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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 73500 | |||
| Individual | Mace, Robert John |
Browns Bay Auckland 0630 New Zealand |
28 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 73500 | |||
| Individual | Roberts, Dawn |
Half Moon Bay Auckland 2012 New Zealand |
28 Feb 2025 - |
| Shares Allocation #3 Number of Shares: 153000 | |||
| Individual | Lillico, Beatrice Kaye |
Remuera Auckland 1050 New Zealand |
20 Apr 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mace, John Leslie |
Remuera Auckland 1050 New Zealand |
20 Apr 1987 - 28 Feb 2025 |
| Individual | Lillico, Beatrice Kaye |
Cornwall Park Ave Epsom, Auckland |
26 Apr 2006 - 26 Apr 2006 |
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
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