Lane Neave Ip Limited was registered on 22 Oct 2014 and issued an NZ business number of 9429041463284. The registered LTD company has been supervised by 6 directors: Huey Miin Jones - an active director whose contract started on 22 Dec 2021,
Sam William Nelson - an active director whose contract started on 07 Oct 2022,
Claire Ann Evans - an inactive director whose contract started on 22 Oct 2014 and was terminated on 07 Oct 2022,
Gerard Tristan Dale - an inactive director whose contract started on 30 Nov 2017 and was terminated on 22 Dec 2021,
Andrew John Logie - an inactive director whose contract started on 22 Oct 2014 and was terminated on 30 Nov 2017.
According to BizDb's database (last updated on 02 Mar 2024), the company uses 1 address: Po Box 2331, Christchurch, 8140 (type: postal, office).
Up to 21 Apr 2016, Lane Neave Ip Limited had been using 137 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lane Neave Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Lane Neave Ip Limited has been categorised as "Legal service" (business classification M693130).
Other active addresses
Address #4: 141 Cambridge Terrace, Christchurch, 8140 New Zealand
Delivery address used from 21 Oct 2019
Principal place of activity
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous address
Address #1: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Oct 2014 to 21 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lane Neave Holdings Limited Shareholder NZBN: 9429047845930 |
Christchurch Central Christchurch 8013 New Zealand |
31 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Veritas (2014) Limited Shareholder NZBN: 9429041087046 Company Number: 4948483 |
Christchurch Central Christchurch 8013 New Zealand |
22 Oct 2014 - 31 Jan 2020 |
Entity | Veritas (2014) Limited Shareholder NZBN: 9429041087046 Company Number: 4948483 |
Christchurch Central Christchurch 8013 New Zealand |
22 Oct 2014 - 31 Jan 2020 |
Huey Miin Jones - Director
Appointment date: 22 Dec 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 22 Dec 2021
Sam William Nelson - Director
Appointment date: 07 Oct 2022
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 07 Oct 2022
Claire Ann Evans - Director (Inactive)
Appointment date: 22 Oct 2014
Termination date: 07 Oct 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 30 Jan 2020
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 22 Oct 2014
Gerard Tristan Dale - Director (Inactive)
Appointment date: 30 Nov 2017
Termination date: 22 Dec 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Nov 2017
Andrew John Logie - Director (Inactive)
Appointment date: 22 Oct 2014
Termination date: 30 Nov 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 22 Oct 2014
William John Dwyer - Director (Inactive)
Appointment date: 22 Oct 2014
Termination date: 25 Feb 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Oct 2014
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
Arthur Noble Limited
141 Cambridge Terrace
Cambridge Trustee Services Limited
C/-bray Law
Hereford Trustees (2006) Limited
Unit 12, 71 Gloucester Street
Shine Lawyers Nz Limited
141 Cambridge Terrace
Veritas (2012) Limited
141 Cambridge Terrace
Veritas (2013) Limited
141 Cambridge Terrace