Shortcuts

Lake Wanaka Properties Limited

Type: NZ Limited Company (Ltd)
9429032341218
NZBN
2220968
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 27 Feb 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Entity (NZ Limited Company) Akeringa Trustees Limited
Shareholder NZBN: 9429052371707
Riccarton
Christchurch
8041
New Zealand
Individual Andrews, Betty Sybil Allenton
Ashburton
7700
New Zealand
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
Individual Roberts, Lola Neroli West Melton
7671
New Zealand
Individual Pidcock, Vivienne Louise Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 10
Entity (NZ Limited Company) Hadlake Limited
Shareholder NZBN: 9429033820866
4 R D
Timaru

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Butchard, John Francis Rd 1
Upper Moutere
7173
New Zealand
Individual Williams, David John Allenton
Ashburton
7700
New Zealand
Individual Andrews, Allan Frederick Rd 7
Ashburton

New Zealand
Entity Malley & Co Trustees Limited
Shareholder NZBN: 9429035941330
Company Number: 1326867
Central Christchurch
Christchurch
8011
New Zealand
Entity Malley & Co Trustees Limited
Shareholder NZBN: 9429035941330
Company Number: 1326867
Central Christchurch
Christchurch
8011
New Zealand
Individual Roberts, Lola Neroli Christchurch
Individual Andrews, Allan Frederick Rd7
Ashburton
Individual Oconnell, Barbara Ann 4rd
Timaru
Individual Watts, Jonathan Paul Lake Wanaka
Directors

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

Nearby companies

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