Shortcuts

Lakeside Lodge Rest Home Limited

Type: NZ Limited Company (Ltd)
9429038466250
NZBN
681527
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860130
Industry classification code
Rest Home Operation
Industry classification description
Current address
33 Coles Crescent
Papakura
Papakura 2110
New Zealand
Physical & registered & service address used since 31 Aug 2011
43 Helvetia Road
Pukekohe
Pukekohe 2120
New Zealand
Postal & office & delivery address used since 27 Jul 2020

Lakeside Lodge Rest Home Limited, a registered company, was started on 13 Jun 1995. 9429038466250 is the NZ business number it was issued. "Rest home operation" (ANZSIC Q860130) is how the company has been classified. This company has been managed by 2 directors: Robert Gordon Winstanley - an active director whose contract started on 13 Jun 1995,
Chamaiporn Winstanley - an active director whose contract started on 13 Jun 1995.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 43 Helvetia Road, Pukekohe, Pukekohe, 2120 (type: postal, office).
Lakeside Lodge Rest Home Limited had been using C/-Markhams Auckland Limited, Level 10, 203 Queen Street, Auckland as their registered address up until 31 Aug 2011.
Previous names for this company, as we identified at BizDb, included: from 17 May 1996 to 09 Aug 2002 they were called Logan House Retirement Home Limited, from 13 Jun 1995 to 17 May 1996 they were called Shelly Beach Retirement Home Limited.
A total of 2000 shares are allocated to 4 shareholders (3 groups). The first group consists of 1998 shares (99.9 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.05 per cent). Finally we have the third share allocation (1 share 0.05 per cent) made up of 1 entity.

Addresses

Principal place of activity

43 Helvetia Road, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: C/-markhams Auckland Limited, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Jul 2011 to 31 Aug 2011

Address #2: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 07 Oct 2005 to 12 Jul 2011

Address #3: Level 6, 369 Queen Street, Auckland

Registered & physical address used from 30 May 2003 to 07 Oct 2005

Address #4: 19 Shelly Beach Road, Herne Bay, Auckland

Registered address used from 19 Jul 1996 to 30 May 2003

Address #5: 42 Matai Road, Greenlane, Auckland

Physical address used from 13 Jun 1995 to 30 May 2003

Address #6: C/- Peter Neumegen, Carruth House, 34 O'rorke Road, Penrose Auckland

Physical address used from 13 Jun 1995 to 13 Jun 1995

Contact info
64 09 2385175
27 Jul 2020 Phone
lakesidelodge@xtra.co.nz
Email
mr.rob@xtra.co.nz
18 Aug 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1998
Individual Winstanley, Robert Gordon Pukekohe
Pukekohe
2120
New Zealand
Individual Winstanley, Chamaiporn Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Winstanley, Robert Gordon Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Winstanley, Chamaiporn Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neumegen, Peter Carl Pukekohe
Directors

Robert Gordon Winstanley - Director

Appointment date: 13 Jun 1995

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Jul 2015


Chamaiporn Winstanley - Director

Appointment date: 13 Jun 1995

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Jul 2015

Nearby companies

Gellerts Limited
33 Coles Crescent

N P Baker Limited
33 Coles Crescent

Gft Trustee Limited
33 Coles Crescent

Cowen Trading Limited
33 Coles Crescent

Nz Homes Limited
33 Coles Crescent

Cougar Engineering Limited
33 Coles Crescent

Similar companies

Ambridge Rose Villa Limited
157 Edgewater Drive

Botany Assets Limited
7 Voltaire Court

Golden Concept E Limited
44 Montgomery Crescent

Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street

Tranquillity Bay Care Limited
Flat 1, 28 Uxbridge Road

Well Health Care Limited
12 Amaretto Avenue