Shortcuts

Lake Waikare Holdings Limited

Type: NZ Limited Company (Ltd)
9429039449047
NZBN
393757
Company Number
Registered
Company Status
Current address
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Physical & registered & service address used since 27 Sep 2017

Lake Waikare Holdings Limited, a registered company, was registered on 27 Jun 1988. 9429039449047 is the business number it was issued. The company has been run by 7 directors: Elizabeth Claire Harrex - an active director whose contract started on 14 Aug 2015,
Janice Anne Reid - an active director whose contract started on 01 Mar 2019,
Derek R. - an inactive director whose contract started on 24 May 1991 and was terminated on 08 Feb 2019,
Andrew Charles Shaw - an inactive director whose contract started on 13 Oct 1998 and was terminated on 20 Jul 2009,
Tom Gerrit Jan Van Dam - an inactive director whose contract started on 10 Jun 1991 and was terminated on 01 Jan 2002.
Last updated on 29 May 2025, the BizDb data contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (category: physical, registered).
Lake Waikare Holdings Limited had been using 24 Water Street, Dunedin, Dunedin as their physical address up to 25 Sep 2007.
Previous names used by the company, as we found at BizDb, included: from 03 Apr 2003 to 28 Jun 2007 they were named Rongopai Holdings Limited, from 27 Jun 1988 to 03 Apr 2003 they were named Rongopai Wines Limited.

Addresses

Previous addresses

Address: 24 Water Street, Dunedin, Dunedin New Zealand

Physical & registered address used from 25 Sep 2007 to 25 Sep 2007

Address: Trustees Executors Limited, 24 Water Street, Dunedin

Physical address used from 25 Sep 2007 to 25 Sep 2007

Address: 71 Waerenga Road, Te Kauwhata

Registered address used from 30 Sep 1997 to 25 Sep 2007

Address: 55 Te Kauwhata Road, Te Kauwhata

Physical address used from 30 Sep 1997 to 25 Sep 2007

Address: 71 Waerenga Road, Te Kauwhata

Physical address used from 30 Sep 1997 to 30 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 315000

Annual return filing month: October

Financial report filing month: February

Annual return last filed: 14 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 315000
Individual Reid, Janice Anne

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Janice Ann By Scone
Perth Ph27pq, Scotland
Directors

Elizabeth Claire Harrex - Director

Appointment date: 14 Aug 2015

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 14 Aug 2015


Janice Anne Reid - Director

Appointment date: 01 Mar 2019

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 01 Mar 2019


Derek R. - Director (Inactive)

Appointment date: 24 May 1991

Termination date: 08 Feb 2019


Andrew Charles Shaw - Director (Inactive)

Appointment date: 13 Oct 1998

Termination date: 20 Jul 2009

Address: Persohore, Worcestershire, United, Kingdom Wr10 3ad,

Address used since 01 Sep 2005


Tom Gerrit Jan Van Dam - Director (Inactive)

Appointment date: 10 Jun 1991

Termination date: 01 Jan 2002

Address: Taupo,

Address used since 10 Jun 1991


Faith Lorraine Van Dam - Director (Inactive)

Appointment date: 10 Jun 1991

Termination date: 31 Jan 1997

Address: Te Kauwhata,

Address used since 10 Jun 1991


Rainer Johannes Eschenbruch - Director (Inactive)

Appointment date: 10 Jun 1991

Termination date: 27 Jul 1994

Address: Hamilton,

Address used since 10 Jun 1991

Nearby companies

Idour Limited
24 Water Street

Nottingham Limited
24 Water Street

Trustee Ma1 Limited
19 Bond Street

Childrens Issues Centre Trust
C/o Wood Adams, Barrister And Solicitor

Lions Club Of Dunedin (host) Incorporated
11 Bond St

New Zealand Medical Education Trust
9 Bond St