Lake Taupo Properties Limited, a registered company, was registered on 19 Feb 2002. 9429036634002 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. This company has been run by 3 directors: Craig Ladd Swinburne - an active director whose contract began on 19 Feb 2002,
Lynette Ruth Goldsworthy - an inactive director whose contract began on 01 Jan 2005 and was terminated on 01 Oct 2015,
Anne-Marie Swinburne - an inactive director whose contract began on 01 Oct 2015 and was terminated on 01 Oct 2015.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 6 Buckingham Place, Springvale, Whanganui, 4501 (physical address),
6 Buckingham Place, Springvale, Whanganui, 4501 (registered address),
6 Buckingham Place, Springvale, Whanganui, 4501 (service address),
6 Buckingham Place, Springvale, Wanganui, 4501 (other address) among others.
Lake Taupo Properties Limited had been using 29 Surrey Road, Springvale, Whanganui as their registered address until 19 Aug 2021.
A single entity owns all company shares (exactly 100 shares) - Swinburne, Craig Ladd - located at 4501, Glen Iris, Victoria 3146, Australia.
Principal place of activity
29 Surrey Road, Springvale, Whanganui, 4501 New Zealand
Previous addresses
Address #1: 29 Surrey Road, Springvale, Whanganui, 4501 New Zealand
Registered & physical address used from 21 Sep 2020 to 19 Aug 2021
Address #2: 146 Anzac Parade, Wanganui East, Wanganui, 4500 New Zealand
Physical & registered address used from 25 Sep 2013 to 21 Sep 2020
Address #3: 40 St Annes Cres, Wattle Downs, Auckland New Zealand
Registered & physical address used from 25 Sep 2007 to 25 Sep 2013
Address #4: 115b Tayforth Road, Wanganui
Physical & registered address used from 06 Apr 2004 to 25 Sep 2007
Address #5: 40 Chelsea Street, Miramar, Wellington
Physical & registered address used from 10 Oct 2002 to 06 Apr 2004
Address #6: 62 Buckley Road, Island Bay, Wellington
Physical & registered address used from 19 Feb 2002 to 10 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Swinburne, Craig Ladd |
Glen Iris Victoria 3146, Australia |
19 Feb 2002 - |
Craig Ladd Swinburne - Director
Appointment date: 19 Feb 2002
Address: Glen Iris 3146, Melbourne, Australia
Address used since 14 Sep 2005
Lynette Ruth Goldsworthy - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 01 Oct 2015
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 17 Sep 2013
Anne-marie Swinburne - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 01 Oct 2015
ASIC Name: The Outsourced Office Pty Ltd
Address: Glen Iris, Glen Iris, 3146 Australia
Address used since 01 Oct 2015
Address: Glen Iris, Glen Iris, 3146 Australia
Address used since 01 Oct 2015
Address: Glen Iris, Vic, 3146 Australia
Address: Glen Iris, 3146 Australia
Monte Cassino Trustee Limited
12 Helmore Street
Tumararoa Properties Limited
18 Young Street
Malcdeb Property Limited
6 Young Street
Whanganui River Experiences Trust
19 Young Street
River City Immigration & Tax Consultant Limited
136 Anzac Parade
Vippad Investments Limited
136 Anzac Parade
130 Taupo Quay Limited
249 Wicksteed Street
39 Taupo Quay Limited
249 Wicksteed Street
Global Product Properties Limited
40 Ingestre Street
Quay 11 Limited
40 Ingestre Street
River Park Estate Limited
33 Fromont Street
T J Lavin Limited
52 Pauls Road