Shortcuts

Lake Rotoma Bach Owners Limited

Type: NZ Limited Company (Ltd)
9429037667580
NZBN
944780
Company Number
Registered
Company Status
Current address
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Physical & service & registered address used since 21 Feb 2019

Lake Rotoma Bach Owners Limited, a registered company, was started on 11 Mar 1999. 9429037667580 is the NZ business number it was issued. This company has been supervised by 14 directors: Kate Marian Weinberg - an active director whose contract began on 02 Jan 2018,
Christopher Bertram Thorpe - an active director whose contract began on 02 Jan 2018,
Hamish Ralph Mcglashen - an active director whose contract began on 02 Jan 2018,
Kate Marian Ricketts - an active director whose contract began on 02 Jan 2018,
Henry Fenwicke Eisdell-Moore - an active director whose contract began on 02 Jan 2019.
Updated on 10 May 2025, the BizDb data contains detailed information about 1 address: 22 Louvain Street, Whakatane, Whakatane, 3120 (type: physical, service).
Lake Rotoma Bach Owners Limited had been using 106 Commerce Street, Whakatane as their physical address until 21 Feb 2019.
A total of 17 shares are issued to 33 shareholders (16 groups). The first group consists of 1 share (5.88%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 1 share (5.88%). Finally we have the next share allotment (1 share 5.88%) made up of 4 entities.

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Physical & registered address used from 24 Nov 2017 to 21 Feb 2019

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 02 Mar 2016 to 24 Nov 2017

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 27 Oct 2009 to 02 Mar 2016

Address: Quay Accountants Limited, 156 The Strand, Whakatane

Registered address used from 30 Oct 2005 to 27 Oct 2009

Address: 156 The Strand, Whakatane

Registered address used from 01 Jul 2003 to 30 Oct 2005

Address: Quay Accountants Limited, 156 The Strand, Whakatane

Physical address used from 01 Jul 2003 to 27 Oct 2009

Address: Quay Accountants Limited, 17 Quay Street, Whakatane

Registered & physical address used from 16 Jan 2003 to 01 Jul 2003

Address: C/- L. L. Morgan, 110 Mckenzie St, Kawerau

Registered address used from 09 Oct 2000 to 16 Jan 2003

Address: C/- L. L. Morgan, 110 Mckenzie St, Kawerau

Registered address used from 12 Apr 2000 to 09 Oct 2000

Address: C/- L. L. Morgan, 110 Mckenzie St, Kawerau

Physical address used from 11 Mar 1999 to 11 Mar 1999

Address: C/o C Mcglashen, 15 Melville Drive, Whakatane

Physical address used from 11 Mar 1999 to 16 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 17

Annual return filing month: February

Annual return last filed: 11 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Gatfield, Robin Margaret Mount Eden
Auckland
1024
New Zealand
Individual Allen, Judith Mary Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Tietjens, Barry Ross Remuera
Auckland
1050
New Zealand
Individual Tietjens, Janet Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Moore, Christopher Patrick Eisdell Remuera
Auckland
1050
New Zealand
Individual Moore, Simon John Eisdell Remuera
Auckland
1050
New Zealand
Individual Moore, Rosemary Jane Remuera
Auckland
1050
New Zealand
Director Christopher Patrick Eisdell Moore Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mcglashen, Colin Ohope
Ohope
3121
New Zealand
Individual Moore, Christopher Patrick Eisdell Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Daniel, Yvette Rotorua
3074
New Zealand
Individual Pryor, Regan Henry Rotorua
3074
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Thorpe, Joyce Elaine Gisborne
4010
New Zealand
Individual Thorpe, William Douglas Gisborne
4010
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Weinberg, Trudy Jane Rd 1
Queenstown
9371
New Zealand
Individual Weinberg, Gary Richard Rd 1
Queenstown
9371
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Foulkes, Elizabeth Ida Rd 3
Whakatane
3193
New Zealand
Individual Walker, Katherine Isabel Kennett Hillcrest
Auckland
0627
New Zealand
Individual White, Heather Mary Rd 3
Whakatane
3193
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Hughes, Jennifer Margaret Remuera
Auckland
1050
New Zealand
Individual Reynolds, Richard Norman St Heliers
Auckland
1071
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Murphy, Gaye Noreen Whakatane
Whakatane
3120
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Teahan, Jennifer Mary Feilding
Feilding
4702
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Polson, Joanne Marjorie Stanes Wanganui
Shares Allocation #14 Number of Shares: 1
Individual Reynolds, William Paul Ohauiti
R D 3, Tauranga
Individual Reynolds, Campbell John Main Beach
Queensland
4217
Australia
Shares Allocation #15 Number of Shares: 1
Individual Gray, Robert Alan Marsh Rd 1
Hamilton
3281
New Zealand
Individual Gray, Robyn Anne Rd 1
Hamilton
3281
New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Murfitt, Richard James Makuri Road, Rd 9
Pahiatua
4982
New Zealand
Individual Murfitt, Simon Garrick Hospital Hill
Napier
4110
New Zealand
Individual Foster, Emma Sarah Jane Havelock North
Havelock North
4130
New Zealand
Individual Murfitt, Daniel Cliffden Haumoana
Haumoana
4102
New Zealand
Shares Allocation #17 Number of Shares: 1
Individual Reynolds, Norman Francis St. Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collett, Stephen John St Heliers
Auckland
1071
New Zealand
Individual Bell-booth, Christine Frances Remuera
Auckland
Individual Rogers, Nicholas William Milford
Auckland
0620
New Zealand
Individual Polson, Alister Ray Wanganui
Individual Bonner, Prudence May Southee R D 3
Whakatane
Individual Hinton, Anne Elizabeth Remuera
Auckland
1050
New Zealand
Individual Murfitt, Garrick Peter R D 9
Pahiatua
3150
New Zealand
Individual Fenwicke, Richard Minden Whakatane
Individual Hinton, Anne Elizabeth Remuera
Auckland
1050
New Zealand
Individual Mcglashen, Donal James Whakatane
Whakatane
3120
New Zealand
Entity Quay Trustee Services Limited
Shareholder NZBN: 9429037519582
Company Number: 972170
Whakatane
Whakatane
3120
New Zealand
Individual Allan, Diana Epsom
Auckland
1023
New Zealand
Individual Gatfield, Jacqueline Mary Kawerau
Entity Hamertons Trustee Services Limited
Shareholder NZBN: 9429038282553
Company Number: 816567
The Strand
Whakatane
3120
New Zealand
Individual Mcglashen, Donal James Whakatane
Whakatane
3120
New Zealand
Entity Hamertons Trustee Services Limited
Shareholder NZBN: 9429038282553
Company Number: 816567
The Strand
Whakatane
3120
New Zealand
Individual Gatfield, Estate Of Kenneth Miles Orakei
Auckland
1071
New Zealand
Individual Bell-booth, Philip Mark Remuera
Auckland
Individual Bell-booth, Philip Mark Remuera
Auckland
1050
New Zealand
Individual Woodfield, Stephen Thomas Mount Eden
Auckland
1024
New Zealand
Entity Quay Trustee Services Limited
Shareholder NZBN: 9429037519582
Company Number: 972170
Whakatane
Whakatane
3120
New Zealand
Individual Maxwell-rogers, Mary Helen Milford
Auckland
0620
New Zealand
Individual Morgan, Lloyd Lewis Kawerau
Individual Bell-booth, Christine Frances Remuera
Auckland
Individual Morgan, Brenda Winifred Kawerau
Directors

Kate Marian Weinberg - Director

Appointment date: 02 Jan 2018

Address: Aro Valley, Wellington, 6012 New Zealand

Address used since 16 Feb 2022


Christopher Bertram Thorpe - Director

Appointment date: 02 Jan 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Jan 2018


Hamish Ralph Mcglashen - Director

Appointment date: 02 Jan 2018

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 02 Jan 2018


Kate Marian Ricketts - Director

Appointment date: 02 Jan 2018

Address: Aro Valley, Wellington, 6012 New Zealand

Address used since 07 Feb 2018


Henry Fenwicke Eisdell-moore - Director

Appointment date: 02 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Jan 2019


Robert Alan Marsh Gray - Director

Appointment date: 02 Jan 2022

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 02 Jan 2022


Regan Henry Pryor - Director

Appointment date: 02 Jan 2022

Address: Rotorua, 3074 New Zealand

Address used since 02 Jan 2022


Phillip Mark Bell-booth - Director (Inactive)

Appointment date: 11 Mar 1999

Termination date: 02 Jan 2022

Address: Auckland, Auckland, 1050 New Zealand

Address used since 23 Feb 2016


Nicholas William Rogers - Director (Inactive)

Appointment date: 11 Mar 1999

Termination date: 02 Jan 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 11 Mar 1999


Christopher Patrick Eisdell Moore - Director (Inactive)

Appointment date: 11 Mar 1999

Termination date: 02 Jan 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Feb 2014


Simon John Eisdell Moore - Director (Inactive)

Appointment date: 11 Mar 1999

Termination date: 02 Jan 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Mar 1999


Colin Mcglashen - Director (Inactive)

Appointment date: 11 Mar 1999

Termination date: 02 Jan 2018

Address: Ohope, Ohope, 3121 New Zealand

Address used since 23 Feb 2016


Gillian Jane Gatfield - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 20 Feb 2010

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 02 Feb 2005


Lloyd Lewis Morgan - Director (Inactive)

Appointment date: 11 Mar 1999

Termination date: 17 Dec 2004

Address: Kawerau,

Address used since 11 Mar 1999

Nearby companies