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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Gaw, Leonard Tek Lee |
Balwyn Victoria 3103 Australia |
05 Feb 2010 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Mcpike, Julian Antony |
Rd 1 Queenstown 9371 New Zealand |
11 Aug 2008 - |
| Individual | Mcpike, Jeremy Grier |
Kingsland Auckland 1021 New Zealand |
11 Aug 2008 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Brennan, Christy Louise |
Queenstown Queenstown 9300 New Zealand |
23 May 2022 - |
| Individual | Hide, Phillip John |
Queenstown Queenstown 9300 New Zealand |
23 May 2022 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Other (Other) | Paul & Germaine Joblin |
Bayswater Auckland 0622 New Zealand |
27 May 2010 - |
| Shares Allocation #5 Number of Shares: 4 | |||
| Entity (NZ Limited Company) | Braveheart Moke Lake Limited Shareholder NZBN: 9429035940654 |
Auckland Central Auckland 1010 New Zealand |
02 Nov 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Southern Trustees Limited Shareholder NZBN: 9429037606442 Company Number: 955759 |
11-17 Church Street Queenstown 9300 |
05 Feb 2010 - 23 May 2022 |
| Individual | Luke, Joy Isabel |
Queenstown Queenstown 9300 New Zealand |
05 Feb 2010 - 23 May 2022 |
| Entity | Southern Trustees Limited Shareholder NZBN: 9429037606442 Company Number: 955759 |
11-17 Church Street Queenstown 9300 |
05 Feb 2010 - 23 May 2022 |
| Individual | Luke, Joy Isabel |
Queenstown Queenstown 9300 New Zealand |
05 Feb 2010 - 23 May 2022 |
| Individual | Luke, Alastair Graeme |
Queenstown 9300 New Zealand |
05 Feb 2010 - 23 May 2022 |
| Individual | Luke, Alastair Graeme |
Queenstown 9300 New Zealand |
05 Feb 2010 - 23 May 2022 |
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
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