Shortcuts

Lakeside Investments Limited

Type: NZ Limited Company (Ltd)
9429038811036
NZBN
599664
Company Number
Registered
Company Status
Current address
2v5 Jones Deviation
Pauatahanui
Porirua New Zealand
Registered address used since 10 Apr 2000
2v5 Jones Deviation
Pauatahanui
Porirua New Zealand
Physical & service address used since 17 Apr 2000

Lakeside Investments Limited, a registered company, was incorporated on 22 Oct 1993. 9429038811036 is the NZBN it was issued. The company has been run by 4 directors: Christopher Boyd - an active director whose contract began on 28 Oct 1993,
Stephen James Conrad Boyd - an inactive director whose contract began on 28 Oct 1993 and was terminated on 29 Jul 1999,
Carolyn Ward Melville - an inactive director whose contract began on 22 Oct 1993 and was terminated on 28 Oct 1993,
Garth Osmond Melville - an inactive director whose contract began on 22 Oct 1993 and was terminated on 28 Oct 1993.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 2V5 Jones Deviation, Pauatahanui, Porirua (type: physical, service).
Lakeside Investments Limited had been using Sv5 Jones Deviation, Pauatahanui, Porirua as their physical address up to 17 Apr 2000.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 98 shares (98 per cent). Finally there is the third share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Sv5 Jones Deviation, Pauatahanui, Porirua

Physical address used from 17 Apr 2000 to 17 Apr 2000

Address #2: 2v5 Jones Division, Pauatahanui, Porirua

Registered address used from 10 Apr 2000 to 10 Apr 2000

Address #3: 2v5 Jones Division, Pauatahanui, Porirua

Physical address used from 10 Apr 2000 to 17 Apr 2000

Address #4: Shop 17, Queens Wharf Retail Centre, Queens Wharf, Wellington

Registered address used from 01 Oct 1999 to 10 Apr 2000

Address #5: Shop 17 Queens Wharf Retail Centre, Queens Wharf, Wellington

Physical address used from 01 Oct 1999 to 10 Apr 2000

Address #6: 18 Olivia Crescent,, Tawa,, Wellington

Registered address used from 22 Jul 1996 to 01 Oct 1999

Address #7: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 21 Dec 1993 to 22 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Boyd, Linda Pauatahanui
Porirua
5381
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Boyd, Christopher Pauatahanui
Wellington
5381
New Zealand
Individual Boyd, Linda Pauatahanui
Porirua
5381
New Zealand
Individual King, Catherine Whitby
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Boyd, Christopher Pauatahanui
Wellington
5381
New Zealand
Directors

Christopher Boyd - Director

Appointment date: 28 Oct 1993

Address: Pauatahanui, Wellington, 5381 New Zealand

Address used since 08 Apr 2011


Stephen James Conrad Boyd - Director (Inactive)

Appointment date: 28 Oct 1993

Termination date: 29 Jul 1999

Address: Papakowhai, Porirua,

Address used since 28 Oct 1993


Carolyn Ward Melville - Director (Inactive)

Appointment date: 22 Oct 1993

Termination date: 28 Oct 1993

Address: Johnsonville,

Address used since 22 Oct 1993


Garth Osmond Melville - Director (Inactive)

Appointment date: 22 Oct 1993

Termination date: 28 Oct 1993

Address: Johnsonville,

Address used since 22 Oct 1993

Nearby companies

Meikle Services Limited
17 Olivia Crescent

Capital Auto Tech Limited
19 Olivia Crescent

Gas Connections (wellington) Limited
57 Chester Road

Sitiawan Limited
36 Hampton Hill Road

Babich Consultants Limited
47 Chester Road

Tereina Nz Limited
47 Chester Road