Shortcuts

Lake Taupo Properties Limited

Type: NZ Limited Company (Ltd)
9429036634002
NZBN
1187078
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
146 Anzac Parade
Wanganui East
Wanganui 4500
New Zealand
Other address (Address For Share Register) used since 17 Sep 2013
6 Buckingham Place
Springvale
Wanganui 4501
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 11 Aug 2021
6 Buckingham Place
Springvale
Whanganui 4501
New Zealand
Physical & registered & service address used since 19 Aug 2021

Lake Taupo Properties Limited, a registered company, was registered on 19 Feb 2002. 9429036634002 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. This company has been run by 3 directors: Craig Ladd Swinburne - an active director whose contract began on 19 Feb 2002,
Lynette Ruth Goldsworthy - an inactive director whose contract began on 01 Jan 2005 and was terminated on 01 Oct 2015,
Anne-Marie Swinburne - an inactive director whose contract began on 01 Oct 2015 and was terminated on 01 Oct 2015.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 6 Buckingham Place, Springvale, Whanganui, 4501 (physical address),
6 Buckingham Place, Springvale, Whanganui, 4501 (registered address),
6 Buckingham Place, Springvale, Whanganui, 4501 (service address),
6 Buckingham Place, Springvale, Wanganui, 4501 (other address) among others.
Lake Taupo Properties Limited had been using 29 Surrey Road, Springvale, Whanganui as their registered address until 19 Aug 2021.
A single entity owns all company shares (exactly 100 shares) - Swinburne, Craig Ladd - located at 4501, Glen Iris, Victoria 3146, Australia.

Addresses

Principal place of activity

29 Surrey Road, Springvale, Whanganui, 4501 New Zealand


Previous addresses

Address #1: 29 Surrey Road, Springvale, Whanganui, 4501 New Zealand

Registered & physical address used from 21 Sep 2020 to 19 Aug 2021

Address #2: 146 Anzac Parade, Wanganui East, Wanganui, 4500 New Zealand

Physical & registered address used from 25 Sep 2013 to 21 Sep 2020

Address #3: 40 St Annes Cres, Wattle Downs, Auckland New Zealand

Registered & physical address used from 25 Sep 2007 to 25 Sep 2013

Address #4: 115b Tayforth Road, Wanganui

Physical & registered address used from 06 Apr 2004 to 25 Sep 2007

Address #5: 40 Chelsea Street, Miramar, Wellington

Physical & registered address used from 10 Oct 2002 to 06 Apr 2004

Address #6: 62 Buckley Road, Island Bay, Wellington

Physical & registered address used from 19 Feb 2002 to 10 Oct 2002

Contact info
61 41 5294434
13 Sep 2020 Phone
AMSwinburne5@gmail.com
13 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Swinburne, Craig Ladd Glen Iris
Victoria 3146, Australia
Directors

Craig Ladd Swinburne - Director

Appointment date: 19 Feb 2002

Address: Glen Iris 3146, Melbourne, Australia

Address used since 14 Sep 2005


Lynette Ruth Goldsworthy - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 01 Oct 2015

Address: Wanganui East, Wanganui, 4500 New Zealand

Address used since 17 Sep 2013


Anne-marie Swinburne - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 01 Oct 2015

ASIC Name: The Outsourced Office Pty Ltd

Address: Glen Iris, Glen Iris, 3146 Australia

Address used since 01 Oct 2015

Address: Glen Iris, Glen Iris, 3146 Australia

Address used since 01 Oct 2015

Address: Glen Iris, Vic, 3146 Australia

Address: Glen Iris, 3146 Australia

Similar companies

130 Taupo Quay Limited
249 Wicksteed Street

39 Taupo Quay Limited
249 Wicksteed Street

Global Product Properties Limited
40 Ingestre Street

Quay 11 Limited
40 Ingestre Street

River Park Estate Limited
33 Fromont Street

T J Lavin Limited
52 Pauls Road