Lakes District Construction Limited, a registered company, was registered on 16 Jan 2006. 9429034349151 is the NZBN it was issued. "Building, house construction" (business classification E301120) is how the company was categorised. This company has been managed by 1 director, named Nicholas Edward Tapper - an active director whose contract started on 16 Jan 2006.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 10 Memorial St, Queenstown, 9300 (types include: physical, registered).
Lakes District Construction Limited had been using 8 Church Street, Queenstown as their registered address up until 15 Nov 2018.
Other names used by the company, as we found at BizDb, included: from 18 Aug 2006 to 06 Dec 2012 they were called On Digital Limited, from 16 Jan 2006 to 18 Aug 2006 they were called Tvmob Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 76 shares (76%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 24 shares (24%).
Previous addresses
Address: 8 Church Street, Queenstown, 9300 New Zealand
Registered & physical address used from 13 Nov 2017 to 15 Nov 2018
Address: Unit 6, 70 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Registered address used from 01 Feb 2013 to 13 Nov 2017
Address: Unit 6, 70 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Physical address used from 13 Dec 2012 to 13 Nov 2017
Address: 5 Hopetoun Street, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 20 Sep 2011 to 13 Dec 2012
Address: 5 Hopetoun Street, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 20 Sep 2011 to 01 Feb 2013
Address: 5 Hopetoun Street, Ponsonby, Auckland New Zealand
Physical address used from 21 Oct 2008 to 20 Sep 2011
Address: 76 Hill Road, Palm Beach, Waiheke New Zealand
Registered address used from 16 Jan 2006 to 20 Sep 2011
Address: 76 Hill Road, Palm Beach, Waiheke
Physical address used from 16 Jan 2006 to 21 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76 | |||
Individual | Tapper, Nicholas Edward |
Rd 1 Queenstown 9371 New Zealand |
03 Nov 2006 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Tapper, Charlotte Louise |
Dalefield Queenstown 9371 New Zealand |
03 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tapper, Nicholas Edward |
Palm Beach Waiheke |
16 Jan 2006 - 27 Jun 2010 |
Nicholas Edward Tapper - Director
Appointment date: 16 Jan 2006
Address: Arrowtown, Queenstown, 9371 New Zealand
Address used since 01 Nov 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 Jan 2013
Taylormade Plumbing & Solar Limited
8 Church Street
Codyandco Limited
8 Church Street
Golden Qt Limited
Level 1
Unit 7 Limited
Level 1
Artektus Limited
1st Floor
Queenstown Trustees Limited
1st Floor
Crossridge Enterprises Limited
1st Floor
Hurricane Developments Limited
1st Floor
Master Bates Construction Limited
11-17 Church Street
Pit Lane Limited
Level 1
Summit Builders Queenstown Limited
8 Church Street
Summit Holdings Queenstown Limited
8 Church Street