Lace & Meier Limited (issued a New Zealand Business Number of 9429035680734) was started on 05 Nov 2003. 2 addresses are currently in use by the company: 9 Ohio Street, Martinborough, Martinborough, 5711 (type: registered, physical). 53 Mauldeth Terrace, Churton Park, Wellington had been their registered address, up to 12 Apr 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Lace, Michael (an individual) located at Martinborough, Martinborough postcode 5711. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued to Lace & Meier Limited. Our database was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
9 Ohio Street, Martinborough, Martinborough, 5711 | Registered & physical & service | 12 Apr 2017 |
Name and Address | Role | Period |
---|---|---|
Michael Lace
Martinborough, Martinborough, 5711
Address used since 08 Jun 2020
Martborough, 5411
Address used since 04 Apr 2017 |
Director | 05 Nov 2003 - current |
Jannine Lacey
Martinborough, Martinborough, 5711
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - 04 Sep 2023 |
Patrick Pedlow
Martinborough, Martinborough, 5711
Address used since 10 May 2013 |
Director | 10 May 2013 - 03 Jun 2013 |
Ellen Alison Meier
Kelson, Lower Hutt, 5010
Address used since 01 Nov 2012 |
Director | 05 Nov 2003 - 02 May 2013 |
Martin James Kay
Saint Marys Bay, Auckland, 1011
Address used since 01 Nov 2012 |
Director | 05 Aug 2006 - 24 Apr 2013 |
9 Ohio Street , Martinborough , Martinborough , 5711 |
Previous address | Type | Period |
---|---|---|
53 Mauldeth Terrace, Churton Park, Wellington, 6037 | Registered & physical | 18 May 2016 - 12 Apr 2017 |
9 Ohio Street, Martinborough, 5711 | Physical & registered | 01 Apr 2004 - 18 May 2016 |
Adam Wright Building, 3 Kitchener Street, Martinborough | Physical & registered | 05 Nov 2003 - 01 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Lace, Michael Individual |
Martinborough Martinborough 5711 |
25 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Lacey, Jannine Individual |
Martinborough Martinborough 5711 |
16 Aug 2023 - 05 Sep 2023 |
Meier, Ellen Alison Individual |
Martinborough |
25 Mar 2004 - 09 Oct 2013 |
Iraqi Reem (nz) Limited 9 Ohio Street |
|
Securatel (nz) Limited 10 Ohio Street |
|
Martinborough Automotive Limited 15 Kitchener Street |
|
Institute Of Finance Professionals New Zealand Incorporated Shop 3 |
|
Martinborough Youth Trust 19 Kitchener Street |
|
Martinborough Grocery Limited 43 Naples Street |
Dalton Development Trustees Limited 67 Cologne Street |
Animal Plan International Limited 258 Gladstone Road |
North Valley Limited 191 Katherine Mansfield Drive |
Relse Holdings Limited 78 Cole Street |
555 Corporation Limited 8 Haywards Hill Road |
Water & Gas Holdings Limited 60 Castlerea Street |