Shortcuts

Lake Contracting Limited

Type: NZ Limited Company (Ltd)
9429036553303
NZBN
1200891
Company Number
Registered
Company Status
Current address
51a Russell Street
Alexandra 9320
New Zealand
Service & physical address used since 15 Feb 2018
21 Alton Street
Omakau 9376
New Zealand
Registered address used since 30 Nov 2023

Lake Contracting Limited, a registered company, was started on 18 Apr 2002. 9429036553303 is the NZ business number it was issued. The company has been supervised by 3 directors: William Thomas Lake - an active director whose contract started on 01 Apr 2016,
Ken Thomas Lake - an inactive director whose contract started on 18 Apr 2002 and was terminated on 15 Apr 2019,
Hamish Andrew Cameron - an inactive director whose contract started on 18 Apr 2002 and was terminated on 10 Feb 2008.
Last updated on 05 Jun 2025, the BizDb database contains detailed information about 1 address: 21 Alton Street, Omakau, 9376 (type: registered, physical).
Lake Contracting Limited had been using 26 Plunket Street, Omakau as their registered address until 30 Nov 2023.
Other names for the company, as we identified at BizDb, included: from 18 Apr 2002 to 26 Jun 2008 they were called Lake Cameron Contracting 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: 26 Plunket Street, Omakau, 9376 New Zealand

Registered address used from 30 Oct 2019 to 30 Nov 2023

Address #2: 51a Russell Street, Alexandra, 9320 New Zealand

Registered address used from 15 Feb 2018 to 30 Oct 2019

Address #3: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 07 Jan 2016 to 15 Feb 2018

Address #4: Level 1, 65 Centennial Avenue, Alexandra New Zealand

Physical & registered address used from 16 Jan 2007 to 07 Jan 2016

Address #5: 56 York Place, Dunedin

Physical & registered address used from 18 Apr 2002 to 16 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 19 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Lake, William Thomas Omakau
9376
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Lake, Courtney Jane Omakau
9376
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lake, Heidi Joan Ophir
Omakau
9393
New Zealand
Individual Cameron, Hamish Andrew Poolburn
Omakau
Individual Lake, Ken Thomas Ophir
Omakau
9393
New Zealand
Individual Lake, Heidi Joan Ophir
Alexandra
9393
New Zealand
Individual Paterson, Dayna Aileen Ophir
Alexandra
9393
New Zealand
Individual Lake, Iola Anne Rd 2
Oturehua
Individual Lake, Ken Thomas Ophir
Omakau
9393
New Zealand
Directors

William Thomas Lake - Director

Appointment date: 01 Apr 2016

Address: Omakau, 9376 New Zealand

Address used since 22 Nov 2023

Address: Omakau, Omakau, 9376 New Zealand

Address used since 01 Apr 2016


Ken Thomas Lake - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 15 Apr 2019

Address: Ophir, Omakau, 9393 New Zealand

Address used since 03 Feb 2014


Hamish Andrew Cameron - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 10 Feb 2008

Address: Poolburn, Omakau,

Address used since 18 Apr 2002

Nearby companies

Kado Limited
51a Russell Street

C & C Enterprises (otago) Limited
51a Russell Street

Crag-an-oir Orchard Limited
51a Russell Street

Ultraspan (otago) Limited
51a Russell Street

Central Otago Flooring Limited
51a Russell Street

Crom 1827 Limited
51a Russell Street