Two Lakes Limited, a registered company, was launched on 30 Mar 1994. 9429038720734 is the NZBN it was issued. "Lingerie retailing" (business classification G425125) is how the company has been classified. The company has been run by 2 directors: Jeffrey Hollis Stretton - an active director whose contract began on 30 Mar 1994,
Karen Margaret Stretton - an active director whose contract began on 30 Mar 1994.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 49 Pencarrow Ave, Epsom, Auckland, 1023 (type: postal, office).
Two Lakes Limited had been using Level 3, 24 Manukau Road, Newmarket, Auckland as their registered address up to 12 Feb 2016.
Previous aliases used by the company, as we established at BizDb, included: from 30 Mar 1994 to 15 Jul 2021 they were called The Pyjama Co. Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Lastly there is the next share allotment (1 share 0.1%) made up of 1 entity.
Principal place of activity
49 Pencarrow Ave, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 3, 24 Manukau Road, Newmarket, Auckland New Zealand
Registered address used from 25 May 2002 to 12 Feb 2016
Address #2: Deloitte Touche Tohmatsu, Tower 2 Shortland Centre, Shortland Street, Auckland
Registered address used from 08 Feb 1999 to 25 May 2002
Address #3: Same As Registered Office Address New Zealand
Physical address used from 08 Feb 1999 to 12 Feb 2016
Address #4: Deloitte Touche Tohmatsu, Tower 2, Shortland Centre, Shortland Street, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Basic Financial info
Total number of Shares: 1000
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: 998 | |||
Individual | Stretton, Karen Margaret |
Epsom Auckland |
30 Mar 1994 - |
Individual | Stretton, Jeffrey Hollis |
Epsom Auckland |
30 Mar 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Stretton, Karen Margaret |
Epsom Auckland |
30 Mar 1994 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stretton, Jeffrey Hollis |
Epsom Auckland |
30 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcmiken, Janine Beverley |
Epsom Auckland |
30 Mar 1994 - 30 Nov 2020 |
Jeffrey Hollis Stretton - Director
Appointment date: 30 Mar 1994
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Dec 2009
Karen Margaret Stretton - Director
Appointment date: 30 Mar 1994
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Dec 2009
Victoria's Secret Limited
49 Pencarrow Avenue
Prashar Holdings Limited
43 Pencarrow Avenue
Mgs Consulting Limited
43 St Andrews Road
Live Nation Australasia Pty Ltd
3 Aberfoyle Street
Roundhouse Entertainment (nz) Co. Limited
3 Aberfoyle Street
Base Nominees Limited
3 Aberfoyle Street
Cn Link Investment Limited
222 Khyber Pass Road
Compendium Gallery Limited
36 Asquith Avenue
Education Lounge Limited
Flat 5, 26 Parnell Road
Mokohinau Limited
57 Nuffield Street
Room94 Limited
8 Lingarth Street
Victoria's Secret Limited
49 Pencarrow Avenue