Shortcuts

Lakefront Services Company Limited

Type: NZ Limited Company (Ltd)
9429035108481
NZBN
1570863
Company Number
Registered
Company Status
93564286
GST Number
Current address
21 Brownston Street
Wanaka 9305
New Zealand
Registered & physical & service address used since 02 Jul 2019

Lakefront Services Company Limited, a registered company, was incorporated on 02 Nov 2004. 9429035108481 is the NZBN it was issued. The company has been run by 7 directors: Andrew James Wilkinson - an active director whose contract began on 26 Feb 2010,
Brian John Allen - an active director whose contract began on 07 Feb 2014,
Andries Johannes Van Der Westhuizen - an active director whose contract began on 06 Sep 2017,
Brett Ronald Larsen - an inactive director whose contract began on 06 May 2016 and was terminated on 05 Jun 2019,
John Charles Perriam - an inactive director whose contract began on 02 Nov 2004 and was terminated on 22 Jan 2018.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 21 Brownston Street, Wanaka, 9305 (type: registered, physical).
Lakefront Services Company Limited had been using 21 Brownston Street, Wanaka as their registered address up to 02 Jul 2019.
A total of 105 shares are allocated to 13 shareholders (9 groups). The first group consists of 8 shares (7.62 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 4 shares (3.81 per cent). Finally there is the next share allotment (15 shares 14.29 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 20 Aug 2013 to 02 Jul 2019

Address: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 14 Mar 2011 to 20 Aug 2013

Address: Whk, 21 Brownston Street, Wanaka New Zealand

Physical & registered address used from 21 Jul 2009 to 14 Mar 2011

Address: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra

Registered & physical address used from 11 May 2005 to 21 Jul 2009

Address: Bendigo Station, R D 3, Cromwell

Registered & physical address used from 02 Nov 2004 to 11 May 2005

Contact info
Financial Data

Basic Financial info

Total number of Shares: 105

Annual return filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Entity (NZ Limited Company) Rickard Family Trustee Limited
Shareholder NZBN: 9429030445406
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Couch, Allan Barry Cambridge
Cambridge
3434
New Zealand
Individual Couch, Janet Maree Cambridge
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 15
Entity (NZ Limited Company) Gb Water Limited
Shareholder NZBN: 9429041623350
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 25
Entity (NZ Limited Company) Misha's Vineyard Wines Limited
Shareholder NZBN: 9429035984382
Wanaka
9305
New Zealand
Shares Allocation #5 Number of Shares: 10
Entity (NZ Limited Company) Bendigo Station Developments Limited
Shareholder NZBN: 9429036064540
Gore
Gore
9710
New Zealand
Shares Allocation #6 Number of Shares: 10
Entity (NZ Limited Company) Highwater Vineyard Limited
Shareholder NZBN: 9429034655818
Wanaka
9305
New Zealand
Shares Allocation #7 Number of Shares: 22
Individual Van Der Westhuizen, Andries Johannes Warrington
Waikouaiti
9471
New Zealand
Individual Van Der Westhuizen, Yzette Warrington
Waikouaiti
9471
New Zealand
Shares Allocation #8 Number of Shares: 5
Individual Johnston, Ben Joss Herald Island
Auckland
0618
New Zealand
Individual Ross, Terry David Herald Island
Auckland
0618
New Zealand
Individual Johnston, Elizabeth Litiana Herald Island
Auckland
0618
New Zealand
Shares Allocation #9 Number of Shares: 6
Individual Gibson, Roger Simon Rd 3
Cromwell
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kneel, Marcel Queensland
4573
Australia
Individual Williams, Denver Troy Leonard Pyes Pa
Tauranga
3112
New Zealand
Individual Knesl, Marcel Queensland
4573
Australia
Individual Knesl, Lauren Queensland
4573
Australia
Individual Kneel, Lauren Queensland
4573
Australia
Individual Dicey, Robin Bannockburn
Individual Wilkinson, Michelle Irene Cromwell
Cromwell
9310
New Zealand
Directors

Andrew James Wilkinson - Director

Appointment date: 26 Feb 2010

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 09 May 2011


Brian John Allen - Director

Appointment date: 07 Feb 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 07 Feb 2014


Andries Johannes Van Der Westhuizen - Director

Appointment date: 06 Sep 2017

Address: Warrington, Waikouaiti, 9471 New Zealand

Address used since 27 Apr 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 06 Sep 2017


Brett Ronald Larsen - Director (Inactive)

Appointment date: 06 May 2016

Termination date: 05 Jun 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 06 May 2016


John Charles Perriam - Director (Inactive)

Appointment date: 02 Nov 2004

Termination date: 22 Jan 2018

Address: R D 3, Cromwell, 9310 New Zealand

Address used since 29 Jul 2015


Robin Dicey - Director (Inactive)

Appointment date: 02 Nov 2004

Termination date: 07 Feb 2014

Address: Bannockburn,

Address used since 02 Nov 2004


Michelle Irene Wilkinson - Director (Inactive)

Appointment date: 02 Nov 2004

Termination date: 31 Aug 2010

Address: Cromwell, 9310 New Zealand

Address used since 02 Nov 2004

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street