Langley Lane Limited, a registered company, was started on 05 Oct 2000. 9429037114190 is the number it was issued. "Financial service nec" (business classification K641915) is how the company was categorised. This company has been supervised by 3 directors: Kerry Langley Haycock - an active director whose contract began on 05 Oct 2000,
Kim Yeoh - an inactive director whose contract began on 05 Oct 2000 and was terminated on 01 Dec 2000,
Layne Skelton - an inactive director whose contract began on 05 Oct 2000 and was terminated on 24 Nov 2000.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 1372, Nelson, Nelson, 7040 (type: postal, office).
Langley Lane Limited had been using 45 Rama Crescent, Khandallah, Wellington as their physical address until 03 Oct 2018.
Previous names for this company, as we identified at BizDb, included: from 05 Oct 2000 to 23 Oct 2001 they were named Esavoy R&D Limited, from 05 Oct 2000 to 05 Oct 2000 they were named Esavoy Ventures Limited.
One entity owns all company shares (exactly 100 shares) - Haycock, Kerry Langley - located at 7040, Nelson, Nelson.
Principal place of activity
48 Shelbourne Street, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: 45 Rama Crescent, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 06 Oct 2015 to 03 Oct 2018
Address #2: 14 Macmillan Avenue, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 06 Nov 2009 to 06 Oct 2015
Address #3: 14 Macmillan Ave, Cashmere, Christchurch
Registered & physical address used from 31 Jan 2003 to 06 Nov 2009
Address #4: Level 2, Princes Court, 2 Princes Street, Auckland 1.
Physical address used from 31 Oct 2001 to 31 Oct 2001
Address #5: 49 Grange Road, Mt Eden, Auckland
Physical address used from 31 Oct 2001 to 31 Jan 2003
Address #6: Level 2, Princes Court, 2 Princes Street, Auckland 1
Registered address used from 31 Oct 2001 to 31 Jan 2003
Address #7: Levle 3, Ibm Centre, 5 Wyndham St, Auckland
Physical address used from 26 Sep 2001 to 31 Oct 2001
Address #8: Levle 3, Ibm Centre, 5 Wyndham St, Auckland
Registered address used from 26 Feb 2001 to 31 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Haycock, Kerry Langley |
Nelson Nelson 7010 New Zealand |
05 Oct 2000 - |
Kerry Langley Haycock - Director
Appointment date: 05 Oct 2000
Address: Nelson, Nelson, 7010 New Zealand
Address used since 25 Sep 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Sep 2015
Kim Yeoh - Director (Inactive)
Appointment date: 05 Oct 2000
Termination date: 01 Dec 2000
Address: Mt Eden, Auckland,
Address used since 05 Oct 2000
Layne Skelton - Director (Inactive)
Appointment date: 05 Oct 2000
Termination date: 24 Nov 2000
Address: Murrays Bay, Auckland,
Address used since 05 Oct 2000
Akw Medical Services Limited
28b Prospect Terrace
Akw Investments Limited
28b Prospect Terrace
Akw Medical Group Limited
28b Prospect Terrace
Akw Health Services Limited
28b Prospect Terrace
Olsen Investments Limited
1 Henley Road
The Catalist Foundation
1 Henley Road
Five New Zealand Limited
2a Coles Avenue
Mecca Investments Limited
20 Woodside Road
Merchant Credit And Guarantee Corporation Limited
Wsd House Level 1-east Wing
Oerlikon Investments Limited
11 Woodside Road
Wealth Matters Limited
11 Fairview Road
White Light Media Limited
2 Coles Avenue