Shortcuts

Vulcan Lane Properties Limited

Type: NZ Limited Company (Ltd)
9429039681898
NZBN
321781
Company Number
Registered
Company Status
Current address
Giffords Building
Level 3, 25 Vulcan Lane
Auckland 1010
New Zealand
Office address used since 16 Dec 2020
Giffords Building
Level 3, 25 Vulcan Lance
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Dec 2020

Vulcan Lane Properties Limited, a registered company, was incorporated on 11 Mar 1987. 9429039681898 is the NZBN it was issued. This company has been supervised by 2 directors: Martin Berridge Spencer - an active director whose contract began on 11 Mar 1987,
Catherine Anne Spencer - an active director whose contract began on 09 Feb 2006.
Updated on 11 May 2025, BizDb's database contains detailed information about 2 addresses the company uses, namely: Giffords Building, Level 3, 25 Vulcan Lance, Auckland, 1010 (registered address),
Giffords Building, Level 3, 25 Vulcan Lance, Auckland, 1010 (physical address),
Giffords Building, Level 3, 25 Vulcan Lance, Auckland, 1010 (service address),
Giffords Building, Level 3, 25 Vulcan Lane, Auckland, 1010 (office address) among others.
Vulcan Lane Properties Limited had been using Level One, The Data Centre, 220 Queen Street, Auckland as their registered address until 24 Dec 2020.
Previous names used by the company, as we managed to find at BizDb, included: from 11 Mar 1987 to 17 Apr 2002 they were called Martin Spencer and Associates Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Martin Berridge Spencer & Catherine Anne Spencer - Jointly - located at 1010, Remuera, Auckland.

Addresses

Principal place of activity

Giffords Building, Level 3, 25 Vulcan Lane, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level One, The Data Centre, 220 Queen Street, Auckland New Zealand

Registered & physical address used from 20 Nov 2008 to 24 Dec 2020

Address #2: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 19 Nov 1999 to 19 Nov 1999

Address #3: 1st Floor, Fai Finance Building, 220 Queen St, Auckland

Physical address used from 19 Nov 1999 to 20 Nov 2008

Address #4: 18th Floor, Price Waterhouse Centre, 66 Wyndham St, Auckland

Registered address used from 19 Nov 1999 to 20 Nov 2008

Contact info
ap@msa.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 20 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Martin Berridge Spencer & Catherine Anne Spencer - Jointly Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spencer, Martin Berridge Remuera
Auckland
1050
New Zealand
Other Martin Spencer And Catherine Spencer As Trustees Of The Pacific Trust Remuera
Auckland
1050
New Zealand
Individual Spencer, Catherine Anne Remuera
Auckland
1050
New Zealand
Directors

Martin Berridge Spencer - Director

Appointment date: 11 Mar 1987

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Feb 2015


Catherine Anne Spencer - Director

Appointment date: 09 Feb 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Feb 2015

Nearby companies