Lake Wanaka Properties Limited, a registered company, was started on 17 Apr 2009. 9429032341218 is the business number it was issued. The company has been supervised by 6 directors: Alan John Roberts - an active director whose contract started on 17 Apr 2009,
Betty Sybil Andrews - an active director whose contract started on 01 Dec 2013,
Lola Neroli Roberts - an active director whose contract started on 18 Aug 2017,
Barbara Ann Oconnell - an inactive director whose contract started on 17 Apr 2009 and was terminated on 10 Apr 2024,
Allan Frederick Andrews - an inactive director whose contract started on 17 Apr 2009 and was terminated on 13 Dec 2013.
Last updated on 06 Jun 2025, our data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Lake Wanaka Properties Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address until 27 Feb 2015.
A total of 26 shares are issued to 6 shareholders (3 groups). The first group includes 5 shares (19.23%) held by 2 entities. There is also a second group which consists of 3 shareholders in control of 11 shares (42.31%). Finally there is the third share allocation (10 shares 38.46%) made up of 1 entity.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Mar 2012 to 27 Feb 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered address used from 04 Mar 2010 to 30 Mar 2012
Address: Ainger Tomlin Acountants, 116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical address used from 04 Mar 2010 to 30 Mar 2012
Address: Ainger Tomlin Acountants, 116 Riccarton Road, Riccarton, Christchurch
Registered address used from 17 Apr 2009 to 04 Mar 2010
Address: Ainger Tomlin Accountants, 116 Riccarton Road, Christchurch 8442
Physical address used from 17 Apr 2009 to 04 Mar 2010
Basic Financial info
Total number of Shares: 26
Annual return filing month: March
Annual return last filed: 26 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Entity (NZ Limited Company) | Akeringa Trustees Limited Shareholder NZBN: 9429052371707 |
Riccarton Christchurch 8041 New Zealand |
13 Mar 2025 - |
| Individual | Andrews, Betty Sybil |
Allenton Ashburton 7700 New Zealand |
06 Oct 2009 - |
| Shares Allocation #2 Number of Shares: 11 | |||
| Entity (NZ Limited Company) | Gss Trustees 2014 Limited Shareholder NZBN: 9429041437117 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
28 Jan 2020 - |
| Individual | Roberts, Lola Neroli |
West Melton 7671 New Zealand |
06 Oct 2009 - |
| Individual | Pidcock, Vivienne Louise |
Avonhead Christchurch 8042 New Zealand |
26 Nov 2010 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Hadlake Limited Shareholder NZBN: 9429033820866 |
4 R D Timaru |
06 Oct 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Butchard, John Francis |
Rd 1 Upper Moutere 7173 New Zealand |
06 Oct 2009 - 13 Mar 2025 |
| Individual | Williams, David John |
Allenton Ashburton 7700 New Zealand |
06 Oct 2009 - 13 Mar 2025 |
| Individual | Andrews, Allan Frederick |
Rd 7 Ashburton New Zealand |
06 Oct 2009 - 17 Jan 2014 |
| Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
Central Christchurch Christchurch 8011 New Zealand |
06 Oct 2009 - 28 Jan 2020 |
| Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
Central Christchurch Christchurch 8011 New Zealand |
06 Oct 2009 - 28 Jan 2020 |
| Individual | Roberts, Lola Neroli |
Christchurch |
17 Apr 2009 - 27 Jun 2010 |
| Individual | Andrews, Allan Frederick |
Rd7 Ashburton |
17 Apr 2009 - 27 Jun 2010 |
| Individual | Oconnell, Barbara Ann |
4rd Timaru |
17 Apr 2009 - 27 Jun 2010 |
| Individual | Watts, Jonathan Paul |
Lake Wanaka |
17 Apr 2009 - 06 Oct 2009 |
Alan John Roberts - Director
Appointment date: 17 Apr 2009
Address: West Melton, 7671 New Zealand
Address used since 11 Apr 2018
Address: West Melton, Christchurch, 7671 New Zealand
Address used since 23 Mar 2016
Betty Sybil Andrews - Director
Appointment date: 01 Dec 2013
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Apr 2019
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 01 Dec 2013
Lola Neroli Roberts - Director
Appointment date: 18 Aug 2017
Address: West Melton, 7671 New Zealand
Address used since 11 Apr 2018
Address: Christchurch, 8442 New Zealand
Address used since 18 Aug 2017
Barbara Ann Oconnell - Director (Inactive)
Appointment date: 17 Apr 2009
Termination date: 10 Apr 2024
Address: Claremont, Timaru, 7974 New Zealand
Address used since 23 Mar 2016
Allan Frederick Andrews - Director (Inactive)
Appointment date: 17 Apr 2009
Termination date: 13 Dec 2013
Address: Rd7, Ashburton, New Zealand
Address used since 17 Apr 2009
Jonathan Paul Watts - Director (Inactive)
Appointment date: 17 Apr 2009
Termination date: 19 Nov 2009
Address: Lake Wanaka, New Zealand
Address used since 17 Apr 2009
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House