Lake Limited, a registered company, was registered on 23 Dec 1992. 9429038905957 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Brian Acheson Smith - an active director whose contract began on 05 Nov 2008,
David John Heald - an active director whose contract began on 10 Oct 2011,
Peter Murray Bridges - an inactive director whose contract began on 05 Nov 2008 and was terminated on 10 Oct 2011,
Geoffrey Russell Bowler - an inactive director whose contract began on 23 Dec 1992 and was terminated on 05 Nov 2008.
Updated on 26 May 2025, BizDb's data contains detailed information about 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (types include: registered, service).
Lake Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their registered address up to 25 Jul 2019.
A single entity controls all company shares (exactly 100 shares) - Bowler, Lynda Patricia - located at 3204, Maryland 21147, U.s.a.
Previous addresses
Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 20 Dec 2011 to 25 Jul 2019
Address #2: 5th Floor N W M House, Cnr London & Victoria Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 28 Sep 2011 to 20 Dec 2011
Address #3: Staples Rodway, Fifth Floor, Wel Energy, House, Cnr London & Victoria Streets, Hamilton New Zealand
Registered address used from 10 Sep 1999 to 28 Sep 2011
Address #4: Staples Rodway, Cnr. Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton New Zealand
Physical address used from 10 Sep 1999 to 28 Sep 2011
Address #5: Ernst & Young, Cnr. Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton
Physical address used from 10 Sep 1999 to 10 Sep 1999
Address #6: C/- Ernst & Young, Fifth Floor, Wel, Energy House, Cnr London & Victoria, Streets, Hamilton
Registered address used from 10 Sep 1999 to 10 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Bowler, Lynda Patricia |
Maryland 21147 U.s.a United States |
05 Feb 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Null - Sr Hamilton Corporate Trustee Ltd | 23 Dec 1992 - 05 Feb 2014 | |
| Other | Sr Hamilton Corporate Trustee Ltd | 23 Dec 1992 - 05 Feb 2014 |
Brian Acheson Smith - Director
Appointment date: 05 Nov 2008
Address: Hamilton, 3204 New Zealand
Address used since 21 Jun 2016
David John Heald - Director
Appointment date: 10 Oct 2011
Address: Hamilton, 3283 New Zealand
Address used since 26 Nov 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 10 Oct 2011
Peter Murray Bridges - Director (Inactive)
Appointment date: 05 Nov 2008
Termination date: 10 Oct 2011
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 23 Nov 2010
Geoffrey Russell Bowler - Director (Inactive)
Appointment date: 23 Dec 1992
Termination date: 05 Nov 2008
Address: Severna Park, Maryland 21146, United States Of America,
Address used since 23 Dec 1992
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Global Veterinary Services Limited
Level 4, B N Z Building
The Rotoart Charitable Trust
C/o Forsyth Barr
Masse Incorporated
Staples Rodway