Lincoln Lagoon Limited, a registered company, was started on 01 Mar 1972. 9429040567624 is the business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been managed by 17 directors: Jan Christiaan Tik - an active director whose contract began on 25 Jun 1991,
Kenneth George Teale - an active director whose contract began on 25 Jun 1991,
William James Magee - an active director whose contract began on 25 Jun 1991,
Harry Maessen - an active director whose contract began on 25 Jun 1991,
Johannes Hendrik Meulenberg - an active director whose contract began on 25 Jun 1991.
Updated on 07 May 2025, our database contains detailed information about 1 address: 13 Kahakaha Lane, Hobsonville, Auckland, 0616 (type: office, registered).
Lincoln Lagoon Limited had been using 55 Haycock Ave, Mt Roskill, Auckland as their registered address up until 07 Jul 2010.
A total of 6000 shares are allocated to 20 shareholders (10 groups). The first group consists of 600 shares (10%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 600 shares (10%). Finally there is the 3rd share allotment (600 shares 10%) made up of 2 entities.
Other active addresses
Address #4: 13 Kahakaha Lane, Hobsonville, Auckland, 0616 New Zealand
Office address used from 17 Aug 2024
Principal place of activity
19 Matau Rise, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: 55 Haycock Ave, Mt Roskill, Auckland
Registered address used from 14 Aug 1998 to 07 Jul 2010
Address #2: 55 Haycock Avenue, Mt Roskill, Auckland New Zealand
Registered address used from 14 Aug 1998 to 14 Aug 1998
Address #3: 55 Haycock Avenue, Mt Roskill, Auckland New Zealand
Physical address used from 04 Jun 1997 to 07 Jul 2010
Address #4: 5 Williams Ave, Pakuranga, Auckland
Registered address used from 19 Sep 1991 to 14 Aug 1998
Basic Financial info
Total number of Shares: 6000
Annual return filing month: August
Annual return last filed: 17 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Entity (NZ Limited Company) | John Meulenberg Trustee Limited Shareholder NZBN: 9429047389304 |
Dannemora Auckland 2016 New Zealand |
18 Jun 2019 - |
| Shares Allocation #2 Number of Shares: 600 | |||
| Individual | Morris, Ian David |
Epsom Auckland 1023 New Zealand |
25 May 2021 - |
| Individual | Duffin, Marian Yolander |
Remuera Auckland 1050 New Zealand |
25 May 2021 - |
| Director | Duffin, John Robert |
Remuera Auckland 1050 New Zealand |
25 May 2021 - |
| Shares Allocation #3 Number of Shares: 600 | |||
| Director | Watt, Mary |
Hobsonville Auckland 0616 New Zealand |
29 Aug 2012 - |
| Individual | Watt, Dennis Gordon |
Hobsonville Auckland 0616 New Zealand |
29 Aug 2012 - |
| Shares Allocation #4 Number of Shares: 600 | |||
| Individual | Teale, Kenneth George |
Mangawhai 0645 New Zealand |
27 Jul 2010 - |
| Shares Allocation #5 Number of Shares: 600 | |||
| Individual | Maessen, Maureen Patricia |
Huapai Kumeu 0810 New Zealand |
27 Jul 2010 - |
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
08 Oct 2012 - |
| Individual | Maessen, Harry |
Huapai 0841 New Zealand |
01 Mar 1972 - |
| Shares Allocation #6 Number of Shares: 600 | |||
| Individual | Maessen, Maureen Patricia |
Huapai Kumeu 0810 New Zealand |
27 Jul 2010 - |
| Director | Tik, Jan Christiaan |
Glendene Auckland 0602 New Zealand |
27 Jul 2010 - |
| Individual | Tik, Donna Lynn |
Glendene Waitakere 0602 New Zealand |
27 Jul 2010 - |
| Shares Allocation #7 Number of Shares: 600 | |||
| Individual | Cross, Diane Louise |
Huapai Kumeu 0810 New Zealand |
01 Nov 2012 - |
| Individual | Samusamuvodre, Lisa Rosalia Ana |
Huapai Kumeu 0810 New Zealand |
01 Nov 2012 - |
| Individual | Cross, Bruce Lawrence |
Huapai Kumeu 0810 New Zealand |
01 Nov 2012 - |
| Shares Allocation #8 Number of Shares: 600 | |||
| Individual | Magee, William James |
Mangawhai New Zealand |
01 Mar 1972 - |
| Shares Allocation #9 Number of Shares: 600 | |||
| Individual | Geurts, Gerarda Maria |
Huapai Kumeu 0810 New Zealand |
11 Apr 2017 - |
| Individual | Geurts, Theodorus Gerardus |
Huapai Kumeu 0810 New Zealand |
11 Apr 2017 - |
| Shares Allocation #10 Number of Shares: 600 | |||
| Individual | Bakker, John |
Mount Roskill Auckland 1042 New Zealand |
14 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Moespot Trustee Company Limited Shareholder NZBN: 9429032435115 Company Number: 2200131 |
01 Sep 2009 - 29 Aug 2012 | |
| Individual | Meulenberg, Saskia Maria |
Dannemora Auckland 2016 New Zealand |
27 Jul 2010 - 18 Jun 2019 |
| Individual | Family Trust, John Meulenberg |
Mt Roskill Auckland New Zealand |
01 Mar 1972 - 27 Jul 2010 |
| Individual | Keuning, Gerardus Petrus |
Mangawhai New Zealand |
01 Mar 1972 - 01 Nov 2012 |
| Individual | Bell, Robert Harold |
Manurewa New Zealand |
01 Mar 1972 - 11 Apr 2017 |
| Entity | Clearwater Products Limited Shareholder NZBN: 9429040532844 Company Number: 88064 |
01 Mar 1972 - 27 Jul 2010 | |
| Individual | Meulenberg, Johannes Hendrick |
Dannemora Auckland 2016 New Zealand |
27 Jul 2010 - 18 Jun 2019 |
| Entity | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Company Number: 909031 |
Lincoln North New Zealand |
29 Aug 2012 - 19 May 2021 |
| Individual | Trust, Moespot |
Ellerslie Auckland |
28 Apr 2004 - 31 Aug 2009 |
| Individual | Bakker, Nicholas Wilhelmus |
Massey Auckland New Zealand |
01 Mar 1972 - 14 May 2019 |
| Individual | Trust, Jc-dl Family |
Glendene Auckland New Zealand |
01 Mar 1972 - 27 Jul 2010 |
| Individual | Van Baardwijk, Johannes Bennardus |
Manurewa Auckland |
01 Mar 1972 - 25 May 2021 |
| Entity | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Company Number: 909031 |
Lincoln North New Zealand |
29 Aug 2012 - 19 May 2021 |
| Entity | Moespot Trustee Company Limited Shareholder NZBN: 9429032435115 Company Number: 2200131 |
01 Sep 2009 - 29 Aug 2012 | |
| Entity | Clearwater Products Limited Shareholder NZBN: 9429040532844 Company Number: 88064 |
01 Mar 1972 - 27 Jul 2010 | |
| Individual | Frederiksen, Tosca Lucia |
East Tamaki Heights Manukau 2016 New Zealand |
27 Jul 2010 - 18 Jun 2019 |
| Individual | Meulenberg, Alberta Adriana Antonia |
Dannemora Auckland 2016 New Zealand |
27 Jul 2010 - 18 Jun 2019 |
Jan Christiaan Tik - Director
Appointment date: 25 Jun 1991
Address: Glendene, Auckland, 0602 New Zealand
Address used since 25 Jun 1991
Kenneth George Teale - Director
Appointment date: 25 Jun 1991
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 13 Aug 2017
Address: Mangawahai, 0583 New Zealand
Address used since 13 Aug 2015
William James Magee - Director
Appointment date: 25 Jun 1991
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 17 Aug 2024
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 13 Aug 2017
Address: Mangawhai, 0583 New Zealand
Address used since 13 Aug 2015
Harry Maessen - Director
Appointment date: 25 Jun 1991
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 13 Aug 2015
Johannes Hendrik Meulenberg - Director
Appointment date: 25 Jun 1991
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 13 Aug 2015
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 13 Aug 2017
Mary Watt - Director
Appointment date: 28 Feb 2009
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Jan 2024
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 13 Aug 2015
Bruce Lawrence Cross - Director
Appointment date: 16 Aug 2012
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 01 Jun 2021
Address: Huapai, Auckland, 0810 New Zealand
Address used since 13 Aug 2015
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 13 Aug 2017
Theodorus Gerardus Geurts - Director
Appointment date: 03 Apr 2017
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 03 Apr 2017
John Bakker - Director
Appointment date: 05 May 2019
Address: Mount Roskill, Auckland, 1042 New Zealand
Address used since 05 May 2019
John Robert Duffin - Director
Appointment date: 20 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 May 2021
Johannes Bennardus Van Baardwijk - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 20 May 2021
Address: Manurewa, 2102 New Zealand
Address used since 13 Aug 2015
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 13 Aug 2017
Nicholas Wilhelmus Bakker - Director (Inactive)
Appointment date: 25 Jun 1991
Termination date: 05 May 2019
Address: Massey, Waitakere, 0614 New Zealand
Address used since 31 Aug 2009
Robert Harold Bell - Director (Inactive)
Appointment date: 25 Jun 1991
Termination date: 03 Apr 2017
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 01 Jan 2017
Gerardus Petrus Keuning - Director (Inactive)
Appointment date: 25 Jun 1991
Termination date: 16 Aug 2012
Address: Mangawhai,
Address used since 25 Jun 1991
Alie Bettink - Director (Inactive)
Appointment date: 10 Aug 1999
Termination date: 28 Feb 2009
Address: Henderson, Auckland,
Address used since 10 Aug 1999
Jacob Bettink - Director (Inactive)
Appointment date: 25 Jun 1991
Termination date: 10 Aug 1999
Address: Henderson, Auckland,
Address used since 25 Jun 1991
Hala Monica Tromp - Director (Inactive)
Appointment date: 01 Jun 1991
Termination date: 11 Jul 1997
Address: Glendene, Auckland,
Address used since 01 Jun 1991
Tunnicliffe Trustee Limited
17 Matau Rise
Radio Dot Comms Limited
17 Matau Rise
Apb 2012 Properties Limited
15 Matau Rise
Our Kids Early Learning Centre Limited
15 Matau Rise
Apb Consultancy Limited
15 Matau Rise
Rug Bazaar Limited
6 Matau Rise
Alpha Pi Limited
26 Halyard Place
Apb 2012 Properties Limited
15 Matau Rise
Aza Investments Limited
11 Matau Rise
Dargmount Limited
3 Wakaroa Avenue
Passand Limited
26 Halyard Place
Roshni Investments Limited
14 Waikura Drive