Shortcuts

Lake Wanaka Realty Limited

Type: NZ Limited Company (Ltd)
9429035424321
NZBN
1507440
Company Number
Registered
Company Status
088265211
GST Number
Current address
15 Fort Place
Rd 2
Lake Hawea 9382
New Zealand
Registered & physical & service address used since 06 Jul 2022

Lake Wanaka Realty Limited was started on 23 Apr 2004 and issued a business number of 9429035424321. The registered LTD company has been supervised by 9 directors: Matthew Sidney Andrews - an active director whose contract began on 23 Apr 2004,
Christopher Francis Jones - an active director whose contract began on 13 Dec 2010,
Benjamin James Winstone Turner - an active director whose contract began on 19 Dec 2016,
David Bertrand Gubb - an active director whose contract began on 01 Jul 2022,
Mathew Sidney Andrews - an inactive director whose contract began on 23 Apr 2004 and was terminated on 30 Jun 2022.
As stated in our information (last updated on 21 Feb 2024), this company registered 1 address: 15 Fort Place, Rd 2, Lake Hawea, 9382 (type: registered, physical).
Up to 06 Jul 2022, Lake Wanaka Realty Limited had been using 38 Mt Nicholas Avenue, Wanaka as their registered address.
BizDb found past names used by this company: from 23 Apr 2004 to 08 Nov 2004 they were named M S A Realty Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Queenstown and Southern Nz Realty Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 75 per cent shares (exactly 750 shares) and includes
Whalan and Partners Limited - located at Christchurch.

Addresses

Previous addresses

Address: 38 Mt Nicholas Avenue, Wanaka, 9305 New Zealand

Registered & physical address used from 26 Jul 2021 to 06 Jul 2022

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 12 Apr 2019 to 26 Jul 2021

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 20 Aug 2013 to 12 Apr 2019

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

Registered & physical address used from 12 Apr 2011 to 20 Aug 2013

Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand

Physical & registered address used from 30 Apr 2008 to 12 Apr 2011

Address: Whk Cook Adam, 11 Brownston Street, Wanaka

Physical & registered address used from 27 Apr 2007 to 30 Apr 2008

Address: Cook Adam & Co, 11 Brownston Street, Wanaka

Registered & physical address used from 23 Apr 2004 to 27 Apr 2007

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) Queenstown And Southern Nz Realty Limited
Shareholder NZBN: 9429030320338
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 750
Entity (NZ Limited Company) Whalan And Partners Limited
Shareholder NZBN: 9429034798041
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Elmia Future Limited
Shareholder NZBN: 9429040304465
Company Number: 147882
21 Brownston Street
Wanaka
9305
New Zealand
Entity Elmia Future Limited
Shareholder NZBN: 9429040304465
Company Number: 147882
Wanaka
9305
New Zealand
Entity Wdre Limited
Shareholder NZBN: 9429036716630
Company Number: 1172000
Entity Ray Holdings Limited
Shareholder NZBN: 9429035466451
Company Number: 1495516
Individual Andrews, Matthew Sidney Cardrona Valley
Wanaka
Entity Ray Holdings Limited
Shareholder NZBN: 9429035466451
Company Number: 1495516
Entity Wdre Limited
Shareholder NZBN: 9429036716630
Company Number: 1172000
Directors

Matthew Sidney Andrews - Director

Appointment date: 23 Apr 2004

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Sep 2021

Address: Wanaka, 9305 New Zealand

Address used since 14 Apr 2016


Christopher Francis Jones - Director

Appointment date: 13 Dec 2010

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 05 Apr 2023

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 13 Dec 2010


Benjamin James Winstone Turner - Director

Appointment date: 19 Dec 2016

Address: Rd 2, Tai Tapu, Christchurch, 7672 New Zealand

Address used since 19 Dec 2016


David Bertrand Gubb - Director

Appointment date: 01 Jul 2022

Address: Arrowtown, 9371 New Zealand

Address used since 01 Jul 2022


Mathew Sidney Andrews - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 30 Jun 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Sep 2021


William Gerald Whalan - Director (Inactive)

Appointment date: 27 Aug 2004

Termination date: 01 Jan 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 09 May 2016


David Curson Murray - Director (Inactive)

Appointment date: 24 Aug 2006

Termination date: 02 Dec 2010

Address: 13 Poole Lane, Queenstown 9348,

Address used since 19 Aug 2009


Shane Gregory O'brien - Director (Inactive)

Appointment date: 06 Apr 2005

Termination date: 27 Nov 2009

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 08 Sep 2008


Robert Neville Davison - Director (Inactive)

Appointment date: 27 Aug 2004

Termination date: 25 May 2005

Address: Fendalton, Christchurch,

Address used since 27 Aug 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