Lake Taupo Bach Limited, a registered company, was started on 07 Oct 1970. 9429040877662 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Kevin Geoffrey Spencer Lyons - an active director whose contract began on 01 May 1977,
Simon John Charles Mills - an active director whose contract began on 17 Mar 2004,
Edward William Beresford - an active director whose contract began on 17 Mar 2004,
William Richard Fitzherbert Mills - an inactive director whose contract began on 06 Mar 1973 and was terminated on 17 Mar 2004,
Bridget Heather Lyons - an inactive director whose contract began on 30 Jun 1999 and was terminated on 17 Mar 2004.
Last updated on 11 May 2025, BizDb's database contains detailed information about 1 address: 241 Remuera Road, Remuera, Auckland, 1050 (types include: registered, physical).
Lake Taupo Bach Limited had been using 37 Tiri Road, Manly, Hibiscus Coast as their physical address until 07 Sep 2021.
Previous names used by this company, as we identified at BizDb, included: from 20 Mar 1973 to 17 Mar 2004 they were named Parlane Buildings Limited, from 07 Oct 1970 to 20 Mar 1973 they were named L.a. Harris Limited.
A total of 1000 shares are allotted to 12 shareholders (5 groups). The first group is comprised of 167 shares (16.7%) held by 1 entity. Next there is the second group which includes 4 shareholders in control of 164 shares (16.4%). Finally the next share allotment (333 shares 33.3%) made up of 4 entities.
Previous addresses
Address: 37 Tiri Road, Manly, Hibiscus Coast New Zealand
Physical address used from 23 Nov 2004 to 07 Sep 2021
Address: W.r.f. Mills, Chartered Accountant, 27, Motutapu Ave, Manly, Whangaparaoa, Peninsula
Registered address used from 27 Mar 2001 to 27 Mar 2001
Address: 37 Tiri Road, Manly, Hibiscus Coast New Zealand
Registered address used from 27 Mar 2001 to 07 Sep 2021
Address: Wrf Mills Esq, 223 Victoria Avenue, Palmerston North
Registered address used from 17 May 2000 to 27 Mar 2001
Address: W R F Mills, 27 Motutapu Ave, Manly, Whangaparaoa Peninsula
Physical address used from 13 Jan 2000 to 23 Nov 2004
Address: W.r.f. Mills, Chartered Accountants, 223 Victoria Avenue, Palmerston North
Physical address used from 13 Jan 2000 to 13 Jan 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 167 | |||
| Individual | Platts-mills, Marcus |
Stillwater Auckland 0993 New Zealand |
22 Nov 2004 - |
| Shares Allocation #2 Number of Shares: 164 | |||
| Individual | Laing, Kerry Catherine |
Willunga South Australia 5172, Australia |
22 Nov 2004 - |
| Individual | Lyons, Tana |
Stokes Valley 5019 New Zealand |
22 Nov 2004 - |
| Individual | Lyons, Jennifer Anne |
Havelock North 4130 New Zealand |
22 Nov 2004 - |
| Individual | Plunkett, Carolyn Clare |
Tirohanga Lower Hutt 5010 New Zealand |
22 Nov 2004 - |
| Shares Allocation #3 Number of Shares: 333 | |||
| Individual | Gibson, Angela |
Normondale Lower Hutt 5010 New Zealand |
18 May 2012 - |
| Individual | Beresford, Edward William |
Auckland 0620 New Zealand |
22 Nov 2004 - |
| Individual | Beresford, Marjorie Helena |
Lower Hutt 5010 New Zealand |
22 Nov 2004 - |
| Individual | Beresford, Ana |
London, United Kingdom |
22 Nov 2004 - |
| Shares Allocation #4 Number of Shares: 167 | |||
| Individual | Lund, Marianne |
Remuera Auckland 1541 New Zealand |
22 Nov 2004 - |
| Individual | Mills, Simon John Charles |
Auckland 1541 New Zealand |
22 Nov 2004 - |
| Shares Allocation #5 Number of Shares: 169 | |||
| Individual | Lyons, Bridget Heather |
Havelock North 4130 New Zealand |
22 Nov 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Beresford, Richard John |
Upper Hutt New Zealand |
22 Nov 2004 - 02 May 2013 |
| Individual | Platts-mills, Sarah Pamela |
Rd 3 Silverdale 0993 New Zealand |
09 Aug 2019 - 10 Aug 2020 |
| Individual | Lyons, Kevin Geoffrey Spencer |
Havelock North |
07 Oct 1970 - 22 Nov 2004 |
| Individual | Newton, Jane Evelyn |
Hastings New Zealand |
22 Nov 2004 - 18 May 2012 |
| Individual | Mills, William Richard Fitzherbert |
Manly Whangaparaoa, Peninsular |
07 Oct 1970 - 22 Nov 2004 |
| Individual | Beresford, Sarah Susannah |
Lower Hutt |
22 Nov 2004 - 22 Nov 2004 |
| Individual | Lyon, Bridget Heather |
Havelock North |
07 Oct 1970 - 22 Nov 2004 |
| Individual | Mills, William Richard Fitzherbert |
Whangaparaoa Auckland 0930 New Zealand |
22 Nov 2004 - 09 Aug 2019 |
| Individual | Platts-mills, Sarah Pamela |
Rd 3 Silverdale 0993 New Zealand |
09 Aug 2019 - 10 Aug 2020 |
Kevin Geoffrey Spencer Lyons - Director
Appointment date: 01 May 1977
Address: Havelock North, 4130 New Zealand
Address used since 01 Apr 2004
Simon John Charles Mills - Director
Appointment date: 17 Mar 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2014
Edward William Beresford - Director
Appointment date: 17 Mar 2004
Address: Forest Hill, Auckland, 0620 New Zealand
Address used since 01 Apr 2013
William Richard Fitzherbert Mills - Director (Inactive)
Appointment date: 06 Mar 1973
Termination date: 17 Mar 2004
Address: Manly, Whangaparaoa Peninsular,
Address used since 06 Mar 1973
Bridget Heather Lyons - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 17 Mar 2004
Address: Havelock North,
Address used since 30 Jun 1999