Shortcuts

Lane Neave Limited

Type: NZ Limited Company (Ltd)
9429033260938
NZBN
1963529
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 13 Apr 2016
Po Box 2331
141 Cambridge Terrace
Christchurch 8140
New Zealand
Postal address used since 21 Oct 2019
141 Cambridge Terrace
Christchurch 8013
New Zealand
Office address used since 21 Oct 2019

Lane Neave Limited, a registered company, was launched on 30 Jul 2007. 9429033260938 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Andrew Cameron Shaw - an active director whose contract started on 30 Jul 2007,
Jonathan Ashley Taggart - an active director whose contract started on 20 Mar 2015,
Gerard Tristan Dale - an inactive director whose contract started on 20 Mar 2015 and was terminated on 12 Feb 2020,
Michael Palmer Wolfe - an inactive director whose contract started on 20 Mar 2015 and was terminated on 17 Jan 2020,
Andrew John Logie - an inactive director whose contract started on 20 Mar 2015 and was terminated on 30 Nov 2017.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 141 Cambridge Terrace, Christchurch, 8013 (type: delivery, postal).
Lane Neave Limited had been using 137 Victoria Street, Christchurch Central, Christchurch as their registered address until 13 Apr 2016.
A single entity controls all company shares (exactly 100 shares) - Lane Neave Holdings Limited - located at 8013, Christchurch Central, Christchurch.

Addresses

Other active addresses

Address #4: 141 Cambridge Terrace, Christchurch, 8013 New Zealand

Delivery address used from 19 Mar 2020

Principal place of activity

141 Cambridge Terrace, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Mar 2012 to 13 Apr 2016

Address #2: Suite 3, 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Sep 2011 to 20 Mar 2012

Address #3: C/-lane Neave Lawyers, L15 -119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 30 Jul 2007 to 21 Sep 2011

Contact info
64 3 3793720
21 Oct 2019 Phone
dale.garing@laneneave.co.nz
21 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Lane Neave Holdings Limited
Shareholder NZBN: 9429047845930
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Shaw, Andrew Cameron Huntsbury
Christchurch
8022
New Zealand
Individual Dwyer, William John Sumner
Christchurch

New Zealand
Directors

Andrew Cameron Shaw - Director

Appointment date: 30 Jul 2007

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 12 Feb 2020

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 30 Jul 2007


Jonathan Ashley Taggart - Director

Appointment date: 20 Mar 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 May 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 20 Mar 2015


Gerard Tristan Dale - Director (Inactive)

Appointment date: 20 Mar 2015

Termination date: 12 Feb 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 20 Mar 2015


Michael Palmer Wolfe - Director (Inactive)

Appointment date: 20 Mar 2015

Termination date: 17 Jan 2020

Address: Auckland, 1010 New Zealand

Address used since 10 Apr 2018

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 20 Mar 2015


Andrew John Logie - Director (Inactive)

Appointment date: 20 Mar 2015

Termination date: 30 Nov 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 20 Mar 2015


William John Dwyer - Director (Inactive)

Appointment date: 30 Jul 2007

Termination date: 13 Jun 2011

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 20 Sep 2010

Nearby companies

Veritas (2013) Limited
141 Cambridge Terrace

Veritas (2012) No. 2 Limited
141 Cambridge Terrace

Currie Investments Limited
141 Cambridge Terrace

Tinwald Farm Trading Limited
141 Cambridge Terrace

Tinwald Farm (holdings) Limited
141 Cambridge Terrace

Heffalump Holdings Limited
Level 5