Lake Road Group Limited, a registered company, was registered on 21 Dec 2012. 9429030402416 is the business number it was issued. "Grape growing" (ANZSIC A013110) is how the company is categorised. This company has been supervised by 3 directors: Steven James Blampied - an active director whose contract began on 21 Dec 2012,
Andrew John Blampied - an active director whose contract began on 21 Dec 2012,
Elizabeth Marjory Blampied - an inactive director whose contract began on 21 Dec 2012 and was terminated on 10 Sep 2018.
Updated on 07 May 2025, our database contains detailed information about 1 address: Po Box 604, Gisborne, Gisborne, 4040 (type: postal, delivery).
Lake Road Group Limited had been using 16 Aerodrome Road, Elgin, Gisborne as their registered address until 15 Aug 2018.
A total of 100 shares are allotted to 10 shareholders (3 groups). The first group consists of 40 shares (40%) held by 4 entities. Moving on the second group includes 3 shareholders in control of 30 shares (30%). Lastly there is the third share allotment (30 shares 30%) made up of 3 entities.
Principal place of activity
73 Main Road, Makaraka, Gisborne, 4040 New Zealand
Previous address
Address #1: 16 Aerodrome Road, Elgin, Gisborne, 4010 New Zealand
Registered & physical address used from 21 Dec 2012 to 15 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Director | Blampied, Steven James |
Lytton West Gisborne 4010 New Zealand |
21 Dec 2012 - |
| Director | Blampied, Andrew John |
Rd 1 Gisborne 4071 New Zealand |
21 Dec 2012 - |
| Individual | Blampied, Elizabeth Marjory |
Lytton West Gisborne 4010 New Zealand |
21 Dec 2012 - |
| Director | Elizabeth Marjory Blampied |
Lytton West Gisborne 4010 New Zealand |
21 Dec 2012 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Blampied, Chloe Elisabeth |
Lytton West Gisborne 4010 New Zealand |
21 Dec 2012 - |
| Director | Blampied, Andrew John |
Rd 1 Gisborne 4071 New Zealand |
21 Dec 2012 - |
| Director | Blampied, Steven James |
Lytton West Gisborne 4010 New Zealand |
21 Dec 2012 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Blampied, Deborah Anne |
Rd 1 Gisborne 4071 New Zealand |
21 Dec 2012 - |
| Director | Blampied, Andrew John |
Rd 1 Gisborne 4071 New Zealand |
21 Dec 2012 - |
| Director | Blampied, Steven James |
Lytton West Gisborne 4010 New Zealand |
21 Dec 2012 - |
Steven James Blampied - Director
Appointment date: 21 Dec 2012
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 06 Aug 2019
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 21 Dec 2012
Andrew John Blampied - Director
Appointment date: 21 Dec 2012
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 24 Mar 2020
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 04 Jul 2017
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 07 Aug 2018
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 21 Dec 2012
Elizabeth Marjory Blampied - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 10 Sep 2018
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 10 Jul 2015
Deltapac (2004) Limited
15 Haldane Street
Alive Church Gisborne Incorporated
C/o Pastor Aw Sadlier
Armstrong Building Limited
89 Birrell Street
Dtrm Limited
135a Birrell Street
Ynot Repairs Limited
87 Birrell Street
Store It All (gisborne) Limited
28 Scott Street
Bgh Limited
32 Tiniroto Road
Braemark Vineyards Limited
310 Bushmere Road
Evoke Wines Limited
19 River Road
Monarch Vineyard Limited
44 Reads Quay
Parklands Vineyards Limited
300 Childers Rd
Thirteen Limited
44 Brunton Road