Shortcuts

Lake Wakatipu Station Limited

Type: NZ Limited Company (Ltd)
9429039124463
NZBN
502536
Company Number
Registered
Company Status
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Aug 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 May 2023

Lake Wakatipu Station Limited, a registered company, was started on 13 Mar 1991. 9429039124463 is the NZBN it was issued. The company has been supervised by 8 directors: Arthur William Young - an active director whose contract started on 24 Apr 1998,
William John Strowger - an active director whose contract started on 10 May 2018,
Christopher Robert Darlow - an active director whose contract started on 10 May 2018,
Matthew Joseph Carroll - an inactive director whose contract started on 28 Jun 2017 and was terminated on 07 Aug 2017,
Allan John Wadams - an inactive director whose contract started on 11 Feb 1992 and was terminated on 09 Jun 2017.
Last updated on 14 May 2025, BizDb's data contains detailed information about 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service).
Lake Wakatipu Station Limited had been using 8Th Floor, 57-59 Symonds Street, Auckland 1 as their registered address until 25 Aug 2020.
More names used by this company, as we identified at BizDb, included: from 13 Mar 1991 to 03 Oct 1995 they were called Review Seventeen Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 19 shares (1.9 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 981 shares (98.1 per cent).

Addresses

Previous addresses

Address #1: 8th Floor, 57-59 Symonds Street, Auckland 1 New Zealand

Registered address used from 09 Apr 1992 to 25 Aug 2020

Address #2: 8th Floor Reserve Bank Bldg, 67 Customs St East, Auckland

Registered address used from 08 Apr 1992 to 09 Apr 1992

Address #3: 8th Floor, 57-59 Symonds Street, Auckland New Zealand

Physical address used from 21 Feb 1992 to 25 Aug 2020

Address #4: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 12 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19
Entity (NZ Limited Company) Tasman Holdings (farms) Limited
Shareholder NZBN: 9429049455922
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 981
Entity (NZ Limited Company) Tasman Holdings (farms) Limited
Shareholder NZBN: 9429049455922
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dresden Holdings Limited
Shareholder NZBN: 9429037935511
Company Number: 889724
Individual Spencer, Michael Peter Panmure
Auckland
Individual Young, A W Birkenhead
Auckland
Individual Spencer, Peter Albert Auckland
Individual Spencer, Christopher Albert Hunters Hill
Sydney, N S W, Australia
Individual Searle, David Ian St Heliers
Auckland

New Zealand
Individual Pitfield, Kevin David Whangarata
Rd4, Tuakau

New Zealand
Individual Matthew, William Robert Murrays Bay
Auckland
Individual Ashwell, Brian Mills Remuera
Auckland
Individual Ashwell, Brian Mills Remuera
Auckland
Individual Thompson, Roger John Remuera
Auckland

New Zealand
Individual Wadams, A J Birkenhead
Auckland
Individual Lennon, Douglas Norman Mt Eden
Auckland
Individual Den Heijer, Nicholas James Cockle Bay
Auckland

New Zealand
Entity Dresden Holdings Limited
Shareholder NZBN: 9429037935511
Company Number: 889724
Auckland
1010
New Zealand
Individual Wadams, Allan John Manu Birkenhead
Auckland
Entity Dresden Holdings Limited
Shareholder NZBN: 9429037935511
Company Number: 889724
Auckland
1010
New Zealand
Individual Spencer, Michael Peter Panmure
Auckland

New Zealand
Individual Den Heijer, Nicholas James Cockle Bay
Auckland

New Zealand
Individual Pavis, Philip Anthony Remuera
Auckland

New Zealand
Individual Guise, Peter Boyd Parnell
Auckland
Individual Drumm, Denis Vincent Mt Albert
Auckland
Individual Hannan, Judith Mary Mt Albert
Auckland
Individual Young, A W Birkenhead
Auckland
Individual Lowe, Kevin Ivan Torbay
Auckland
Individual Norman, Sharon June Bayswater
Auckland

New Zealand
Individual Spencer, P A Auckland
Individual Raffel, Annmarie Meadowbank
Auckland
Individual Spencer, Howard David Panmure
Auckland
Directors

Arthur William Young - Director

Appointment date: 24 Apr 1998

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 24 Apr 1998


William John Strowger - Director

Appointment date: 10 May 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 07 Jun 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 May 2018


Christopher Robert Darlow - Director

Appointment date: 10 May 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 10 May 2018


Matthew Joseph Carroll - Director (Inactive)

Appointment date: 28 Jun 2017

Termination date: 07 Aug 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Jun 2017


Allan John Wadams - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 09 Jun 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 26 Jun 2015


Kenneth Ernst Francis Grenney - Director (Inactive)

Appointment date: 24 Apr 1998

Termination date: 22 Oct 1998

Address: Remuera, Auckland,

Address used since 24 Apr 1998


Peter Albert Spencer - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 24 Apr 1998

Address: Panmure, Auckland 6,

Address used since 11 Feb 1992


Brian James Joyce - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 12 Jul 1992

Address: Browns Bay, Auckland,

Address used since 11 Feb 1992

Nearby companies