Vulcan Lane Properties Limited was launched on 11 Mar 1998 and issued an NZ business number of 9429037896119. This removed LTD company has been managed by 3 directors: Trevor Adam Grey - an active director whose contract began on 11 Mar 1998,
Andrew Morgan - an inactive director whose contract began on 22 Jul 2003 and was terminated on 09 Apr 2015,
Michael John Hautus - an inactive director whose contract began on 11 Mar 1998 and was terminated on 01 Sep 2000.
As stated in BizDb's database (updated on 28 Mar 2024), the company filed 1 address: Po Box 93, Drury, Drury, 2247 (category: postal, physical).
Up until 12 Oct 2016, Vulcan Lane Properties Limited had been using 109A Sim Road, Karaka, Auckland as their registered address.
BizDb found past names used by the company: from 11 Mar 1998 to 22 Jul 2003 they were called Roster Solutions Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Grey, Trevor Adam (an individual) located at Rd1, Papakura, Auckland postcode 2580. Vulcan Lane Properties Limited is categorised as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: Po Box 93, Drury, Drury, 2247 New Zealand
Postal address used from 06 Oct 2020
Principal place of activity
Suite 2, 5 High Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 109a Sim Road, Karaka, Auckland New Zealand
Registered address used from 14 Oct 2004 to 12 Oct 2016
Address #2: 109a Sim Road, Karaka, Auckland. New Zealand
Physical address used from 14 Oct 2004 to 12 Oct 2016
Address #3: 2d The Pines, 75 Owens Road, Epsom, Auckland
Registered & physical address used from 21 Oct 2002 to 14 Oct 2004
Address #4: 14a Wapiti Avenue, Epsom, Auckland
Registered address used from 28 Sep 2000 to 21 Oct 2002
Address #5: 14a Wapiti Avenue, Epsom, Auckland
Registered address used from 12 Apr 2000 to 28 Sep 2000
Address #6: 14a Wapiti Avenue, Epsom, Auckland
Physical address used from 11 Mar 1998 to 21 Oct 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Grey, Trevor Adam |
Rd1, Papakura Auckland 2580 New Zealand |
11 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Andrew |
Parnell Auckland New Zealand |
13 Oct 2003 - 09 Apr 2015 |
Other | Null - A Morgan Trust | 02 Oct 2007 - 09 Apr 2015 | |
Other | A Morgan Trust | 02 Oct 2007 - 09 Apr 2015 |
Trevor Adam Grey - Director
Appointment date: 11 Mar 1998
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 05 Oct 2009
Andrew Morgan - Director (Inactive)
Appointment date: 22 Jul 2003
Termination date: 09 Apr 2015
Address: 88 The Strand, Parnell, Auckland, 1010 New Zealand
Address used since 05 Oct 2009
Michael John Hautus - Director (Inactive)
Appointment date: 11 Mar 1998
Termination date: 01 Sep 2000
Address: Manurewa,
Address used since 11 Mar 1998
Trackday Promotions Limited
109 Sim Road
Grey Marketing Limited
109a Sim Road
Entek Limited
109a Sim Road
Enworks Limited
109a Sim Road
Pictdata Productions Limited
109a Sim Road
Castle View Limited
109a Sim Road
Ac & D Limited
105c Crown Road
Beneteau Investments Limited
69a Dyke Road
Carpenter Enterprises Limited
491 Sim Rd
Lenpras Company Limited
61 John Hindmarsh Road
Rapide Investments Limited
53 Needham Road, Rd2
Read Pacific Holdings Limited
826 Runciman Road