Shortcuts

Lake Tekapo Baches Limited

Type: NZ Limited Company (Ltd)
9429032985825
NZBN
2073554
Company Number
Registered
Company Status
Current address
14 Karere Avenue
Marshland
Christchurch 8083
New Zealand
Registered & physical & service address used since 31 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Newman, Richard Anthony Victor Clifton
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Newman, Nicola Anne Clifton
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rayne, Jennifer Joan Rd 99
Twizel
7999
New Zealand
Individual Rayne, Peter Alexander Rd 99
Twizel
7999
New Zealand
Directors

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

Nearby companies

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