Shortcuts

Lakewood Trading Company Limited

Type: NZ Limited Company (Ltd)
9429040561509
NZBN
83854
Company Number
Registered
Company Status
Current address
Floor 7/57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Sep 2022

Lakewood Trading Company Limited was started on 13 Apr 1972 and issued an NZBN of 9429040561509. The registered LTD company has been run by 4 directors: James Clifford Chamley - an active director whose contract started on 29 Apr 2002,
Michael Dolling Andrews - an inactive director whose contract started on 10 Mar 2003 and was terminated on 07 Jun 2022,
Robert Brown Alexander - an inactive director whose contract started on 10 Mar 2003 and was terminated on 31 Dec 2014,
William John Scott - an inactive director whose contract started on 07 Apr 1986 and was terminated on 30 Oct 2001.
As stated in BizDb's information (last updated on 29 Mar 2024), this company registered 2 addresses: 5/456 Remuera Road, Remuera, Auckland, 1050 (office address),
Floor 7/57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Floor 7/57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Floor 7/57 Symonds Street, Grafton, Auckland, 1010 (service address) among others.
Up to 14 Sep 2022, Lakewood Trading Company Limited had been using 5/456 Remuera Road, Remuera, Auckland as their registered address.
A total of 23000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 23000 shares are held by 2 entities, namely:
Andrews, Michael Dolling (an individual) located at Remuera, Auckland postcode 1050,
Chamley, James Clifford (a director) located at Mt Eden, Auckland postcode 1024.

Addresses

Principal place of activity

5/456 Remuera Road, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 5/456 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 13 May 2019 to 14 Sep 2022

Address #2: 5/456 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 16 May 2014 to 13 May 2019

Address #3: C/-quest Associates Limited, 334a Victoria Avenue, Remuera, Auckland New Zealand

Registered address used from 27 Mar 2008 to 16 May 2014

Address #4: 334a Victoria Avenue, Remuera, Auckland New Zealand

Physical address used from 10 May 2005 to 16 May 2014

Address #5: 387-391 Great North Rd, Henderson

Registered address used from 07 May 2001 to 27 Mar 2008

Address #6: 387-391 Great North Rd, Henderson, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 23000

Annual return filing month: March

Annual return last filed: 24 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 23000
Individual Andrews, Michael Dolling Remuera
Auckland
1050
New Zealand
Director Chamley, James Clifford Mt Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott (estate), Mary Royal Devonport
Auckland
Individual Scott, W J 5/456 Remuera Road
Remuera, Auckland
1050
New Zealand
Directors

James Clifford Chamley - Director

Appointment date: 29 Apr 2002

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 12 Apr 2016


Michael Dolling Andrews - Director (Inactive)

Appointment date: 10 Mar 2003

Termination date: 07 Jun 2022

Address: Auckland, 1050 New Zealand

Address used since 08 May 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 May 2019


Robert Brown Alexander - Director (Inactive)

Appointment date: 10 Mar 2003

Termination date: 31 Dec 2014

Address: Devonport, Auckland, New Zealand

Address used since 10 Mar 2003


William John Scott - Director (Inactive)

Appointment date: 07 Apr 1986

Termination date: 30 Oct 2001

Address: Devonport, Auckland,

Address used since 07 Apr 1986

Nearby companies

Chester Holdings Limited
Flat 3, 328 Victoria Avenue

Oss Systems Limited
291 Victoria Avenue

Incity Developments Limited
291 Victoria Avenue

Mainship Marine Limited
291 Victoria Avenue

Teddies Investments Limited
326 Victoria Avenue

The Life Shop Limited
289 Victoria Avenue