General information

Lane Property Services Limited

Type: NZ Limited Company (Ltd)
9429038508110
New Zealand Business Number
670043
Company Number
Registered
Company Status

Lane Property Services Limited (issued an NZ business number of 9429038508110) was launched on 15 Mar 1995. 4 addresses are in use by the company: Flat 2, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: other, shareregister). Level 2 Windsor Court, 136 Parnell Road, Parnell, Auckland had been their physical address, up to 14 Feb 2000. Lane Property Services Limited used more names, namely: Brompton Property Services Limited from 11 Dec 1995 to 29 Mar 2000, Rifgac Twenty One Limited (15 Mar 1995 to 11 Dec 1995). 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 5 shares (5 per cent of shares), namely:
Helsby, Fleur Annette (an individual) located at Remuera, Auckland,
Helsby, Grant Lawrence (an individual) located at Remuera, Auckland. When considering the second group, a total of 2 shareholders hold 95 per cent of all shares (exactly 95 shares); it includes
Helsby, Grant Lawrence (an individual) - located at Remuera, Auckland,
Lane, Gary Rodney (an individual) - located at 16 Viaduct Harbour Avenue, Auckland. Our data was updated on 13 May 2024.

Current address Type Used since
Level 2, 16 Viaduct Harbour Avenue, Auckland Physical & registered & service 14 Feb 2000
Flat 2, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Other (Address For Share Register) & shareregister (Address For Share Register) 06 Mar 2018
Contact info
64 9 3090803
Phone (Phone)
lina@lanes.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Grant Lawrence Helsby
Remuera, Auckland, 1050
Address used since 14 Dec 1995
Director 14 Dec 1995 - current
Gary Rodney Lane
Herne Bay, Auckland, 1011
Address used since 03 Mar 2016
Director 14 Dec 1995 - current
Monique Davey
Glendowie, Auckland, 1071
Address used since 01 May 2024
Director 01 May 2024 - current
Kate Hughlings Gardiner
Point Chevalier, Auckland, 1022
Address used since 24 Mar 2014
Director 01 May 2009 - 30 Apr 2024
Diane Joan Harrop
Mt Eden, Auckland,
Address used since 24 Jun 1996
Director 24 Jun 1996 - 01 May 2009
Owen Bruce Taylor
Herne Bay, Auckland,
Address used since 14 Dec 1995
Director 14 Dec 1995 - 13 Nov 1998
Diane Joan Harrop
Mt Eden, Auckland,
Address used since 27 Feb 1996
Director 27 Feb 1996 - 24 Jun 1996
Michael John Mcilroy
Northcote, Auckland,
Address used since 15 Mar 1995
Director 15 Mar 1995 - 14 Dec 1995
Addresses
Previous address Type Period
Level 2 Windsor Court, 136 Parnell Road, Parnell, Auckland Physical & registered 14 Feb 2000 - 14 Feb 2000
Rudd Watts & Stone, 24th Floor Bank Of New Zealand Tower, 125 Queen Street, Auckland Registered & physical 22 Dec 1995 - 14 Feb 2000
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
26 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Helsby, Fleur Annette
Individual
Remuera
Auckland
15 Mar 1995 - current
Helsby, Grant Lawrence
Individual
Remuera
Auckland
15 Mar 1995 - current
Shares Allocation #2 Number of Shares: 95
Shareholder Name Address Period
Helsby, Grant Lawrence
Individual
Remuera
Auckland
15 Mar 1995 - current
Lane, Gary Rodney
Individual
16 Viaduct Harbour Avenue
Auckland
15 Mar 1995 - current
Location