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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 315000 | |||
| Individual | Reid, Janice Anne | 24 Oct 2017 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Reid, Janice Ann |
By Scone Perth Ph27pq, Scotland |
27 Jun 1988 - 24 Oct 2017 |
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
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