Shortcuts

Lane Property Services Limited

Type: NZ Limited Company (Ltd)
9429038508110
NZBN
670043
Company Number
Registered
Company Status
Current address
Level 2
16 Viaduct Harbour Avenue
Auckland New Zealand
Physical & registered & service address used since 14 Feb 2000
Flat 2, 16 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Mar 2018

Lane Property Services Limited, a registered company, was incorporated on 15 Mar 1995. 9429038508110 is the NZ business identifier it was issued. The company has been run by 7 directors: Gary Rodney Lane - an active director whose contract started on 14 Dec 1995,
Grant Lawrence Helsby - an active director whose contract started on 14 Dec 1995,
Kate Hughlings Gardiner - an active director whose contract started on 01 May 2009,
Diane Joan Harrop - an inactive director whose contract started on 24 Jun 1996 and was terminated on 01 May 2009,
Owen Bruce Taylor - an inactive director whose contract started on 14 Dec 1995 and was terminated on 13 Nov 1998.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: an address for share register at Flat 2, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: other, shareregister).
Lane Property Services Limited had been using Level 2 Windsor Court, 136 Parnell Road, Parnell, Auckland as their physical address up to 14 Feb 2000.
Former names for the company, as we managed to find at BizDb, included: from 11 Dec 1995 to 29 Mar 2000 they were named Brompton Property Services Limited, from 15 Mar 1995 to 11 Dec 1995 they were named Rifgac Twenty One Limited.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 5 shares (5%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 95 shares (95%).

Addresses

Previous addresses

Address #1: Level 2 Windsor Court, 136 Parnell Road, Parnell, Auckland

Physical & registered address used from 14 Feb 2000 to 14 Feb 2000

Address #2: Rudd Watts & Stone, 24th Floor Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered & physical address used from 22 Dec 1995 to 14 Feb 2000

Contact info
64 9 3090803
26 Mar 2019 Phone
lina@lanes.co.nz
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Helsby, Fleur Annette Remuera
Auckland
Individual Helsby, Grant Lawrence Remuera
Auckland
Shares Allocation #2 Number of Shares: 95
Individual Helsby, Grant Lawrence Remuera
Auckland
Individual Lane, Gary Rodney 16 Viaduct Harbour Avenue
Auckland

New Zealand
Directors

Gary Rodney Lane - Director

Appointment date: 14 Dec 1995

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Mar 2016


Grant Lawrence Helsby - Director

Appointment date: 14 Dec 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 1995


Kate Hughlings Gardiner - Director

Appointment date: 01 May 2009

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 24 Mar 2014


Diane Joan Harrop - Director (Inactive)

Appointment date: 24 Jun 1996

Termination date: 01 May 2009

Address: Mt Eden, Auckland,

Address used since 24 Jun 1996


Owen Bruce Taylor - Director (Inactive)

Appointment date: 14 Dec 1995

Termination date: 13 Nov 1998

Address: Herne Bay, Auckland,

Address used since 14 Dec 1995


Diane Joan Harrop - Director (Inactive)

Appointment date: 27 Feb 1996

Termination date: 24 Jun 1996

Address: Mt Eden, Auckland,

Address used since 27 Feb 1996


Michael John Mcilroy - Director (Inactive)

Appointment date: 15 Mar 1995

Termination date: 14 Dec 1995

Address: Northcote, Auckland,

Address used since 15 Mar 1995