The Rae Lane Group Limited (NZBN 9429031313858) was started on 10 Nov 2010. 2 addresses are in use by the company: Unit 1, 1 Holland Avenue, Point England, Auckland, 1072 (type: service, registered). 81 Beachvale Drive, Kaiapoi, Kaiapoi had been their service address, until 12 Sep 2024. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Lacoua, Samantha (a director) located at Point England, Auckland postcode 1072. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Lacoua, Olivier (a director) - located at Point England, Auckland. "Rental of residential property" (business classification L671160) is the category the ABS issued The Rae Lane Group Limited. Businesscheck's database was last updated on 08 May 2025.
Current address | Type | Used since |
---|---|---|
81 Beachvale Drive, Kaiapoi, Kaiapoi, 7630 | Physical & registered | 18 Sep 2017 |
Unit 1, 1 Holland Avenue, Point England, Auckland, 1072 | Service | 12 Sep 2024 |
Name and Address | Role | Period |
---|---|---|
Olivier Lacoua
Point England, Auckland, 1072
Address used since 04 Sep 2024
Kaiapoi, Kaiapoi, 7630
Address used since 08 Sep 2017 |
Director | 10 Nov 2010 - current |
Samantha Lacoua
Point England, Auckland, 1072
Address used since 04 Sep 2024
Kaiapoi, Kaiapoi, 7630
Address used since 08 Sep 2017 |
Director | 10 Nov 2010 - current |
81 Beachvale Drive , Kaiapoi , Kaiapoi , 7630 |
Previous address | Type | Period |
---|---|---|
81 Beachvale Drive, Kaiapoi, Kaiapoi, 7630 | Service | 18 Sep 2017 - 12 Sep 2024 |
6 Rae Lane, Paraparaumu Beach, Paraparaumu, 5032 | Registered & physical | 05 Dec 2011 - 18 Sep 2017 |
Level 1, 50 Customhouse Quay, Wellington, 6143 | Physical & registered | 10 Nov 2010 - 05 Dec 2011 |
Shareholder Name | Address | Period |
---|---|---|
Lacoua, Samantha Director |
Point England Auckland 1072 |
10 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Lacoua, Olivier Director |
Point England Auckland 1072 |
10 Nov 2010 - current |
![]() |
Funky Muttz Pet Grooming Limited 9 Beachvale Drive |
![]() |
Phoenix Construction & Management Limited 34 Beachvale Drive |
![]() |
Lavish Beauty Limited 9 Beachvale Drive |
![]() |
Chris Sharpe Photography Limited 23 Beachvale Drive |
![]() |
Electrical Compliance Services Limited 8 Wakeman Way |
![]() |
Property Maintenance 2022 Limited 15 Ballinger Place |
Jaap Holdings Limited 29 Gilchrist Place |
Stenton Investments Limited 5 Forrest Lane |
Sudorrac Limited 1 Rich Street |
Nele Property Limited 1st Floor, Cnr Williams St & Raven Quay |
Nutshac Limited Unit 3, 77 Williams Street |
Dobb Properties Limited 12 Carew Street |