Shortcuts

Lautrec Facade Design Limited

Type: NZ Limited Company (Ltd)
9429041504284
NZBN
5502223
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692320
Industry classification code
Civil Engineering Consulting Service
Industry classification description
Current address
Po Box 303523
North Harbour
Auckland 0751
New Zealand
Postal address used since 02 Apr 2019
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 15 Oct 2021

Lautrec Facade Design Limited was launched on 24 Nov 2014 and issued a number of 9429041504284. The registered LTD company has been managed by 6 directors: Timothy Dean Rice - an active director whose contract began on 31 Jul 2024,
James Bennett - an active director whose contract began on 31 Jul 2024,
Alexander Lawrence Yee - an active director whose contract began on 31 Jul 2024,
Antonio Alvaro - an inactive director whose contract began on 01 Sep 2021 and was terminated on 31 Jul 2024,
Kevin John Brown - an inactive director whose contract began on 24 Nov 2014 and was terminated on 01 Sep 2021.
According to BizDb's database (last updated on 16 May 2025), the company uses 2 addresses: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Po Box 303523, North Harbour, Auckland, 0751 (postal address) among others.
Up until 15 Oct 2021, Lautrec Facade Design Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Inhabit New Zealand Limited (an entity) located at Newmarket, Auckland postcode 1023. Lautrec Facade Design Limited has been classified as "Civil engineering consulting service" (business classification M692320).

Addresses

Principal place of activity

L12, 19 Como Street, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 05 Apr 2017 to 15 Oct 2021

Address #2: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 22 Sep 2016 to 05 Apr 2017

Address #3: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 24 Nov 2014 to 22 Sep 2016

Contact info
64 9 9721595
Phone
juliet@lautrec.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Annual return last filed: 07 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Inhabit New Zealand Limited
Shareholder NZBN: 9429042415527
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hyatt Brown Holdings Limited
Shareholder NZBN: 9429041497128
Company Number: 5500926
Albany
Auckland
0632
New Zealand
Entity H & H 2006 Holdings Limited
Shareholder NZBN: 9429034127834
Company Number: 1812803
Newmarket
Auckland
1023
New Zealand
Individual Brown, Kevin John Greenhithe
Auckland
0632
New Zealand
Individual Hyatt-brown, Juliet Mary Greenhithe
North Shore City
0632
New Zealand
Entity Hyatt Brown Holdings Limited
Shareholder NZBN: 9429041497128
Company Number: 5500926
Albany
Auckland
0632
New Zealand
Entity H & H 2006 Holdings Limited
Shareholder NZBN: 9429034127834
Company Number: 1812803
Newmarket
Auckland
1023
New Zealand
Individual Hanley, Ronald Charles Rd 1
Waimauku
0881
New Zealand
Directors

Timothy Dean Rice - Director

Appointment date: 31 Jul 2024

ASIC Name: Egis Pty Limited

Address: Black Rock, Vic, 3193 Australia

Address used since 31 Jul 2024


James Bennett - Director

Appointment date: 31 Jul 2024

ASIC Name: Egis Pty Limited

Address: Kew, Vic, 3101 Australia

Address used since 31 Jul 2024


Alexander Lawrence Yee - Director

Appointment date: 31 Jul 2024

ASIC Name: Egis Pty Limited

Address: Brunswick East, Vic, 3057 Australia

Address used since 31 Jul 2024


Antonio Alvaro - Director (Inactive)

Appointment date: 01 Sep 2021

Termination date: 31 Jul 2024

ASIC Name: Inhabit Australasia Pty. Ltd.

Address: Melbourne, 3000 Australia

Address: Geelong, Victoria, 3220 Australia

Address used since 01 Sep 2021


Kevin John Brown - Director (Inactive)

Appointment date: 24 Nov 2014

Termination date: 01 Sep 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 24 Nov 2014


Ronald Charles Hanley - Director (Inactive)

Appointment date: 24 Nov 2014

Termination date: 01 Sep 2021

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 24 Nov 2014

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive

Similar companies

Enable Consulting Limited
17 Burnside Court

Lautrec Technology Group Limited
17c Corinthian Drive

Markplan Consulting Limited
C/ -prince & Partners

Mills Consulting Group Limited
Level 1, 235 State Highway 17

Retaining Solutions Limited
15 Mercari Way

Rosebush Trustee Company Limited
17c Corinthian Drive