Factory Lane Limited, a registered company, was started on 28 Nov 2008. 9429032465914 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Paul Graeme Gibbard - an active director whose contract began on 28 Nov 2008,
Nicholas Allen Mccaw - an active director whose contract began on 28 Nov 2008,
John Benjamin De Monchy - an inactive director whose contract began on 23 Mar 2015 and was terminated on 08 Oct 2020,
John Benjamin De Monchy - an inactive director whose contract began on 28 Nov 2008 and was terminated on 23 Dec 2014,
Gregor William Ferguson - an inactive director whose contract began on 28 Nov 2008 and was terminated on 30 Jun 2011.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 88 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Factory Lane Limited had been using Level 3, 152 Quay Street, Britomart, Auckland as their physical address until 24 Sep 2018.
More names for this company, as we identified at BizDb, included: from 28 Nov 2008 to 03 Feb 2015 they were called Factory Lane Limited.
One entity controls all company shares (exactly 100000 shares) - Bhc Holdings 1 Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 3, 152 Quay Street, Britomart, Auckland, 1010 New Zealand
Physical & registered address used from 14 Apr 2016 to 24 Sep 2018
Address: Level 2, 23 Britomart Place, Britomart, Auckland, 1010 New Zealand
Registered & physical address used from 12 Feb 2015 to 14 Apr 2016
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 07 Feb 2011 to 12 Feb 2015
Address: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 12, 17 Albert Street, Auckland, 1141 New Zealand
Registered & physical address used from 26 Mar 2010 to 07 Feb 2011
Address: Bds Chartered Accountants Ltd, Business Development Specialists, Level 3a, 17 Albert St, Auckland 1141
Registered & physical address used from 28 Nov 2008 to 26 Mar 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Bhc Holdings 1 Limited Shareholder NZBN: 9429031112277 |
Auckland Central Auckland 1010 New Zealand |
17 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferguson, Gregor William |
Shirley Christchurch |
28 Nov 2008 - 17 Jul 2012 |
Individual | De Monchy, John Benjamin |
Christchurch |
28 Nov 2008 - 24 Sep 2013 |
Individual | Johnston, Dana Alister |
Orakei Auckland 1071 New Zealand |
28 Nov 2008 - 17 Jul 2012 |
Individual | Mccaw, Nicholas Allen |
Rd 2 Papakura 2582 New Zealand |
28 Nov 2008 - 24 Sep 2013 |
Entity | De Monchy Trustee Services Limited Shareholder NZBN: 9429033637754 Company Number: 1903953 |
28 Nov 2008 - 24 Sep 2013 | |
Entity | De Monchy Trustee Services Limited Shareholder NZBN: 9429033637754 Company Number: 1903953 |
28 Nov 2008 - 24 Sep 2013 |
Ultimate Holding Company
Paul Graeme Gibbard - Director
Appointment date: 28 Nov 2008
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 01 Dec 2012
Nicholas Allen Mccaw - Director
Appointment date: 28 Nov 2008
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 15 Jul 2011
John Benjamin De Monchy - Director (Inactive)
Appointment date: 23 Mar 2015
Termination date: 08 Oct 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Sep 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 23 Mar 2015
John Benjamin De Monchy - Director (Inactive)
Appointment date: 28 Nov 2008
Termination date: 23 Dec 2014
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Mar 2013
Gregor William Ferguson - Director (Inactive)
Appointment date: 28 Nov 2008
Termination date: 30 Jun 2011
Address: Shirley, Christchurch,
Address used since 28 Nov 2008
Dana Alister Johnston - Director (Inactive)
Appointment date: 28 Nov 2008
Termination date: 23 May 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Nov 2008
Stanbeth Limited
Level 3, Quay Street
Semi-professional Pictures Limited
Level 2 20 Customs St East
Kitchen Sink Films Limited
Level 2, 20 Customs St East
Bunker Media Limited
Level 2, 20 Customs St East
Patton Limited
Level 3, 37 Galway Street
Beijer Ref Holdings Limited
Level 3, 37 Galway Street