Shortcuts

Lake Dunstan Trustees Limited

Type: NZ Limited Company (Ltd)
9429036050833
NZBN
1288669
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 22 Mar 2013

Lake Dunstan Trustees Limited, a registered company, was incorporated on 02 Apr 2003. 9429036050833 is the number it was issued. This company has been managed by 11 directors: Aaron James Wallace - an active director whose contract started on 22 May 2006,
Matthew Graeme Bellingham - an active director whose contract started on 14 Jun 2012,
Michael Paul Atkinson - an active director whose contract started on 01 Apr 2013,
Rowan Nigel Wilde - an inactive director whose contract started on 02 Apr 2003 and was terminated on 14 Jun 2012,
Craig Robert Fisher - an inactive director whose contract started on 02 Apr 2003 and was terminated on 14 Jun 2012.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (types include: registered, physical).
Lake Dunstan Trustees Limited had been using Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland as their registered address up until 22 Mar 2013.
A total of 168 shares are issued to 3 shareholders (3 groups). The first group is comprised of 56 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 56 shares (33.33%). Finally we have the 3rd share allocation (56 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 28 Sep 2011 to 22 Mar 2013

Address: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland 1 New Zealand

Physical & registered address used from 02 Apr 2003 to 28 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 168

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56
Individual Wallace, Aaron James Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 56
Individual Bellingham, Matthew Graeme Riverhead
0793
New Zealand
Shares Allocation #3 Number of Shares: 56
Director Atkinson, Michael Paul Rd 2
Albany
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heritage, Bill David Roblou Mt Albert
Auckland
Individual Hare, Barry Allan Auckland City

New Zealand
Individual Van Den Hurk, Luke Arthur Onehunga
Auckland
1061
New Zealand
Individual Henderson, Colin Bruce Mt Eden
Auckland
1024
New Zealand
Individual Clerk, Steven Francis Parnell
Auckland
Individual Mellor, Bruce Fox Orakei
Auckland
Individual Wilde, Rowan Nigel Orakei
Auckland
1071
New Zealand
Individual Fisher, Craig Robert Mellons Bay
Auckland
2014
New Zealand
Directors

Aaron James Wallace - Director

Appointment date: 22 May 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2015


Matthew Graeme Bellingham - Director

Appointment date: 14 Jun 2012

Address: Riverhead, 0793 New Zealand

Address used since 13 Nov 2019

Address: Rd 3, Albany, 0793 New Zealand

Address used since 14 Jun 2012


Michael Paul Atkinson - Director

Appointment date: 01 Apr 2013

Address: Rd 2, Albany, 0792 New Zealand

Address used since 17 Feb 2014


Rowan Nigel Wilde - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 14 Jun 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 26 Oct 2007


Craig Robert Fisher - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 14 Jun 2012

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 20 Sep 2011


Luke Arthur Van Den Hurk - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 14 Jun 2012

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 17 Sep 2009


Colin Bruce Henderson - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 14 Jun 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Sep 2009


Barry Allan Hare - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 31 Jan 2011

Address: 18 Beach Road, Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Sep 2009


Steven Francis Clerk - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 22 May 2006

Address: Remuera, Auckland 1005,

Address used since 27 May 2005


Bill David Roblou Heritage - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 30 Jun 2004

Address: Mt Albert, Auckland,

Address used since 02 Apr 2003


Bruce Fox Mellor - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 30 Jun 2004

Address: Orakei, Auckland,

Address used since 02 Apr 2003

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road