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.
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
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 | Period |
---|---|---|---|
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 |
18 Jul 2022 - |
Shares Allocation #2 Number of Shares: 750 | |||
Entity (NZ Limited Company) | Whalan And Partners Limited Shareholder NZBN: 9429034798041 |
Christchurch 8011 New Zealand |
01 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Elmia Future Limited Shareholder NZBN: 9429040304465 Company Number: 147882 |
21 Brownston Street Wanaka 9305 New Zealand |
18 Apr 2005 - 18 Jul 2022 |
Entity | Elmia Future Limited Shareholder NZBN: 9429040304465 Company Number: 147882 |
Wanaka 9305 New Zealand |
18 Apr 2005 - 18 Jul 2022 |
Entity | Wdre Limited Shareholder NZBN: 9429036716630 Company Number: 1172000 |
07 Apr 2005 - 18 Apr 2005 | |
Entity | Ray Holdings Limited Shareholder NZBN: 9429035466451 Company Number: 1495516 |
12 Feb 2009 - 24 Nov 2010 | |
Individual | Andrews, Matthew Sidney |
Cardrona Valley Wanaka |
23 Apr 2004 - 07 Apr 2005 |
Entity | Ray Holdings Limited Shareholder NZBN: 9429035466451 Company Number: 1495516 |
12 Feb 2009 - 24 Nov 2010 | |
Entity | Wdre Limited Shareholder NZBN: 9429036716630 Company Number: 1172000 |
07 Apr 2005 - 18 Apr 2005 |
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
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