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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 968440 | |||
Entity (NZ Limited Company) | Eavesmead Limited Shareholder NZBN: 9429049344912 |
Kingsland Auckland 1021 New Zealand |
18 Jun 2021 - |
Shares Allocation #2 Number of Shares: 1936882 | |||
Entity (NZ Limited Company) | Tuturau Investments Limited Shareholder NZBN: 9429039793102 |
Takapuna Auckland 0622 New Zealand |
18 Jun 2021 - |
Shares Allocation #3 Number of Shares: 1936882 | |||
Entity (NZ Limited Company) | Palliser Ridge Limited Shareholder NZBN: 9429036736843 |
Rd 2 Featherston 5772 New Zealand |
18 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackie, Neil Stuart |
Harbour View Lower Hutt 5010 New Zealand |
20 Dec 2011 - 01 Jun 2021 |
Individual | Isles, John Kenneth |
Waipu 0582 New Zealand |
20 Dec 2011 - 01 Jun 2021 |
Individual | Peterson, John Michael |
Kelburn Wellington 6012 New Zealand |
20 Dec 2011 - 20 Dec 2011 |
Individual | Spooner, John Gladwyn Morton |
Rd 6 Warkworth 0986 New Zealand |
20 Dec 2011 - 20 Dec 2011 |
Entity | Woolyarns Holdings Limited Shareholder NZBN: 9429039949004 Company Number: 240653 |
Lower Hutt |
07 Feb 1978 - 18 Jun 2021 |
Entity | Woolyarns Holdings Limited Shareholder NZBN: 9429039949004 Company Number: 240653 |
Lower Hutt |
07 Feb 1978 - 18 Jun 2021 |
Entity | Woolyarns Holdings Limited Shareholder NZBN: 9429039949004 Company Number: 240653 |
Lower Hutt |
07 Feb 1978 - 18 Jun 2021 |
Individual | Daly, Kara Marie |
Khandallah Wellington 6035 New Zealand |
21 May 2021 - 01 Jun 2021 |
Individual | Peterson, John Michael |
Kelburn Wellington 6012 New Zealand |
20 Dec 2011 - 21 May 2021 |
Individual | Wood, Peter Marshall |
Thorndon |
20 Dec 2011 - 26 Nov 2014 |
Entity | Woolyarns Holdings Limited Shareholder NZBN: 9429039949004 Company Number: 240653 |
Taita Lower Hutt 5019 New Zealand |
07 Feb 1978 - 18 Jun 2021 |
Entity | Woolyarns Holdings Limited Shareholder NZBN: 9429039949004 Company Number: 240653 |
Taita Lower Hutt 5019 New Zealand |
07 Feb 1978 - 18 Jun 2021 |
Entity | Woolyarns Holdings Limited Shareholder NZBN: 9429039949004 Company Number: 240653 |
Taita Lower Hutt 5019 New Zealand |
07 Feb 1978 - 18 Jun 2021 |
Director | Peter Marshall Wood |
Thorndon |
20 Dec 2011 - 26 Nov 2014 |
Individual | Wood, Peter Marshall |
Thorndon |
07 Feb 1978 - 02 Jul 2004 |
Individual | Peterson, Richard Dale |
Khandallah Wellington 6035 New Zealand |
20 Dec 2011 - 20 Dec 2011 |
Ultimate Holding Company
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
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
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