Lake West Trust Limited, a registered company, was launched on 06 Jan 2005. 9429035012061 is the NZBN it was issued. The company has been run by 3 directors: Margaret Kathryn Gimpel - an active director whose contract started on 06 Jan 2005,
Geoffrey Mirkin - an active director whose contract started on 06 Jan 2005,
Richard Theodore Gimpel - an active director whose contract started on 06 Jan 2005.
Last updated on 31 May 2025, the BizDb database contains detailed information about 1 address: 444 Purakauiti School Road, Rd 2, Owaka, 9586 (type: physical, service).
Lake West Trust Limited had been using 73B Molyneux Avenue, Cromwell, Cromwell as their registered address up to 27 Jan 2020.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group consists of 5 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (50 per cent).
Previous addresses
Address: 73b Molyneux Avenue, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 15 Jun 2018 to 27 Jan 2020
Address: 158 Warren Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 21 Jun 2017 to 15 Jun 2018
Address: 18 Aspiring Terrace, Wanaka, 9305 New Zealand
Registered & physical address used from 06 Jan 2005 to 21 Jun 2017
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Gimpel, Margaret Kathryn |
Rd 2 Owaka 9586 New Zealand |
06 Jan 2005 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Gimpel, Richard Theodore |
Rd 2 Owaka 9586 New Zealand |
06 Jan 2005 - |
Margaret Kathryn Gimpel - Director
Appointment date: 06 Jan 2005
Address: Rd 2, Owaka, 9586 New Zealand
Address used since 17 Jan 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Jun 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Jun 2015
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 16 May 2018
Geoffrey Mirkin - Director
Appointment date: 06 Jan 2005
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 05 Jun 2024
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 13 May 2010
Richard Theodore Gimpel - Director
Appointment date: 06 Jan 2005
Address: Rd 2, Owaka, 9586 New Zealand
Address used since 17 Jan 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Jun 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Jun 2015
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 16 May 2018
Wanaka Business Chamber Incorporated
C/-1b Niger Street
The Wanaka Bowling Club Incorporated
Club House
Kanuka Studio Limited
156 Upton Street
Dram Construction Limited
82 Mcdougall Street
Wanaka Preschool Early Childhood Centre Incorporated
106 Tenby Street
J Masters Electrical Limited
46 Connor Street