Lake Esplanade Lodge Limited, a registered company, was launched on 14 Jun 1988. 9429039444943 is the NZ business number it was issued. "Residential property body corporate" (business classification L671170) is how the company is classified. This company has been supervised by 7 directors: Elisabeth E. - an active director whose contract began on 01 Apr 2002,
John Martin Chappell - an active director whose contract began on 02 Jul 2015,
Franz Michael Konrad Endres - an inactive director whose contract began on 01 Apr 2002 and was terminated on 18 Feb 2011,
Ngara Marion Royds - an inactive director whose contract began on 09 Dec 1992 and was terminated on 01 Apr 2001,
Harold John Royds - an inactive director whose contract began on 09 Dec 1992 and was terminated on 01 Apr 2001.
Last updated on 03 Apr 2024, our data contains detailed information about 5 addresses the company registered, namely: Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 (registered address),
Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 (service address),
Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 (shareregister address),
Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 (records address) among others.
Lake Esplanade Lodge Limited had been using 6 Lake Esplanade, Queenstown as their physical address up until 18 Feb 2020.
Previous aliases for the company, as we found at BizDb, included: from 08 Jul 1998 to 19 Jul 2000 they were called Lake Esplanade Motels Limited, from 14 Jun 1988 to 08 Jul 1998 they were called Okahu Industries Limited.
A single entity owns all company shares (exactly 1000 shares) - Endres, Elisabeth - located at 8051, 81679, Munich, Germany.
Other active addresses
Address #4: Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 New Zealand
Shareregister & records address used from 08 Feb 2023
Address #5: Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 New Zealand
Registered & service address used from 16 Feb 2023
Principal place of activity
50 E Church Street, Oxford, 7443 New Zealand
Previous addresses
Address #1: 6 Lake Esplanade, Queenstown, 9348 New Zealand
Physical & registered address used from 11 Mar 2019 to 18 Feb 2020
Address #2: 6 Lake Esplanade, Queenstown New Zealand
Physical & registered address used from 28 Nov 1996 to 11 Mar 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Endres, Elisabeth |
81679 Munich, Germany |
08 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Endres, Franz Michael Konrad |
Munich Germany |
14 Jun 1988 - 08 Jan 2013 |
Elisabeth E. - Director
Appointment date: 01 Apr 2002
John Martin Chappell - Director
Appointment date: 02 Jul 2015
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 12 Feb 2023
Address: Oxford, 7443 New Zealand
Address used since 17 Feb 2020
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 02 Jul 2015
Address: Oxford, Oxford, 7430 New Zealand
Address used since 01 Mar 2019
Franz Michael Konrad Endres - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 18 Feb 2011
Address: 81679, Munich, Germany,
Address used since 01 Apr 2002
Ngara Marion Royds - Director (Inactive)
Appointment date: 09 Dec 1992
Termination date: 01 Apr 2001
Address: Queenstown,
Address used since 09 Dec 1992
Harold John Royds - Director (Inactive)
Appointment date: 09 Dec 1992
Termination date: 01 Apr 2001
Address: Queenstown,
Address used since 09 Dec 1992
Anthony John Royds - Director (Inactive)
Appointment date: 10 Jun 1988
Termination date: 09 Dec 1992
Address: Queenstown,
Address used since 10 Jun 1988
Carol Mary Royds - Director (Inactive)
Appointment date: 20 Jun 1988
Termination date: 09 Dec 1992
Address: Queenstown,
Address used since 20 Jun 1988
New Zealand (nz) Saffron Farms Limited
12 Lake Esplanade
The Health Practitioner Limited
12 Lake Esplanade
Prime Time Productions Limited
12 Lake Esplanade
Westwood Capital Partners Limited
1st Floor, Block D
Kopuwai Investments Limited
1st Floor, Block D
Bakerloo Holdings Limited
Level 1, Block D
Bicester Holdings Limited
C/- Spinnaker Bay Apartments
Blue Gum Property Services Limited
29 Douglas Street
Hawthorn Heights Limited
C/- Macalister Todd Phillips Bodkins
Luggate Village Services Limited
Level 2
The Peak Management Company Limited
20 Athol Street
Tihaka Sands Services Limited
C/-john Richardson