Nuffield Investments Limited (issued an NZ business identifier of 9429039648983) was incorporated on 20 Apr 1987. 4 addresses are currently in use by the company: Unit 102, 308 Remuera Road, Remuera, Auckland, 1050 (type: registered, service). Unit E4, 269A Mt Smart Rd, Onehunga, Auckland had been their registered address, until 01 May 2009. Nuffield Investments Limited used more names, namely: Custodian Enterprises No. 66 Limited from 20 Apr 1987 to 14 Dec 1987. 300000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 73500 shares (24.5% of shares), namely:
Mace, Robert John (an individual) located at Browns Bay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 24.5% of all shares (73500 shares); it includes
Roberts, Dawn (an individual) - located at Half Moon Bay, Auckland. Moving on to the 3rd group of shareholders, share allotment (153000 shares, 51%) belongs to 1 entity, namely:
Lillico, Beatrice Kaye, located at Remuera, Auckland (an individual). Our database was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit E2, 269a Mt Smart Road, Onehunga, Auckland, 1061 | Registered | 01 May 2009 |
| Unit E2, 269a Mt Smart Rd, Onehunga | Physical & service | 01 May 2009 |
| Unit 102, 308 Remuera Road, Remuera, Auckland, 1050 | Registered & service | 13 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Beatrice Kaye Lillico
Remuera, Auckland, 1050
Address used since 03 Mar 2023
Epsom, Auckland, 1051
Address used since 23 Mar 2016 |
Director | 27 Mar 1995 - current |
|
John Leslie Mace
Remuera, Auckland, 1050
Address used since 03 Mar 2023
Epsom, Auckland, 1051
Address used since 23 Mar 2016 |
Director | 22 Sep 1989 - 29 Dec 2024 |
|
Thomas Albert Cecil Murray
Takapuna,
Address used since 22 Sep 1989 |
Director | 22 Sep 1989 - 27 Mar 1995 |
|
David William Mace
63 Repulse Bay Road, Hong Kong,
Address used since 22 Sep 1989 |
Director | 22 Sep 1989 - 27 Mar 1995 |
|
Christopher Robert Mace
Remuera,
Address used since 22 Sep 1989 |
Director | 22 Sep 1989 - 27 Mar 1995 |
| Previous address | Type | Period |
|---|---|---|
| Unit E4, 269a Mt Smart Rd, Onehunga, Auckland | Registered & physical | 03 May 2006 - 01 May 2009 |
| 269a Mt Smart Road, Penrose, Auckland | Registered | 31 Mar 1998 - 03 May 2006 |
| - | Physical | 20 Nov 1995 - 20 Nov 1995 |
| 269a Mt Smart Road, Penrose, Auckland | Physical | 20 Nov 1995 - 03 May 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mace, Robert John Individual |
Browns Bay Auckland 0630 |
28 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Dawn Individual |
Half Moon Bay Auckland 2012 |
28 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lillico, Beatrice Kaye Individual |
Remuera Auckland 1050 |
20 Apr 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mace, John Leslie Individual |
Remuera Auckland 1050 |
20 Apr 1987 - 28 Feb 2025 |
|
Lillico, Beatrice Kaye Individual |
Cornwall Park Ave Epsom, Auckland |
26 Apr 2006 - 26 Apr 2006 |
![]() |
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 |