Lake Products Limited was incorporated on 21 Apr 1992 and issued an NZBN of 9429038997327. The registered LTD company has been supervised by 5 directors: Andrew Leo Haynes - an active director whose contract started on 14 Jan 1993,
Charles Robert Cleghorn - an inactive director whose contract started on 05 Oct 1999 and was terminated on 31 Jan 2009,
Kerrance Mervyn Hoggard - an inactive director whose contract started on 05 Oct 1999 and was terminated on 24 Oct 2007,
Michael Gordon Frederick Sagar - an inactive director whose contract started on 22 Jan 1996 and was terminated on 20 May 2003,
Bruce Gregory Stone - an inactive director whose contract started on 21 Apr 1992 and was terminated on 14 Jan 1993.
According to the BizDb information (last updated on 01 Jun 2025), this company registered 3 addresses: an address for share register at Shop 1, 16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (other address),
Shop 1, 16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (records address),
Shop 1, 16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (shareregister address),
16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (registered address) among others.
Up until 24 Apr 2019, Lake Products Limited had been using 9C Beatrice Tinsley Crescent, Rosedale, Auckland as their registered address.
BizDb identified former names for this company: from 21 Apr 1992 to 26 Apr 1994 they were called Bestone No. 2 Limited.
A total of 50000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 15000 shares are held by 2 entities, namely:
Haynes, Ashleigh Jane (an individual) located at Rd 2, Helensville postcode 0875,
Haynes, Andrew Leo (an individual) located at Rd 2, Helensville postcode 0875.
The 2nd group consists of 1 shareholder, holds 60% shares (exactly 30000 shares) and includes
Haynes, Andrew Leo - located at Rd 2, Helensville.
The next share allocation (5000 shares, 10%) belongs to 1 entity, namely:
Cleghorn, Charles Robert, located at Belmont, Auckland (an individual).
Previous addresses
Address #1: 9c Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 12 Feb 2013 to 24 Apr 2019
Address #2: 9 Neaptide Close, Red Beach, Red Beach, 0932 New Zealand
Registered & physical address used from 13 Feb 2012 to 12 Feb 2013
Address #3: 235 Vipond Road, Stanmore Bay, Whangaparaoa New Zealand
Registered address used from 31 Oct 2007 to 13 Feb 2012
Address #4: 235 Vipond Rd, Stanmore Bay, Whangaparaoa New Zealand
Physical address used from 31 Oct 2007 to 13 Feb 2012
Address #5: 3/7 Mabley Court, Stanmore Bay, Whangaparaoa, Auckland
Registered & physical address used from 24 Jul 2003 to 31 Oct 2007
Address #6: 3/22 Auburn Street, Takapuna, Auckland
Registered address used from 08 Aug 2000 to 24 Jul 2003
Address #7: 3/22 Auburn Street, Takapuna, Auckland
Physical address used from 08 Aug 2000 to 08 Aug 2000
Address #8: 2/9 Mably Court, Stanmore Bay, Auckland
Physical address used from 08 Aug 2000 to 24 Jul 2003
Address #9: 127 B Melrose Road, Hillsborough, Auckland
Registered & physical address used from 15 Oct 1999 to 08 Aug 2000
Address #10: 50 Shackelton Road, Mt Eden, Auckland
Registered address used from 03 Feb 1993 to 15 Oct 1999
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15000 | |||
| Individual | Haynes, Ashleigh Jane |
Rd 2 Helensville 0875 New Zealand |
28 Aug 2012 - |
| Individual | Haynes, Andrew Leo |
Rd 2 Helensville 0875 New Zealand |
21 Apr 1992 - |
| Shares Allocation #2 Number of Shares: 30000 | |||
| Individual | Haynes, Andrew Leo |
Rd 2 Helensville 0875 New Zealand |
21 Apr 1992 - |
| Shares Allocation #3 Number of Shares: 5000 | |||
| Individual | Cleghorn, Charles Robert |
Belmont Auckland |
28 Sep 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hoggard, Kerrance Mervyn |
Hobsonville Auckland |
28 Sep 2006 - 24 Oct 2007 |
| Individual | Sagar, Michael Gordon Fredrick |
Birkenhead Auckland |
21 Apr 1992 - 28 Sep 2006 |
Andrew Leo Haynes - Director
Appointment date: 14 Jan 1993
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 02 Feb 2012
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 18 Jan 2018
Charles Robert Cleghorn - Director (Inactive)
Appointment date: 05 Oct 1999
Termination date: 31 Jan 2009
Address: Belmont, Auckland,
Address used since 05 Oct 1999
Kerrance Mervyn Hoggard - Director (Inactive)
Appointment date: 05 Oct 1999
Termination date: 24 Oct 2007
Address: Remuera, Auckland,
Address used since 25 Aug 2006
Michael Gordon Frederick Sagar - Director (Inactive)
Appointment date: 22 Jan 1996
Termination date: 20 May 2003
Address: Birkenhead, Auckland,
Address used since 22 Jan 1996
Bruce Gregory Stone - Director (Inactive)
Appointment date: 21 Apr 1992
Termination date: 14 Jan 1993
Address: Epsom, Auckland,
Address used since 21 Apr 1992
9bt Trustee Limited
9d Beatrice Tinsley Crescent
Omah Services Limited
9d Beatrice Tinsley Crescent
Csl Infrastructure Limited
10 Beatrice Tinsley Crescent
Csl Wellington Limited
10 Beatrice Tinsley Crescent
Snapper Network Distributors Limited
Unit 4, 13 Beatrice Tinsley Crescent
Mersen Oceania Pty Ltd
Unit 2/13 Beatrice Tinsley Crescent