Shortcuts

Inter-weave Limited

Type: NZ Limited Company (Ltd)
9429040419121
NZBN
102407
Company Number
Registered
Company Status
C133480
Industry classification code
Textile Product Mfg Nec
Industry classification description
Current address
112 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 11 Jun 2021
112 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Office & postal & delivery address used since 29 Jul 2021

Inter-Weave Limited, a registered company, was incorporated on 07 Feb 1978. 9429040419121 is the NZ business number it was issued. "Textile product mfg nec" (ANZSIC C133480) is how the company was classified. The company has been managed by 18 directors: Tracy Louise March - an active director whose contract started on 31 May 2021,
James Robert Law - an active director whose contract started on 31 May 2021,
Roger Max Green - an active director whose contract started on 31 May 2021,
Lisa Anne Portas - an active director whose contract started on 01 Aug 2021,
Sarah Paterson - an active director whose contract started on 01 Aug 2021.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 112 Carbine Road, Mount Wellington, Auckland, 1060 (types include: office, postal).
Inter-Weave Limited had been using 25-27 Eastern Hutt Road, Lower Hutt, Wellington as their physical address up until 11 Jun 2021.
Old names for the company, as we managed to find at BizDb, included: from 07 Feb 1978 to 01 Mar 1988 they were called Universal Fabrics (1977) Limited.
A total of 4842204 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 968440 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1936882 shares (40%). Finally we have the third share allotment (1936882 shares 40%) made up of 1 entity.

Addresses

Principal place of activity

112 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous address

Address #1: 25-27 Eastern Hutt Road, Lower Hutt, Wellington New Zealand

Physical & registered address used from 16 Jul 1996 to 11 Jun 2021

Contact info
64 9 5731469
29 Jul 2021 Phone
info@inter-weave.co.nz
29 Jul 2021 nzbn-reserved-invoice-email-address-purpose
www.inter-weave.co.nz
29 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 4842204

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 968440
Entity (NZ Limited Company) Eavesmead Limited
Shareholder NZBN: 9429049344912
Kingsland
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 1936882
Entity (NZ Limited Company) Tuturau Investments Limited
Shareholder NZBN: 9429039793102
Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 1936882
Entity (NZ Limited Company) Palliser Ridge Limited
Shareholder NZBN: 9429036736843
Rd 2
Featherston
5772
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackie, Neil Stuart Harbour View
Lower Hutt
5010
New Zealand
Individual Isles, John Kenneth Waipu
0582
New Zealand
Individual Peterson, John Michael Kelburn
Wellington
6012
New Zealand
Individual Spooner, John Gladwyn Morton Rd 6
Warkworth
0986
New Zealand
Entity Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Company Number: 240653
Lower Hutt
Entity Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Company Number: 240653
Lower Hutt
Entity Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Company Number: 240653
Lower Hutt
Individual Daly, Kara Marie Khandallah
Wellington
6035
New Zealand
Individual Peterson, John Michael Kelburn
Wellington
6012
New Zealand
Individual Wood, Peter Marshall Thorndon
Entity Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Company Number: 240653
Taita
Lower Hutt
5019
New Zealand
Entity Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Company Number: 240653
Taita
Lower Hutt
5019
New Zealand
Entity Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Company Number: 240653
Taita
Lower Hutt
5019
New Zealand
Director Peter Marshall Wood Thorndon
Individual Wood, Peter Marshall Thorndon
Individual Peterson, Richard Dale Khandallah
Wellington
6035
New Zealand

Ultimate Holding Company

Woolyarns Holdings Limited
Name
Ltd
Type
240653
Ultimate Holding Company Number
NZ
Country of origin
Directors

Tracy Louise March - Director

Appointment date: 31 May 2021

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 31 May 2021


James Robert Law - Director

Appointment date: 31 May 2021

Address: Rd 2, Pirinoa, 5772 New Zealand

Address used since 31 May 2021


Roger Max Green - Director

Appointment date: 31 May 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 May 2021


Lisa Anne Portas - Director

Appointment date: 01 Aug 2021

Address: Rd 2, Pirinoa, 5772 New Zealand

Address used since 01 Aug 2021


Sarah Paterson - Director

Appointment date: 01 Aug 2021

Address: Wellington, 6011 New Zealand

Address used since 01 Jul 2022

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Aug 2021


John Kenneth Isles - Director (Inactive)

Appointment date: 14 Dec 1992

Termination date: 31 May 2021

Address: Waipu, 0582 New Zealand

Address used since 08 Aug 2017

Address: Wellington, 6011 New Zealand

Address used since 13 Jul 2015


Neil Stuart Mackie - Director (Inactive)

Appointment date: 09 Oct 2018

Termination date: 31 May 2021

Address: Harbour View, Lower Hutt, 5010 New Zealand

Address used since 09 Oct 2018


Charles Finny - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 31 May 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Oct 2020


Brett Sutton - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 31 May 2021

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 01 Oct 2020


Nicola Estelle Koptisch - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 31 May 2021

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Oct 2020


Tracy March - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 11 Sep 2020

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 01 Mar 2005


Peter Marshall Wood - Director (Inactive)

Appointment date: 15 Mar 1989

Termination date: 31 Oct 2014

Address: Thorndon,

Address used since 15 Mar 1989


David Dyer - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 30 Sep 2014

Address: Howick, Auckland, New Zealand

Address used since 01 Mar 2005


Leonard Augustus Buttner - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 01 Apr 2005

Address: Pakuranga, , Auckland,

Address used since 12 Jun 2002


John Gladwyn Morton Spooner - Director (Inactive)

Appointment date: 15 Mar 1989

Termination date: 02 Jun 2004

Address: Auckland,

Address used since 15 Mar 1989


Ronald Alan Smith - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 23 Dec 1998

Address: Waikanae,

Address used since 14 Jul 1992


Kevin Robert Dryesen - Director (Inactive)

Appointment date: 16 Oct 1992

Termination date: 19 Dec 1995

Address: Freemans Bay, Auckland,

Address used since 16 Oct 1992


Graeme James Wood - Director (Inactive)

Appointment date: 15 Mar 1989

Termination date: 04 Jul 1992

Address: Lower Hutt,

Address used since 15 Mar 1989

Nearby companies

Woodville Estate Limited
25 Eastern Hutt Road

Melbar Engineering (1991) Limited
32 Eastern Hutt Rd

Fraser Group Holdings Limited
18 Peterkin Street

Jj Fraser Engineering Limited
18 Peterkin St

Aviat Networks (nz) Limited
20 Peterkin Street

C G Composites Limited
11 Peterkin Street

Similar companies

Brooks Brothers Limited
1a Richmond Street

Clear Edge Filtration (nz) Limited
NZ Limited Company

Custom Blinds Limited
891 Tremaine Ave

Ecoridge Limited
166 Wicksteed Street

Heat Holders Limited
137 Victoria Street

Niche Textile Studio Limited
3 Buckingham Street