Shortcuts

Lakeside Specialist Centre Limited

Type: NZ Limited Company (Ltd)
9429037399894
NZBN
1008629
Company Number
Registered
Company Status
Current address
Building 3 106 Bush Road
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 14 Feb 2013

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Lakeside Ent Surgeons Group Limited
Shareholder NZBN: 9429037430764
Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Amplifon Nz Limited
Shareholder NZBN: 9429032811049
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bay Audiology Holdings Limited
Shareholder NZBN: 9429033002347
Company Number: 2066404
Entity Bay Audiology Limited
Shareholder NZBN: 9429037454777
Company Number: 985075
Entity Bay Audiology Holdings Limited
Shareholder NZBN: 9429033002347
Company Number: 2066404
Entity Bay Audiology Limited
Shareholder NZBN: 9429037454777
Company Number: 985075
Directors

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

Nearby companies

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