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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Winton Group Holdings Limited Shareholder NZBN: 9429042032113 |
Auckland Central Auckland 1010 New Zealand |
26 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amarok Holdings Limited Shareholder NZBN: 9429041075340 Company Number: 4915299 |
13 Mar 2014 - 26 Nov 2015 | |
Entity | Amarok Holdings Limited Shareholder NZBN: 9429041075340 Company Number: 4915299 |
13 Mar 2014 - 26 Nov 2015 |
Ultimate Holding Company
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
Northlake Developments Limited
Level 4
Winton Capital Limited
10 Viaduct Harbour Avenue
Longreach Developments Limited
Level 4
Northlake Investments Limited
Level 4
Bridesdale Farm Developments Limited
Level 4
Winton Group Holdings Limited
10 Viaduct Harbour Avenue
Aspiring Developments Limited
Level 6
Bridesdale Farm Developments Limited
Level 4
Longreach Developments Limited
Level 4
Northbrook Launch Bay Limited
Level 4
Northlake Investments Limited
Level 4