Lakes Golf Course Limited was launched on 21 Sep 2001 and issued an NZBN of 9429036781218. The registered LTD company has been run by 3 directors: Michael John Rosser - an active director whose contract began on 21 Sep 2001,
Irene Rosser - an active director whose contract began on 18 Jun 2010,
Desmond Graham Sowden - an inactive director whose contract began on 21 Sep 2001 and was terminated on 18 Jun 2010.
According to our information (last updated on 09 Jun 2025), the company uses 5 addresess: 649 Pukapuka Road, Rd 3, Warkworth, 0983 (postal address),
649 Pukapuka Road, Rd 3, Warkworth, 0983 (office address),
649 Pukapuka Road, Pohuehue, Rd3 Warkworth, Auckland, 0983 (delivery address),
649 Pukapuka Road, Pohuehue, Rd3 Warkworth, Auckland, 0983 (registered address) among others.
Up to 26 Feb 2019, Lakes Golf Course Limited had been using 34 Worsnop Way, Rd 4, Albany as their registered address.
A total of 10000 shares are allocated to 1 group (3 shareholders in total). In the first group, 10000 shares are held by 3 entities, namely:
Rosser, Dean Majella (an individual) located at Auckland postcode 0784,
Rosser, Irene (an individual) located at 649 Pukapuka Rd, Rd3 Warkworth postcode 0983,
Rosser, Michael John (an individual) located at 649 Pukapuka Road, Rd 3, Warkworth postcode 0983.
Other active addresses
Address #4: 649 Pukapuka Road, Pohuehue, Rd3 Warkworth, Auckland, 0983 New Zealand
Delivery address used from 06 Aug 2019
Address #5: 649 Pukapuka Road, Rd 3, Warkworth, 0983 New Zealand
Postal address used from 07 Jul 2021
Principal place of activity
34 Worsnop Way, Rd 4, Albany, 0794 New Zealand
Previous addresses
Address #1: 34 Worsnop Way, Rd 4, Albany, 0794 New Zealand
Registered & physical address used from 13 Jul 2018 to 26 Feb 2019
Address #2: 34 Worsnop Way, Rd 4, Albany, 0794 New Zealand
Registered & physical address used from 25 Jul 2014 to 13 Jul 2018
Address #3: 38a Clifton Road, Herne Bay, Auckland New Zealand
Registered & physical address used from 24 May 2007 to 25 Jul 2014
Address #4: 9a Heywood Cres, Epsom
Registered & physical address used from 03 Sep 2004 to 24 May 2007
Address #5: 57 Empire Road, Epsom, Auckland
Registered & physical address used from 26 Sep 2002 to 03 Sep 2004
Address #6: C/- 57 Empire Road, Epsom, Auckland
Registered & physical address used from 23 Sep 2002 to 26 Sep 2002
Address #7: Level 4, 16 Viaduct Harbour Ave, Auckland City
Registered & physical address used from 21 Sep 2001 to 23 Sep 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Rosser, Dean Majella |
Auckland 0784 New Zealand |
06 Aug 2019 - |
| Individual | Rosser, Irene |
649 Pukapuka Rd Rd3 Warkworth 0983 New Zealand |
21 Sep 2001 - |
| Individual | Rosser, Michael John |
649 Pukapuka Road Rd 3, Warkworth 0983 New Zealand |
21 Sep 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Herbert, Judith Elisabeth Macrae |
28 Worsnop Way Rd 4 Albany 0794 New Zealand |
21 Sep 2001 - 06 Aug 2019 |
| Other | Pipi Nominees | 21 Sep 2001 - 17 May 2007 | |
| Other | Null - Pipi Nominees | 21 Sep 2001 - 17 May 2007 |
Michael John Rosser - Director
Appointment date: 21 Sep 2001
Address: Warkworth, 0983 New Zealand
Address used since 28 Feb 2019
Address: Rd 4, Albany, 0794 New Zealand
Address used since 09 Jul 2014
Irene Rosser - Director
Appointment date: 18 Jun 2010
Address: Warkworth, 0983 New Zealand
Address used since 28 Feb 2019
Address: Rd 4, Albany, 0794 New Zealand
Address used since 09 Jul 2014
Desmond Graham Sowden - Director (Inactive)
Appointment date: 21 Sep 2001
Termination date: 18 Jun 2010
Address: Milford, North Shore City,
Address used since 18 Sep 2002
Cornerstone Human Capital Solutions Limited
64 Worsnop Way
Rosser Industries Limited
28 Worsnop Way
New Zealand Chinese Teaching Trust
1791 East Coast Road
Da Vista Limited
1780a East Coast Road
Nsnetworks Limited
1780a East Coast Road
Expedite Limited
1780a East Coast Road