General information

Lanby Investments Limited

Type: NZ Limited Company (Ltd)
9429035347392
New Zealand Business Number
1522543
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
88248961
GST Number
K624040 - Investment - Financial Assets
Industry classification codes with description

Lanby Investments Limited (issued an NZ business identifier of 9429035347392) was registered on 18 Jun 2004. 5 addresess are in use by the company: 5 Konini Street, Riccarton, Christchurch, 8041 (type: registered, physical). 21B Montclare Avenue, Ilam, Christchurch had been their registered address, up to 20 Mar 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Lane, Raewyn Anne (an individual) located at Riccarton, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Lane, John Takrouna (an individual) - located at Riccarton, Christchurch. "Investment - financial assets" (business classification K624040) is the category the ABS issued to Lanby Investments Limited. Our data was updated on 11 Mar 2024.

Current address Type Used since
5 Konini Street, Riccarton, Christchurch, 8041 Postal & office & delivery 12 Mar 2020
5 Konini Street, Riccarton, Christchurch, 8041 Registered & physical & service 20 Mar 2020
Contact info
64 027 6204523
Phone (Phone)
randjlane@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
John Takrouna Lane
Riccarton, Christchurch, 8041
Address used since 12 Mar 2020
Roxburgh, 9441
Address used since 28 Mar 2016
Ilam, Christchurch, 8041
Address used since 10 Mar 2018
Director 18 Jun 2004 - current
Raewyn Anne Lane
Riccarton, Christchurch, 8041
Address used since 12 Mar 2020
Roxburgh, 9441
Address used since 28 Mar 2016
Ilam, Christchurch, 8041
Address used since 10 Mar 2018
Director 18 Jun 2004 - current
Paul Alfred Gunby
Rolleston, Rolleston, 7614
Address used since 31 Mar 2014
Director 18 Jun 2004 - 12 Mar 2020
Theresa Mary Perham
Rolleston, Rolleston, 7614
Address used since 31 Mar 2014
Director 18 Jun 2004 - 12 Mar 2020
Addresses
Principal place of activity
5 Konini Street , Riccarton , Christchurch , 8041
Previous address Type Period
21b Montclare Avenue, Ilam, Christchurch, 8041 Registered & physical 19 Mar 2018 - 20 Mar 2020
3 Christie Place, Rolleston, Rolleston, 7614 Registered & physical 08 Apr 2014 - 19 Mar 2018
317 Tai Tapu Rd, R D 2, Christchurch Physical & registered 22 Jun 2010 - 08 Apr 2014
Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra Registered & physical 07 Apr 2008 - 22 Jun 2010
Business & Accounting Solutions Ltd, Level 2, 77 Centennial Avenue, Alexandra, For: Steve Murphy Physical & registered 18 Jun 2004 - 07 Apr 2008
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
27 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Lane, Raewyn Anne
Individual
Riccarton
Christchurch
8041
18 Jun 2004 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Lane, John Takrouna
Individual
Riccarton
Christchurch
8041
18 Jun 2004 - current

Historic shareholders

Shareholder Name Address Period
Gunby, Paul Alfred
Individual
Rd2
Christchurch
18 Jun 2004 - 12 Mar 2020
Perham, Theresa Mary
Individual
Rd2
Christchurch
18 Jun 2004 - 12 Mar 2020
Location
Companies nearby
Ridgecom New Zealand Limited
27a Montclare Avenue
Hard Man Software Limited
24a Lodge Place
Zenith Travel Limited
17b Dalrye Place
Isbo Limited
26 Lodge Place
Anda Limited
108 Avonhead Road
Balaton It Services Limited
15 Montclare Avenue
Similar companies
Arisu Trust Limited
5 Tripp Place
Ceriston Investments Limited
5 Tripp Place
Marclairlee Investments Limited
15 Ilam Park Place
Delph Trustees Limited
20 Delph Street
Muraji-green Holdings Limited
31 Westburn Terrace
Tian Chan Investment Limited
77 Grahams Road