Shortcuts

Lakes Edge Developments Limited

Type: NZ Limited Company (Ltd)
9429041138311
NZBN
5038100
Company Number
Removed
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
Level 4
10 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered address used since 28 Mar 2018
Level 4
10 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & service address used since 20 Apr 2018

Lakes Edge Developments Limited was registered on 13 Mar 2014 and issued an NZBN of 9429041138311. The removed LTD company has been run by 4 directors: Michaela Ward Meehan - an active director whose contract began on 07 Jul 2017,
Christopher Scott Meehan - an active director whose contract began on 04 May 2018,
Christopher Scott Meehan - an inactive director whose contract began on 07 Jul 2017 and was terminated on 04 May 2018,
Michael Owen Tinkler - an inactive director whose contract began on 13 Mar 2014 and was terminated on 07 Jul 2017.
According to BizDb's information (last updated on 20 Mar 2024), this company uses 1 address: Level 4, 10 Viaduct Harbour Avenue, Auckland, 1010 (types include: physical, service).
Up to 28 Mar 2018, Lakes Edge Developments Limited had been using Level 2, 33 Shortland St, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Winton Group Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Lakes Edge Developments Limited was categorised as "Land development or subdivision (excluding buildings construction)" (business classification E321110).

Addresses

Previous addresses

Address #1: Level 2, 33 Shortland St, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 17 Jul 2017 to 28 Mar 2018

Address #2: Level 2, 33 Shortland St, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 17 Jul 2017 to 20 Apr 2018

Address #3: Flat 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 18 Dec 2014 to 17 Jul 2017

Address #4: 159 Gorge Road, Queenstown, Queenstown, 9300 New Zealand

Registered & physical address used from 10 Dec 2014 to 18 Dec 2014

Address #5: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 13 Mar 2014 to 10 Dec 2014

Contact info
64 27 8361875
17 Oct 2018 Phone
justine.hollows@winton.nz
17 Oct 2018 Email
www.winton.nz
17 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Winton Group Holdings Limited
Shareholder NZBN: 9429042032113
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Amarok Holdings Limited
Shareholder NZBN: 9429041075340
Company Number: 4915299
Entity Amarok Holdings Limited
Shareholder NZBN: 9429041075340
Company Number: 4915299

Ultimate Holding Company

16 Dec 2021
Effective Date
Winton Land Limited
Name
Ltd
Type
6310507
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michaela Ward Meehan - Director

Appointment date: 07 Jul 2017

Address: Queenstown, 9371 New Zealand

Address used since 07 Jul 2017


Christopher Scott Meehan - Director

Appointment date: 04 May 2018

Address: Queenstown, 9371 New Zealand

Address used since 04 May 2018


Christopher Scott Meehan - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 04 May 2018

Address: 88 Speargrass Flat Road, Rd1, Queenstown, 9371 New Zealand

Address used since 07 Jul 2017


Michael Owen Tinkler - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 07 Jul 2017

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 13 Mar 2014