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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Lake, William Thomas |
Omakau 9376 New Zealand |
01 Mar 2017 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Lake, Courtney Jane |
Omakau 9376 New Zealand |
01 Mar 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lake, Heidi Joan |
Ophir Omakau 9393 New Zealand |
18 Apr 2002 - 05 Oct 2016 |
| Individual | Cameron, Hamish Andrew |
Poolburn Omakau |
18 Apr 2002 - 20 Feb 2008 |
| Individual | Lake, Ken Thomas |
Ophir Omakau 9393 New Zealand |
18 Apr 2002 - 30 Apr 2019 |
| Individual | Lake, Heidi Joan |
Ophir Alexandra 9393 New Zealand |
01 Mar 2017 - 30 Apr 2019 |
| Individual | Paterson, Dayna Aileen |
Ophir Alexandra 9393 New Zealand |
01 Mar 2017 - 30 Apr 2019 |
| Individual | Lake, Iola Anne |
Rd 2 Oturehua |
18 Apr 2002 - 20 Feb 2008 |
| Individual | Lake, Ken Thomas |
Ophir Omakau 9393 New Zealand |
18 Apr 2002 - 30 Apr 2019 |
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
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