Lakes Industrial Park Limited, a registered company, was launched on 20 Aug 1999. 9429037502478 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Brian David Court - an active director whose contract started on 20 Aug 1999,
Phillip Malcolm Cook - an inactive director whose contract started on 20 Aug 1999 and was terminated on 20 Feb 2015.
Last updated on 30 May 2025, BizDb's database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (category: registered, physical).
Lakes Industrial Park Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 14 Apr 2022.
Previous names for the company, as we established at BizDb, included: from 20 Aug 1999 to 10 Mar 2015 they were called Phibra 1 Limited.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Court, Lesley Stephanie (an individual) located at Rd 6, Prebbleton postcode 7676,
Court, Brian David (a director) located at Broadfields, R D 6, Christchurch postcode 7676.
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 22 Jun 2017 to 14 Apr 2022
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Apr 2016 to 22 Jun 2017
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Mar 2015 to 28 Apr 2016
Address: Level 8, Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Mar 2014 to 31 Mar 2015
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 28 Mar 2012 to 27 Mar 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 18 Mar 2010 to 27 Mar 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 18 Mar 2010 to 28 Mar 2012
Address: Ross Melville Pkf, Chartered Accountants, 50 Anzac Avenue, Auckland
Registered address used from 26 Apr 2001 to 18 Mar 2010
Address: Ross Melville Pkf, Chartered Accountants, 50 Anzac Avenue, Auckland
Registered address used from 12 Apr 2000 to 26 Apr 2001
Address: Ross Melville P K F, Level 5, 50 Anzac Avenue, Auckland
Physical address used from 20 Aug 1999 to 18 Mar 2010
Address: Ross Melville Pkf, Chartered Accountants, 50 Anzac Avenue, Auckland
Physical address used from 20 Aug 1999 to 20 Aug 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Court, Lesley Stephanie |
Rd 6 Prebbleton 7676 New Zealand |
26 Nov 2018 - |
| Director | Court, Brian David |
Broadfields R D 6, Christchurch 7676 New Zealand |
26 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Landall Investments Limited Shareholder NZBN: 9429037502607 Company Number: 975164 |
20 Aug 1999 - 01 Jun 2016 | |
| Entity | Landall Investments Limited Shareholder NZBN: 9429037502607 Company Number: 975164 |
20 Aug 1999 - 01 Jun 2016 | |
| Other | Westcourt Trust |
Rd 6 Christchurch 7676 New Zealand |
01 Jun 2016 - 26 Nov 2018 |
Brian David Court - Director
Appointment date: 20 Aug 1999
Address: Broadfields, R D 6, Christchurch, 7676 New Zealand
Address used since 03 Mar 2016
Phillip Malcolm Cook - Director (Inactive)
Appointment date: 20 Aug 1999
Termination date: 20 Feb 2015
Address: Clevedon, Auckand,
Address used since 20 Aug 1999
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road