (24.5%). Finally we have the 3rd share allocation (153000 shares 51%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit E4, 269a Mt Smart Rd, Onehunga, Auckland

Registered & physical address used from 03 May 2006 to 01 May 2009

Address #2: 269a Mt Smart Road, Penrose, Auckland

Registered address used from 31 Mar 1998 to 03 May 2006

Address #3: -

Physical address used from 20 Nov 1995 to 20 Nov 1995

Address #4: 269a Mt Smart Road, Penrose, Auckland

Physical address used from 20 Nov 1995 to 03 May 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: March

Annual return last filed: 11 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 73500
Individual Mace, Robert John Browns Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 73500
Individual Roberts, Dawn Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 153000
Individual Lillico, Beatrice Kaye Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mace, John Leslie Remuera
Auckland
1050
New Zealand
Individual Lillico, Beatrice Kaye Cornwall Park Ave
Epsom, Auckland
Directors

Beatrice Kaye Lillico - Director

Appointment date: 27 Mar 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 23 Mar 2016


John Leslie Mace - Director (Inactive)

Appointment date: 22 Sep 1989

Termination date: 29 Dec 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 23 Mar 2016


Thomas Albert Cecil Murray - Director (Inactive)

Appointment date: 22 Sep 1989

Termination date: 27 Mar 1995

Address: Takapuna,

Address used since 22 Sep 1989


David William Mace - Director (Inactive)

Appointment date: 22 Sep 1989

Termination date: 27 Mar 1995

Address: 63 Repulse Bay Road, Hong Kong,

Address used since 22 Sep 1989


Christopher Robert Mace - Director (Inactive)

Appointment date: 22 Sep 1989

Termination date: 27 Mar 1995

Address: Remuera,

Address used since 22 Sep 1989

Nearby companies

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

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