Shortcuts

Lake Ridge Service Company Limited

Type: NZ Limited Company (Ltd)
9429034496671
NZBN
1708362
Company Number
Registered
Company Status
Current address
44 Moffat Road
Bethlehem
Tauranga 3110
New Zealand
Registered & physical & service address used since 21 Jun 2022

Lake Ridge Service Company Limited, a registered company, was registered on 02 Nov 2005. 9429034496671 is the NZ business identifier it was issued. This company has been managed by 5 directors: Julian Mcpike - an active director whose contract started on 24 Jul 2008,
Mark Lawrence Ching - an active director whose contract started on 17 Aug 2017,
Alastair Graeme Luke - an inactive director whose contract started on 23 Aug 2011 and was terminated on 08 Sep 2021,
William Frank Baddeley - an inactive director whose contract started on 02 Nov 2005 and was terminated on 27 Aug 2013,
Mark Lawrence Ching - an inactive director whose contract started on 15 May 2007 and was terminated on 23 Aug 2011.
Last updated on 06 Jun 2025, the BizDb database contains detailed information about 1 address: 44 Moffat Road, Bethlehem, Tauranga, 3110 (type: registered, physical).
Lake Ridge Service Company Limited had been using Level 3, Mountain Club, 36 Grant Road, Frankton as their registered address up until 21 Jun 2022.
A total of 10 shares are allocated to 7 shareholders (5 groups). The first group consists of 2 shares (20 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 2 shares (20 per cent). Lastly the 3rd share allotment (1 share 10 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 New Zealand

Registered & physical address used from 26 Sep 2019 to 21 Jun 2022

Address: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand

Registered & physical address used from 13 Dec 2018 to 26 Sep 2019

Address: 23 Portree Drive, Lower Shotover, Queenstown, 9371 New Zealand

Registered & physical address used from 14 Jun 2018 to 13 Dec 2018

Address: Level 2, 45 Camp St, Queenstown, 9300 New Zealand

Registered & physical address used from 17 Jul 2017 to 14 Jun 2018

Address: 23 Portree Drive, Lower Shotover, Queenstown, 9371 New Zealand

Registered address used from 07 Apr 2017 to 17 Jul 2017

Address: 18 Wellswood Way, Rd 1, Queenstown, 9371 New Zealand

Registered address used from 08 Jul 2016 to 07 Apr 2017

Address: 18 Wellswood Way, Rd 1, Queenstown, 9371 New Zealand

Physical address used from 08 Jul 2016 to 17 Jul 2017

Address: Winter Fest Office, 44 Stanley Street, Queenstown, 9300 New Zealand

Registered & physical address used from 21 Jan 2016 to 08 Jul 2016

Address: Winter Fest Office Level 1, 19 Shotover St, Queenstown, 9300 New Zealand

Registered & physical address used from 12 Aug 2014 to 21 Jan 2016

Address: O'meara Accounting, 14 Linrosa Place, Cromwell New Zealand

Physical & registered address used from 10 Sep 2008 to 12 Aug 2014

Address: Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland

Registered & physical address used from 01 Oct 2007 to 10 Sep 2008

Address: 14th Floor, Harbour View Building, 152 Quay Street, Auckland

Registered & physical address used from 02 Nov 2005 to 01 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 10 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Gaw, Leonard Tek Lee Balwyn
Victoria
3103
Australia
Shares Allocation #2 Number of Shares: 2
Individual Mcpike, Julian Antony Rd 1
Queenstown
9371
New Zealand
Individual Mcpike, Jeremy Grier Kingsland
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Brennan, Christy Louise Queenstown
Queenstown
9300
New Zealand
Individual Hide, Phillip John Queenstown
Queenstown
9300
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Paul & Germaine Joblin Bayswater
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 4
Entity (NZ Limited Company) Braveheart Moke Lake Limited
Shareholder NZBN: 9429035940654
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Southern Trustees Limited
Shareholder NZBN: 9429037606442
Company Number: 955759
11-17 Church Street
Queenstown 9300
Individual Luke, Joy Isabel Queenstown
Queenstown
9300
New Zealand
Entity Southern Trustees Limited
Shareholder NZBN: 9429037606442
Company Number: 955759
11-17 Church Street
Queenstown 9300
Individual Luke, Joy Isabel Queenstown
Queenstown
9300
New Zealand
Individual Luke, Alastair Graeme Queenstown
9300
New Zealand
Individual Luke, Alastair Graeme Queenstown
9300
New Zealand
Directors

Julian Mcpike - Director

Appointment date: 24 Jul 2008

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 12 Feb 2016


Mark Lawrence Ching - Director

Appointment date: 17 Aug 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Aug 2017


Alastair Graeme Luke - Director (Inactive)

Appointment date: 23 Aug 2011

Termination date: 08 Sep 2021

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 23 Aug 2011


William Frank Baddeley - Director (Inactive)

Appointment date: 02 Nov 2005

Termination date: 27 Aug 2013

Address: Rd1, Queenstown, 9371 New Zealand

Address used since 07 Aug 2014


Mark Lawrence Ching - Director (Inactive)

Appointment date: 15 May 2007

Termination date: 23 Aug 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 May 2007

Nearby companies

Cardrona Enterprises Limited
1st Floor, Chester Bldg

Darkside Media Limited
10 Memorial Street

Small Planet Recycling Limited
17 Shotover Street

Domain Road Water Supply Limited
Chester Building

Housemart Limited
Chester Building

Monaghan Land Holdings Limited
The Station