General information

Inter-weave Limited

Type: NZ Limited Company (Ltd)
9429040419121
New Zealand Business Number
102407
Company Number
Registered
Company Status
C133480 - Textile Product Mfg Nec
Industry classification codes with description

Inter-Weave Limited (NZBN 9429040419121) was incorporated on 07 Feb 1978. 5 addresess are currently in use by the company: 112 Carbine Road, Mount Wellington, Auckland, 1060 (type: office, postal). 25-27 Eastern Hutt Road, Lower Hutt, Wellington had been their physical address, until 11 Jun 2021. Inter-Weave Limited used more names, namely: Universal Fabrics (1977) Limited from 07 Feb 1978 to 01 Mar 1988. 4842204 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 968440 shares (20 per cent of shares), namely:
Eavesmead Limited (an entity) located at Kingsland, Auckland postcode 1021. In the second group, a total of 1 shareholder holds 40 per cent of all shares (exactly 1936882 shares); it includes
Tuturau Investments Limited (an entity) - located at Takapuna, Auckland. The third group of shareholders, share allotment (1936882 shares, 40%) belongs to 1 entity, namely:
Palliser Ridge Limited, located at Rd 2, Featherston (an entity). "Textile product mfg nec" (business classification C133480) is the category the Australian Bureau of Statistics issued Inter-Weave Limited. Businesscheck's data was updated on 18 Mar 2024.

Current address Type Used since
112 Carbine Road, Mount Wellington, Auckland, 1060 Registered & physical & service 11 Jun 2021
112 Carbine Road, Mount Wellington, Auckland, 1060 Office & postal & delivery 29 Jul 2021
Contact info
64 9 5731469
Phone (Phone)
info@inter-weave.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.inter-weave.co.nz
Website
Directors
Name and Address Role Period
Tracy Louise March
Kingsland, Auckland, 1021
Address used since 31 May 2021
Director 31 May 2021 - current
James Robert Law
Rd 2, Pirinoa, 5772
Address used since 31 May 2021
Director 31 May 2021 - current
Roger Max Green
Herne Bay, Auckland, 1011
Address used since 31 May 2021
Director 31 May 2021 - current
Lisa Anne Portas
Rd 2, Pirinoa, 5772
Address used since 01 Aug 2021
Director 01 Aug 2021 - current
Sarah Paterson
Wellington, 6011
Address used since 01 Jul 2022
Roseneath, Wellington, 6011
Address used since 01 Aug 2021
Director 01 Aug 2021 - current
John Kenneth Isles
Waipu, 0582
Address used since 08 Aug 2017
Wellington, 6011
Address used since 13 Jul 2015
Director 14 Dec 1992 - 31 May 2021
Neil Stuart Mackie
Harbour View, Lower Hutt, 5010
Address used since 09 Oct 2018
Director 09 Oct 2018 - 31 May 2021
Charles Finny
Seatoun, Wellington, 6022
Address used since 01 Oct 2020
Director 01 Oct 2020 - 31 May 2021
Brett Sutton
Waikanae Beach, Waikanae, 5036
Address used since 01 Oct 2020
Director 01 Oct 2020 - 31 May 2021
Nicola Estelle Koptisch
Wellington Central, Wellington, 6011
Address used since 01 Oct 2020
Director 01 Oct 2020 - 31 May 2021
Tracy March
Kingsland, Auckland, 1021
Address used since 01 Mar 2005
Director 01 Mar 2005 - 11 Sep 2020
Peter Marshall Wood
Thorndon,
Address used since 15 Mar 1989
Director 15 Mar 1989 - 31 Oct 2014
David Dyer
Howick, Auckland,
Address used since 01 Mar 2005
Director 01 Mar 2005 - 30 Sep 2014
Leonard Augustus Buttner
Pakuranga, , Auckland,
Address used since 12 Jun 2002
Director 01 Mar 2000 - 01 Apr 2005
John Gladwyn Morton Spooner
Auckland,
Address used since 15 Mar 1989
Director 15 Mar 1989 - 02 Jun 2004
Ronald Alan Smith
Waikanae,
Address used since 14 Jul 1992
Director 14 Jul 1992 - 23 Dec 1998
Kevin Robert Dryesen
Freemans Bay, Auckland,
Address used since 16 Oct 1992
Director 16 Oct 1992 - 19 Dec 1995
Graeme James Wood
Lower Hutt,
Address used since 15 Mar 1989
Director 15 Mar 1989 - 04 Jul 1992
Addresses
Principal place of activity
112 Carbine Road , Mount Wellington , Auckland , 1060
Previous address Type Period
25-27 Eastern Hutt Road, Lower Hutt, Wellington Physical & registered 16 Jul 1996 - 11 Jun 2021
Financial Data
Financial info
4842204
Total number of Shares
July
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 968440
Shareholder Name Address Period
Eavesmead Limited
Shareholder NZBN: 9429049344912
Entity (NZ Limited Company)
Kingsland
Auckland
1021
18 Jun 2021 - current
Shares Allocation #2 Number of Shares: 1936882
Shareholder Name Address Period
Tuturau Investments Limited
Shareholder NZBN: 9429039793102
Entity (NZ Limited Company)
Takapuna
Auckland
0622
18 Jun 2021 - current
Shares Allocation #3 Number of Shares: 1936882
Shareholder Name Address Period
Palliser Ridge Limited
Shareholder NZBN: 9429036736843
Entity (NZ Limited Company)
Rd 2
Featherston
5772
18 Jun 2021 - current

Historic shareholders

Shareholder Name Address Period
Mackie, Neil Stuart
Individual
Harbour View
Lower Hutt
5010
20 Dec 2011 - 01 Jun 2021
Isles, John Kenneth
Individual
Waipu
0582
20 Dec 2011 - 01 Jun 2021
Peterson, John Michael
Individual
Kelburn
Wellington
6012
20 Dec 2011 - 20 Dec 2011
Spooner, John Gladwyn Morton
Individual
Rd 6
Warkworth
0986
20 Dec 2011 - 20 Dec 2011
Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Company Number: 240653
Entity
Lower Hutt
07 Feb 1978 - 18 Jun 2021
Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Company Number: 240653
Entity
Lower Hutt
07 Feb 1978 - 18 Jun 2021
Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Company Number: 240653
Entity
Lower Hutt
07 Feb 1978 - 18 Jun 2021
Daly, Kara Marie
Individual
Khandallah
Wellington
6035
21 May 2021 - 01 Jun 2021
Peterson, John Michael
Individual
Kelburn
Wellington
6012
20 Dec 2011 - 21 May 2021
Wood, Peter Marshall
Individual
Thorndon
20 Dec 2011 - 26 Nov 2014
Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Company Number: 240653
Entity
Taita
Lower Hutt
5019
07 Feb 1978 - 18 Jun 2021
Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Company Number: 240653
Entity
Taita
Lower Hutt
5019
07 Feb 1978 - 18 Jun 2021
Woolyarns Holdings Limited
Shareholder NZBN: 9429039949004
Company Number: 240653
Entity
Taita
Lower Hutt
5019
07 Feb 1978 - 18 Jun 2021
Peter Marshall Wood
Director
Thorndon
20 Dec 2011 - 26 Nov 2014
Wood, Peter Marshall
Individual
Thorndon
07 Feb 1978 - 02 Jul 2004
Peterson, Richard Dale
Individual
Khandallah
Wellington
6035
20 Dec 2011 - 20 Dec 2011

Ultimate Holding Company
Name Woolyarns Holdings Limited
Type Ltd
Ultimate Holding Company Number 240653
Country of origin NZ
Location
Companies nearby
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
Niche Textile Studio Limited
3 Buckingham Street
Brooks Brothers Limited
22 David Street
Custom Blinds Limited
18 Darragh Rd
Ecoridge Limited
5/55 Firth Street
Textile Creations Limited
7a Rylock Pl
The Cosy Lab Limited
10 Bermuda Road