Shortcuts

Central Lakes Direct Limited

Type: NZ Limited Company (Ltd)
9429034592113
NZBN
1682296
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
190 Waenga Drive
Cromwell
Cromwell 9310
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Mar 2012
190 Waenga Drive
Cromwell
Cromwell 9310
New Zealand
Physical & registered & service address used since 14 Mar 2012
190 Waenga Drive
Cromwell
Cromwell 9310
New Zealand
Postal & office & delivery address used since 30 Aug 2021

Central Lakes Direct Limited, a registered company, was launched on 20 Sep 2005. 9429034592113 is the New Zealand Business Number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company has been classified. The company has been supervised by 23 directors: Linda May Robertson - an active director whose contract started on 01 Dec 2017,
Hetty Elizabeth Van Hale - an active director whose contract started on 01 Dec 2018,
Lindsay Charles Breen - an active director whose contract started on 01 Dec 2019,
Anthony Bruce Lepper - an active director whose contract started on 01 Dec 2019,
Katherine Anne Dedo - an active director whose contract started on 01 Dec 2019.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 190 Waenga Drive, Cromwell, Cromwell, 9310 (category: postal, office).
Central Lakes Direct Limited had been using 10 The Mall, Cromwell as their physical address until 14 Mar 2012.
A single entity controls all company shares (exactly 100 shares) - Central Lakes Trust - located at 9310, Cromwell.

Addresses

Principal place of activity

190 Waenga Drive, Cromwell, Cromwell, 9310 New Zealand


Previous addresses

Address #1: 10 The Mall, Cromwell New Zealand

Physical & registered address used from 06 Mar 2006 to 14 Mar 2012

Address #2: 42 The Mall, Cromwell

Registered & physical address used from 20 Sep 2005 to 06 Mar 2006

Contact info
64 3 4459958
30 Aug 2021 Phone
finance@clt.net.nz
30 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity Central Lakes Trust Cromwell

Ultimate Holding Company

21 Jul 1991
Effective Date
Central Lakes Trust
Name
Charitable_trust
Type
1115557
Ultimate Holding Company Number
NZ
Country of origin
Directors

Linda May Robertson - Director

Appointment date: 01 Dec 2017

Address: Queenstown, 9371 New Zealand

Address used since 01 Dec 2017


Hetty Elizabeth Van Hale - Director

Appointment date: 01 Dec 2018

Address: Russell, 0272 New Zealand

Address used since 30 Nov 2022

Address: Russell, 0272 New Zealand

Address used since 30 Aug 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Dec 2018


Lindsay Charles Breen - Director

Appointment date: 01 Dec 2019

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 26 Jul 2022

Address: Waikerikeri, Rd3, Alexandra, 9391 New Zealand

Address used since 30 Aug 2022

Address: Rd 3, Alexandra, 9393 New Zealand

Address used since 01 Dec 2019


Anthony Bruce Lepper - Director

Appointment date: 01 Dec 2019

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 01 Dec 2019


Katherine Anne Dedo - Director

Appointment date: 01 Dec 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Dec 2019


Kathleen Enid Grant - Director

Appointment date: 01 Dec 2020

Address: Mosgiel, 9092 New Zealand

Address used since 01 Dec 2020


Trudi Webb - Director

Appointment date: 01 Dec 2022

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 01 Dec 2022


James Boult - Director

Appointment date: 01 Dec 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Dec 2022


Catherine Margaret Lee Gilmour - Director (Inactive)

Appointment date: 01 Dec 2013

Termination date: 01 Dec 2022

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 01 Dec 2013


Rosemary Elizabeth Marion Hill - Director (Inactive)

Appointment date: 01 Dec 2019

Termination date: 01 Dec 2022

Address: Queenstown, 9371 New Zealand

Address used since 01 Dec 2019


Michael John Murray Sidey - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 30 Nov 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Dec 2017


Bernice Monica Lepper - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 01 Dec 2019

Address: Alexandra, 9391 New Zealand

Address used since 07 Mar 2012


Alexander Gordon Huffadine - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 01 Dec 2019

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 19 Aug 2013


James Malcolm Macpherson - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 01 Dec 2019

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 07 Mar 2012


Gregory Andrew Wilkinson - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 01 Dec 2019

Address: Cromwell, 9310 New Zealand

Address used since 01 Dec 2010


Anthony Evan Hill - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 01 Dec 2019

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 01 Dec 2016


Timothy Cadogan - Director (Inactive)

Appointment date: 01 Dec 2013

Termination date: 30 Nov 2016

Address: Clyde, Clyde, 9330 New Zealand

Address used since 01 Dec 2013


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 20 Sep 2005

Termination date: 01 Dec 2013

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 20 Sep 2005


Graeme Robert Bell - Director (Inactive)

Appointment date: 20 Sep 2005

Termination date: 01 Dec 2013

Address: Alexandra, 9320 New Zealand

Address used since 20 Sep 2005


Michael John Richards Allison - Director (Inactive)

Appointment date: 20 Sep 2005

Termination date: 30 Nov 2010

Address: Wanaka, 9305 New Zealand

Address used since 20 Sep 2005


Duncan Athol Butcher - Director (Inactive)

Appointment date: 20 Sep 2005

Termination date: 30 Nov 2010

Address: Cromwell, 9310 New Zealand

Address used since 20 Sep 2005


Elizabeth Ada Duggan - Director (Inactive)

Appointment date: 20 Sep 2005

Termination date: 30 Nov 2010

Address: Alexandra, 9320 New Zealand

Address used since 20 Sep 2005


Peter John Mead - Director (Inactive)

Appointment date: 17 Oct 2005

Termination date: 30 Nov 2010

Address: Cromwell, 9310 New Zealand

Address used since 17 Oct 2005

Similar companies

Jarcel Investments Limited
29 The Mall

Jetima Investments Limited
25 Melmore Terrace

Knight One Limited
69 Buckingham Street

Lanby Investments Limited
Mcintyre & Associates Ltd

Rua Wines Limited
69 Buckingham Street

Skeggs Investments Limited
69 Buckingham Street