Lake Tekapo Baches Limited was registered on 13 Dec 2007 and issued an NZ business number of 9429032985825. The registered LTD company has been run by 4 directors: Nicola Anne Newman - an active director whose contract began on 13 Dec 2007,
Richard Anthony Victor Newman - an active director whose contract began on 13 Dec 2007,
Peter Alexander Rayne - an inactive director whose contract began on 13 Dec 2007 and was terminated on 21 Feb 2014,
Jennifer Joan Rayne - an inactive director whose contract began on 13 Dec 2007 and was terminated on 18 Feb 2014.
As stated in BizDb's database (last updated on 11 Jun 2025), the company filed 1 address: 14 Karere Avenue, Marshland, Christchurch, 8083 (types include: registered, physical).
Up until 31 May 2022, Lake Tekapo Baches Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Newman, Richard Anthony Victor (an individual) located at Clifton, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Newman, Nicola Anne - located at Clifton, Christchurch.
Previous addresses
Address: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 13 Nov 2013 to 31 May 2022
Address: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 23 Oct 2013 to 31 May 2022
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical address used from 04 Dec 2012 to 13 Nov 2013
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered address used from 04 Dec 2012 to 23 Oct 2013
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Feb 2012 to 04 Dec 2012
Address: John L Hibbard Limited, 70 Gloucester Street, Christchurch 8013 New Zealand
Registered & physical address used from 22 Oct 2009 to 02 Feb 2012
Address: John Hibbard Ltd, Unit 12/77 Gloucester St, Christchurch
Physical & registered address used from 13 Dec 2007 to 22 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Newman, Richard Anthony Victor |
Clifton Christchurch 8081 New Zealand |
13 Dec 2007 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Newman, Nicola Anne |
Clifton Christchurch 8081 New Zealand |
13 Dec 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rayne, Jennifer Joan |
Rd 99 Twizel 7999 New Zealand |
13 Dec 2007 - 16 Jan 2014 |
| Individual | Rayne, Peter Alexander |
Rd 99 Twizel 7999 New Zealand |
13 Dec 2007 - 16 Jan 2014 |
Nicola Anne Newman - Director
Appointment date: 13 Dec 2007
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 25 Jan 2012
Richard Anthony Victor Newman - Director
Appointment date: 13 Dec 2007
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 25 Jan 2012
Peter Alexander Rayne - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 21 Feb 2014
Address: Rd 99, Twizel, 7999 New Zealand
Address used since 25 Jan 2012
Jennifer Joan Rayne - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 18 Feb 2014
Address: Rd 99, Twizel, 7999 New Zealand
Address used since 25 Jan 2012
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive