Lakeside Specialist Centre Limited, a registered company, was registered on 22 Dec 1999. 9429037399894 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Nicolaas Pierre Bodenstein - an active director whose contract began on 19 Jan 2010,
Dean Andrew Lawrie - an active director whose contract began on 15 Jan 2015,
Sanjeev Rajendran - an inactive director whose contract began on 13 Dec 2013 and was terminated on 15 Jan 2015,
Michelle Judith Lawson - an inactive director whose contract began on 15 Nov 2010 and was terminated on 13 Dec 2013,
James Michael Whittaker - an inactive director whose contract began on 30 Sep 2010 and was terminated on 15 Nov 2010.
Last updated on 24 May 2025, our database contains detailed information about 1 address: Building 3 106 Bush Road, Rosedale, Auckland, 0632 (types include: registered, physical).
Lakeside Specialist Centre Limited had been using Unit M, 40-42 Constellation Drive, Mairangi Bay as their physical address up until 14 Feb 2013.
More names used by the company, as we found at BizDb, included: from 22 Dec 1999 to 01 Sep 2000 they were called North Shore Ent Audiology Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Unit M, 40-42 Constellation Drive, Mairangi Bay New Zealand
Physical & registered address used from 22 Aug 2006 to 14 Feb 2013
Address: C/- Herbert And Associates, Chartered, Accountants, Unit M, 40-42, Constellation Dr, Mairangi Bay
Physical & registered address used from 01 Jul 2003 to 22 Aug 2006
Address: C/- Herbert & Associates, Chartered Accountants, 221 Shakespeare Road, Takapuna
Physical address used from 09 Oct 2000 to 01 Jul 2003
Address: Chapman Tripp, Level 35, Coopers And, Lybrand Tower, 23-29 Albert Str, Auckland, Attn: Bill Sandston
Registered address used from 09 Oct 2000 to 01 Jul 2003
Address: Chapman Tripp, Level 35, Coopers And, Lybrand Tower, 23-29 Albert Str, Auckland, Attn: Bill Sandston
Physical address used from 09 Oct 2000 to 09 Oct 2000
Address: Chapman Tripp, Level 35, Coopers And, Lybrand Tower, 23-29 Albert Str, Auckland, Attn: Bill Sandston
Registered address used from 12 Apr 2000 to 09 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Lakeside Ent Surgeons Group Limited Shareholder NZBN: 9429037430764 |
Rosedale Auckland 0632 New Zealand |
22 Dec 1999 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Amplifon Nz Limited Shareholder NZBN: 9429032811049 |
Takapuna Auckland 0622 New Zealand |
06 Jan 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bay Audiology Holdings Limited Shareholder NZBN: 9429033002347 Company Number: 2066404 |
23 Aug 2010 - 06 Jan 2014 | |
| Entity | Bay Audiology Limited Shareholder NZBN: 9429037454777 Company Number: 985075 |
22 Dec 1999 - 23 Aug 2010 | |
| Entity | Bay Audiology Holdings Limited Shareholder NZBN: 9429033002347 Company Number: 2066404 |
23 Aug 2010 - 06 Jan 2014 | |
| Entity | Bay Audiology Limited Shareholder NZBN: 9429037454777 Company Number: 985075 |
22 Dec 1999 - 23 Aug 2010 |
Nicolaas Pierre Bodenstein - Director
Appointment date: 19 Jan 2010
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Feb 2017
Dean Andrew Lawrie - Director
Appointment date: 15 Jan 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Jan 2015
Sanjeev Rajendran - Director (Inactive)
Appointment date: 13 Dec 2013
Termination date: 15 Jan 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 13 Dec 2013
Michelle Judith Lawson - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 13 Dec 2013
Address: Panmure, Auckland, 1072 New Zealand
Address used since 15 Nov 2010
James Michael Whittaker - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 15 Nov 2010
Address: Northcross, North Shore City, 0632 New Zealand
Address used since 30 Sep 2010
Paul Mirabelle - Director (Inactive)
Appointment date: 03 Nov 2009
Termination date: 30 Sep 2010
Address: Longueville, New South Wales 2066, Australia,
Address used since 03 Nov 2009
Colin Robert Scott Brown - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 01 Feb 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Dec 1999
Peter Lionel Hutson - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 03 Nov 2009
Address: Parnell, 1052 New Zealand
Address used since 22 Dec 1999
Learning Planet Limited
106 Bush Road
Manly Radiology Limited
Building 3 106 Bush Rd
Manly Medical West Limited
Building 3 106 Bush Rd
Shoreca Investment Vehicle Limited
Building 3 106 Bush Road
Hff (2012) Limited
Building 3 106 Bush Road
Shearwater Construction Limited
Unit L Building 3 106 Bush Rd