Shortcuts

Lake Investments Limited

Type: NZ Limited Company (Ltd)
9429037525293
NZBN
971073
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 18 Nov 2020

Lake Investments Limited was launched on 28 Jul 1999 and issued a number of 9429037525293. The registered LTD company has been supervised by 2 directors: Gary Leonard Charles Lake - an active director whose contract started on 28 Jul 1999,
Peggy Susan Lake - an active director whose contract started on 28 Jul 1999.
According to BizDb's database (last updated on 11 Apr 2024), the company registered 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Until 18 Nov 2020, Lake Investments Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their physical address.
A total of 200 shares are allocated to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Lake, Peggy Susan (an individual) located at Rd 5, Rangiora postcode 7475.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Lake, Gary Leonard Charles - located at Rd 5, Rangiora.

Addresses

Previous addresses

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 08 Feb 2017 to 18 Nov 2020

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Apr 2014 to 08 Feb 2017

Address: 176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Mar 2013 to 29 Apr 2014

Address: C/-d Fantham, Level 2 /137 Hereford Street, Christchurch New Zealand

Registered & physical address used from 27 Feb 2005 to 13 Mar 2013

Address: C/- D. Fantham, 196 Gloucester Street, Christchurch

Physical address used from 06 Apr 2004 to 27 Feb 2005

Address: C/- D. Fantham, 196 Gloucester Street, Chrsitchurch

Registered address used from 06 Apr 2004 to 27 Feb 2005

Address: C/- 307 Worcester Street, Christchurch 8001

Physical & registered address used from 19 Jul 2002 to 06 Apr 2004

Address: Souter & Associates, Level 10, B N Z Building, 137 Armagh Street, Christchurch

Physical address used from 26 Mar 2001 to 19 Jul 2002

Address: Brian Souter Accountant, Level 6, B N Z Building, 137 Armagh Street, Christchurch

Registered address used from 26 Mar 2001 to 19 Jul 2002

Address: Brian Souter Accountant, Level 6, B N Z Building, 137 Armagh Street, Christchurch

Physical address used from 26 Mar 2001 to 26 Mar 2001

Address: Brian Souter Accountant, Level 6, B N Z Building, 137 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 26 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Lake, Peggy Susan Rd 5
Rangiora
7475
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Lake, Gary Leonard Charles Rd 5
Rangiora
7475
New Zealand
Directors

Gary Leonard Charles Lake - Director

Appointment date: 28 Jul 1999

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 05 Mar 2013


Peggy Susan Lake - Director

Appointment date: 28 Jul 1999

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 05 Mar 2013

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent