Shortcuts

Lake Limited

Type: NZ Limited Company (Ltd)
9429038905957
NZBN
569439
Company Number
Registered
Company Status
Current address
Level 4, B N Z Building
354 Victoria Street
Hamilton 3204
New Zealand
Physical & registered & service address used since 25 Jul 2019
Level 3, Building E, Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 06 Mar 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Bowler, Lynda Patricia Maryland 21147
U.s.a

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Sr Hamilton Corporate Trustee Ltd
Other Sr Hamilton Corporate Trustee Ltd
Directors

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

Nearby companies

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