Shortcuts

Lakeridge Resort Limited

Type: NZ Limited Company (Ltd)
9429039569585
NZBN
356150
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
31 Janice Place
Christchurch 8081
New Zealand
Postal address used since 04 Oct 2019
4a Bellvue Drive
Prebbleton 7604
New Zealand
Physical & registered & service address used since 11 May 2020

Lakeridge Resort Limited, a registered company, was launched on 15 Jul 1987. 9429039569585 is the NZ business identifier it was issued. "Holiday house and flat operation" (business classification H440030) is how the company is categorised. The company has been run by 6 directors: Stephen Guy Lukey - an active director whose contract started on 16 Apr 2016,
Malcolm A. - an active director whose contract started on 11 Dec 2021,
Jorgen Cort Trap Schousboe - an inactive director whose contract started on 30 May 2021 and was terminated on 11 Dec 2021,
Lyall Gordon Lukey - an inactive director whose contract started on 11 Nov 1987 and was terminated on 30 May 2021,
Myles Harle Mcintyre - an inactive director whose contract started on 20 Apr 2001 and was terminated on 16 Apr 2016.
Last updated on 01 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: 4A Bellvue Drive, Prebbleton, 7604 (physical address),
4A Bellvue Drive, Prebbleton, 7604 (registered address),
4A Bellvue Drive, Prebbleton, 7604 (service address),
31 Janice Place, Christchurch, 8081 (postal address) among others.
Lakeridge Resort Limited had been using 31 Janice Place, Christchurch as their physical address up to 11 May 2020.
A total of 10 shares are allocated to 7 shareholders (4 groups). The first group includes 1 share (10%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 5 shares (50%). Lastly there is the next share allocation (1 share 10%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 31 Janice Place, Christchurch, 8081 New Zealand

Physical & registered address used from 14 Oct 2019 to 11 May 2020

Address #2: Lakeridge Resort Limited, 359 Marshs Road, Christchurch

Physical address used from 05 Oct 2001 to 05 Oct 2001

Address #3: 31 Janice Place, Christchurch New Zealand

Physical address used from 05 Oct 2001 to 14 Oct 2019

Address #4: 31 Janice Place, Christchurch New Zealand

Registered address used from 08 May 2001 to 14 Oct 2019

Address #5: 359 Marshs Road, Christchurch

Registered address used from 08 May 2001 to 08 May 2001

Contact info
64 21 1443315
09 Oct 2018 Phone
jschousboe@gmail.com
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
jschousboe@gmail.com
09 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Attrill, Frazer John Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Attrill, Leanne Wendy
Individual Attrill, Malcolm David
Shares Allocation #3 Number of Shares: 1
Individual Lukey, Sylvia Ailsa Christchurch 3
Individual Lukey, Lyall Gordon Christchurch 3
Shares Allocation #4 Number of Shares: 3
Individual Lukey, Anna Jill Prebbleton
7046
New Zealand
Individual Lukey, Stephen Guy Rd 6
Prebbleton
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Gaye Jane Clare Christchurch 3
Individual Schousboe, Mona Christchurch
Individual Mcintyre, Myles Harle Christchurch
Individual Attril, Leanne Wendy
Individual Mcintyre, Suzanne Elizabeth Christchurch
Individual Gibbs, Lesley Joy Northcote
Auckland
Individual Schousboe, Jorgen Christchurch
Individual Gibbs, Grahamm Ryder Northcote
Auckland
Individual Gill, Richard Leicester Christchurch
Individual Gill, Sonia Unity Christchurch
Individual Reid, John Gordon Christchurch 3
Directors

Stephen Guy Lukey - Director

Appointment date: 16 Apr 2016

Address: Rd 6, Prebbleton, 7676 New Zealand

Address used since 27 Oct 2020

Address: Prebbleton, Christchurch, 7676 New Zealand

Address used since 16 Apr 2016


Malcolm A. - Director

Appointment date: 11 Dec 2021


Jorgen Cort Trap Schousboe - Director (Inactive)

Appointment date: 30 May 2021

Termination date: 11 Dec 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 30 May 2021


Lyall Gordon Lukey - Director (Inactive)

Appointment date: 11 Nov 1987

Termination date: 30 May 2021

Address: Christchurch, 8025 New Zealand

Address used since 18 Oct 2015


Myles Harle Mcintyre - Director (Inactive)

Appointment date: 20 Apr 2001

Termination date: 16 Apr 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 31 Oct 2009


John Gordon Reid - Director (Inactive)

Appointment date: 11 Nov 1987

Termination date: 20 Apr 2001

Address: Christchurch 3,

Address used since 11 Nov 1987

Nearby companies

123 Lower Styx Road Limited
293 Cannon Hill Crescent

2 Trafford Limited
293 Cannon Hill Crescent

Ab Aviation (nz) Limited
20 Janice Place

Brett Medical Limited
51 Cannon Hill Crescent

Dna Steel Construction Limited
15 Janice Place

The Rotary Club Of Linwood - Woolston 25th Anniversary Education Trust
45 Canon Hill Crescent

Similar companies

Aj & Lj Investments Limited
84 Nayland Street

Bond Estate Limited
393 Port Hills Road

Chateaux Le Bons Limited
76 Mt Pleasant Road

Lakeside Retreat Limited
58 Rapaki Rd

Lifestyle Choice Investments Limited
63 Soleares Avenue

Tt 4 N Limited
9 Ardtrea Lane