Shortcuts

Lakemann Consulting Limited

Type: NZ Limited Company (Ltd)
9429035748076
NZBN
1407707
Company Number
Registered
Company Status
Current address
39 Le Quesne Road
Bay View
Napier 4104
New Zealand
Service & physical & registered address used since 13 Oct 2022
Flat 1, 8 Raroa Road
Hutt Central
Lower Hutt 5010
New Zealand
Registered address used since 06 Oct 2023

Lakemann Consulting Limited, a registered company, was started on 29 Sep 2003. 9429035748076 is the NZBN it was issued. This company has been run by 4 directors: Bruce Lake - an active director whose contract started on 04 Dec 2014,
Karen Mann - an active director whose contract started on 01 Sep 2017,
Rachael Louise Lake - an inactive director whose contract started on 29 Sep 2003 and was terminated on 04 Dec 2014,
Shane Leonard Greene - an inactive director whose contract started on 29 Sep 2003 and was terminated on 12 Sep 2006.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
Lakemann Consulting Limited had been using 143 Main Street Greytown, Korokoro, Lower Hutt as their registered address up to 13 Oct 2022.
Former names for this company, as we identified at BizDb, included: from 01 Sep 2017 to 01 Sep 2017 they were called Lake Mann Consulting Limited, from 16 Aug 2011 to 01 Sep 2017 they were called Mt Roy Consulting Limited and from 30 Oct 2003 to 16 Aug 2011 they were called Greene Consulting Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 143 Main Street Greytown, Korokoro, Lower Hutt, 5012 New Zealand

Registered address used from 04 Oct 2019 to 13 Oct 2022

Address #2: 134 Main Street, Greytown, Greytown, 5712 New Zealand

Registered address used from 26 Sep 2019 to 04 Oct 2019

Address #3: 143 Main Street Greytown, Korokoro, Lower Hutt, 5012 New Zealand

Physical address used from 26 Sep 2019 to 13 Oct 2022

Address #4: 121 Maungaraki Road, Korokoro, Lower Hutt, 5012 New Zealand

Registered & physical address used from 11 Sep 2017 to 26 Sep 2019

Address #5: 97a Ellice Street, Mount Victoria, Wellington, 6011 New Zealand

Registered & physical address used from 11 Oct 2016 to 11 Sep 2017

Address #6: 38 Miromiro Road, Normandale, Lower Hutt, 5010 New Zealand

Registered & physical address used from 13 May 2015 to 11 Oct 2016

Address #7: 120 Kaitangata Crescent, Kelson, Lower Hutt, 5010 New Zealand

Registered & physical address used from 10 Oct 2011 to 13 May 2015

Address #8: 120 Kaitangata Crescent, Kelson New Zealand

Registered & physical address used from 10 Oct 2008 to 10 Oct 2011

Address #9: 82 Wyndrum Avenue, Waterloo, Lower Hutt

Registered address used from 05 Nov 2007 to 10 Oct 2008

Address #10: 82 Wyndrum Avenue, Waterloo

Physical address used from 05 Nov 2007 to 10 Oct 2008

Address #11: 28 Raroa Terrace, Greenacres, Tawa

Registered & physical address used from 14 Sep 2005 to 05 Nov 2007

Address #12: 5 Grace Nicholls Grove, Riverstone Terraces, Upper Hutt

Physical & registered address used from 27 Jul 2004 to 14 Sep 2005

Address #13: 29 Sladden Street, Naenae, Lower Hutt

Physical & registered address used from 29 Sep 2003 to 27 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Mann, Karen Bay View
Napier
4104
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Lake, Bruce Bay View
Napier
4104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lake, Rachael Louise Kelson
Lower Hutt
5010
New Zealand
Individual Greene, Shane Leonard Linden
Wellington
Directors

Bruce Lake - Director

Appointment date: 04 Dec 2014

Address: Bay View, Napier, 4104 New Zealand

Address used since 05 Oct 2022

Address: Greytown, Greytown, 5712 New Zealand

Address used since 18 Sep 2019

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 04 Dec 2014

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 01 Sep 2017


Karen Mann - Director

Appointment date: 01 Sep 2017

Address: Bay View, Napier, 4104 New Zealand

Address used since 05 Oct 2022

Address: Greytown, Greytown, 5712 New Zealand

Address used since 18 Sep 2019

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 01 Sep 2017


Rachael Louise Lake - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 04 Dec 2014

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 05 Oct 2008


Shane Leonard Greene - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 12 Sep 2006

Address: Greenacres, Tawa,

Address used since 07 Sep 2005

Nearby companies

Stellafilm Limited
47 Scarborough Terrace

Preston-laing Productions Limited
47 Scarborough Terrace

Snow Property Investments Limited
45 Scarborough Terrace

Sing Limited
89 Ellice Street

Save The Basin Campaign Incorporated
87 Ellice Street

Waterfront Property Maintenance Services Limited
32 Scarborough Terrace