Shortcuts

Lake Products Limited

Type: NZ Limited Company (Ltd)
9429038997327
NZBN
544309
Company Number
Registered
Company Status
Current address
9c Beatrice Tinsley Crescent
Rosedale
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 01 Feb 2013
16 Beatrice Tinsley Crescent
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 24 Apr 2019
Shop 1, 16 Beatrice Tinsley Crescent
Rosedale
Auckland 0632
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 04 Feb 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 15000
Individual Haynes, Ashleigh Jane Rd 2
Helensville
0875
New Zealand
Individual Haynes, Andrew Leo Rd 2
Helensville
0875
New Zealand
Shares Allocation #2 Number of Shares: 30000
Individual Haynes, Andrew Leo Rd 2
Helensville
0875
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Cleghorn, Charles Robert Belmont
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoggard, Kerrance Mervyn Hobsonville
Auckland
Individual Sagar, Michael Gordon Fredrick Birkenhead
Auckland
Directors

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

Nearby companies

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