Lakes District Properties Limited was started on 03 Aug 1999 and issued a number of 9429037523985. The registered LTD company has been managed by 2 directors: Anthony David O'connor - an active director whose contract began on 03 Aug 1999,
Joanne Elizabeth O'connor - an active director whose contract began on 03 Aug 1999.
As stated in our database (last updated on 31 Mar 2024), the company uses 1 address: 15 Taylor Road East, Rd 6, Invercargill, 9876 (category: postal, office).
Until 16 Nov 2004, Lakes District Properties Limited had been using 31 Elm Crescent, Invercargill as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
O'connor, Anthony David (an individual) located at R D 6 Invercargill.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
O'connor, Joanne Elizabeth - located at R D 6 Invercargill. Lakes District Properties Limited has been classified as "Investment operation - own account" (business classification K624060).
Principal place of activity
15 Taylor Road East, Rd 6, Invercargill, 9876 New Zealand
Previous addresses
Address #1: 31 Elm Crescent, Invercargill
Physical address used from 14 Aug 2001 to 16 Nov 2004
Address #2: 102 Kildare Mews, Invercargill
Registered address used from 14 Aug 2001 to 16 Nov 2004
Address #3: 102 Kildare Mews, Invercargill
Physical address used from 14 Aug 2001 to 14 Aug 2001
Address #4: 46 Leith Street, Invercargill
Physical & registered address used from 31 Jan 2001 to 14 Aug 2001
Address #5: 30 Cairnmuir Crescent, Cromwell, Central Otago
Registered address used from 12 Apr 2000 to 31 Jan 2001
Address #6: 30 Cairnmuir Crescent, Cromwell, Central Otago
Physical address used from 22 Oct 1999 to 31 Jan 2001
Address #7: 30 Cairnmuir Crescent, Cromwell, Central Otago
Registered address used from 22 Oct 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | O'connor, Anthony David |
R D 6 Invercargill New Zealand |
03 Aug 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | O'connor, Joanne Elizabeth |
R D 6 Invercargill New Zealand |
03 Aug 1999 - |
Anthony David O'connor - Director
Appointment date: 03 Aug 1999
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 13 Oct 2009
Joanne Elizabeth O'connor - Director
Appointment date: 03 Aug 1999
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 13 Oct 2009
Industrial Screening Audiometry Limited
65 Rose Road
Lain Research Limited
508 Lorneville Dacre Road
Campbelltown 100 Limited
22a Moulson Street
Houlbrooke Estates Limited
433 Dee Street
My Blonde Ambition Limited
98 Yarrow Street
O & B Johnston Trustee Limited
162 Dee Street
Tigris Limited
18 Park Street
Timshel Holdings Limited
35 Gillies Road