Shortcuts

Lake Manuwai Estate Limited

Type: NZ Limited Company (Ltd)
9429037344504
NZBN
1019333
Company Number
Registered
Company Status
Current address
Sandys Road
Kerikeri 0246
New Zealand
Registered address used since 25 Mar 2010
3 Limelight Lane
Kerikeri
Kerikeri 0230
New Zealand
Service & physical address used since 10 Apr 2018
239 Sandys Road
Waipapa
Kerikeri 0295
New Zealand
Service address used since 02 Apr 2024

Lake Manuwai Estate Limited was incorporated on 09 Mar 2000 and issued an NZBN of 9429037344504. The registered LTD company has been managed by 2 directors: Judith Mary Tucker - an active director whose contract started on 29 Mar 2018,
John Tucker - an inactive director whose contract started on 09 Mar 2000 and was terminated on 23 Mar 2022.
As stated in our information (last updated on 23 Apr 2024), the company registered 3 addresses: 239 Sandys Road, Waipapa, Kerikeri, 0295 (service address),
3 Limelight Lane, Kerikeri, Kerikeri, 0230 (physical address),
3 Limelight Lane, Kerikeri, Kerikeri, 0230 (service address),
Sandys Road, Kerikeri, 0246 (registered address) among others.
Up to 10 Apr 2018, Lake Manuwai Estate Limited had been using 51 Shepherd Road, Kerikeri, Bay Of Islands as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 50 shares are held by 1 entity, namely:
Tucker, Judith Mary (an individual) located at Waipapa, Kerikeri postcode 0295.

Addresses

Previous addresses

Address #1: 51 Shepherd Road, Kerikeri, Bay Of Islands New Zealand

Physical address used from 15 May 2009 to 10 Apr 2018

Address #2: 51 Shepherd Road, Kerikeri, Bay Of Islands

Registered address used from 11 Apr 2007 to 25 Mar 2010

Address #3: Bdo Spicers - Chartered Accountants, Level 2, 116 Harris Road, East Tamaki, Auckland

Registered address used from 24 Mar 2002 to 11 Apr 2007

Address #4: Bdo Spicers - Chartered Accountants, Level 2, 116 Harris Road, East Tamaki, Auckland

Physical address used from 24 Mar 2002 to 15 May 2009

Address #5: Level 2, 116 Harris Road, East Tamaki

Physical address used from 18 Jun 2001 to 24 Mar 2002

Address #6: C/-bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Registered address used from 18 Jun 2001 to 24 Mar 2002

Address #7: C/-bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Physical address used from 18 Jun 2001 to 18 Jun 2001

Address #8: C/-bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Registered address used from 12 Apr 2000 to 18 Jun 2001

Contact info
64 9 4071181
27 Mar 2019 Phone
Judy-artngarden@hotmail.com
27 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Tucker, Judith Mary Waipapa
Kerikeri
0295
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tucker, John Kerikeri
Bay Of Islands

New Zealand
Directors

Judith Mary Tucker - Director

Appointment date: 29 Mar 2018

Address: Waipapa, 0295 New Zealand

Address used since 29 Mar 2018


John Tucker - Director (Inactive)

Appointment date: 09 Mar 2000

Termination date: 23 Mar 2022

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 29 Mar 2018

Address: Kerikeri, Bay Of Islands, 0230 New Zealand

Address used since 18 Mar 2016

Nearby companies