Lane and Mcgavin Properties Limited, a registered company, was registered on 03 Oct 2016. 9429043339778 is the business number it was issued. ""Building, non-residential - renting or leasing"" (ANZSIC L671210) is how the company is categorised. The company has been managed by 2 directors: Ailsa May Atkins - an active director whose contract began on 03 Oct 2016,
Rebecca Elizabeth Lane - an active director whose contract began on 03 Oct 2016.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: Unit 3, 62 Hutt Road, Petone, Lower Hutt, 5012 (category: physical, registered).
Lane and Mcgavin Properties Limited had been using 7 Lemonwood Grove, Maungaraki, Lower Hutt as their physical address up until 15 Mar 2018.
A total of 100 shares are allotted to 5 shareholders (2 groups). The first group includes 50 shares (50%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 50 shares (50%).
Previous address
Address: 7 Lemonwood Grove, Maungaraki, Lower Hutt, 5010 New Zealand
Physical & registered address used from 03 Oct 2016 to 15 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lane, Robert Stanley |
Korokoro Lower Hutt 5012 New Zealand |
03 Oct 2016 - |
Director | Lane, Rebecca Elizabeth |
Hataitai Wellington 6021 New Zealand |
03 Oct 2016 - |
Individual | Treadwell, Mical Shane Jervis |
Hataitai Wellington 6021 New Zealand |
03 Oct 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Treadwells Trustees 12 Limited Shareholder NZBN: 9429031246149 |
45 Johnston Street Wellington 6011 New Zealand |
03 Oct 2016 - |
Director | Atkins, Ailsa May |
Rd 1 Porirua 5381 New Zealand |
03 Oct 2016 - |
Ailsa May Atkins - Director
Appointment date: 03 Oct 2016
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 05 Mar 2024
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 03 Oct 2016
Rebecca Elizabeth Lane - Director
Appointment date: 03 Oct 2016
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 05 Mar 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 03 Oct 2016
Key Skills Recruitment Limited
3/62 Hutt Road
Valley Architectural Limited
1 Jackson Street
Quava Consulting Limited
Level 1
Lhw Holdings Limited
Level 1
Jrw Holdings Limited
1 Jackson Street
Debz Transport Limited
1 Jackson Street
Bailey Metro Limited
Railway Avenue
Marbella Limited
174 Hutt Road
Phazma Holdings No.3 Limited
1 Parliament Street
Roam International Limited
Station Village
Tobaj Limited
C/- 90 Sydney Street
Wilkinson-winks Limited
135 Normandale Road