Shortcuts

Lanee Investments Limited

Type: NZ Limited Company (Ltd)
9429037060503
NZBN
1105225
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 Jun 2019

Lanee Investments Limited was started on 01 Dec 2000 and issued an NZ business number of 9429037060503. The registered LTD company has been supervised by 2 directors: Nicholas David Cameron - an active director whose contract started on 06 Nov 2017,
Lee-Anne Bernadette Tarling - an inactive director whose contract started on 01 Dec 2000 and was terminated on 06 Nov 2017.
According to our database (last updated on 31 Mar 2024), this company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Until 26 Jun 2019, Lanee Investments Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
Cameron, Nicholas David (a director) located at Redwood, Christchurch postcode 8051,
Pf Trustee No.1 Limited (an entity) located at Riccarton, Christchurch postcode 8041.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Cameron, Nicholas David - located at Redwood, Christchurch.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Mar 2016 to 26 Jun 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 04 Jun 2015 to 14 Mar 2016

Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 04 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 23 May 2006 to 13 May 2013

Address: Sparks Erskine, Ami House, 116 Riccarton Road, Christchurch

Registered & physical address used from 01 Dec 2000 to 23 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Cameron, Nicholas David Redwood
Christchurch
8051
New Zealand
Entity (NZ Limited Company) Pf Trustee No.1 Limited
Shareholder NZBN: 9429037366544
Riccarton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Cameron, Nicholas David Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tarling, Lee-anne Bernadette Redwood
Christchurch
8051
New Zealand
Individual Tarling, Lee-anne Bernadette Redwood
Christchurch
8051
New Zealand
Directors

Nicholas David Cameron - Director

Appointment date: 06 Nov 2017

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 06 Nov 2017


Lee-anne Bernadette Tarling - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 06 Nov 2017

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 04 Mar 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street