Shortcuts

Beattie Lakehouse Limited

Type: NZ Limited Company (Ltd)
9429041848463
NZBN
5739490
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
50 Chatsworth Road
Silverstream
Upper Hutt 5019
New Zealand
Registered & physical & service address used since 09 May 2022

Beattie Lakehouse Limited, a registered company, was launched on 14 Aug 2015. 9429041848463 is the NZ business identifier it was issued. "Holiday house and flat operation" (business classification H440030) is how the company is categorised. This company has been managed by 6 directors: Anne Maureen Fraser - an active director whose contract started on 14 Aug 2015,
Simon James Beattie - an active director whose contract started on 06 May 2018,
Catherine Sarah Slater - an active director whose contract started on 04 Jun 2020,
Elizabeth Bendall Beattie - an active director whose contract started on 01 May 2022,
Margaret Anne Beattie - an inactive director whose contract started on 14 Aug 2015 and was terminated on 01 May 2022.
Last updated on 02 Mar 2024, our database contains detailed information about 1 address: 50 Chatsworth Road, Silverstream, Upper Hutt, 5019 (category: registered, physical).
Beattie Lakehouse Limited had been using Flat 2, 12 Murphy Street, Thorndon, Wellington as their registered address up until 09 May 2022.
A total of 21000 shares are allocated to 10 shareholders (10 groups). The first group includes 1000 shares (4.76%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1500 shares (7.14%). Lastly the third share allotment (1500 shares 7.14%) made up of 1 entity.

Addresses

Principal place of activity

Flat 2, 12 Murphy Street, Thorndon, Wellington, 6011 New Zealand


Previous addresses

Address: Flat 2, 12 Murphy Street, Thorndon, Wellington, 6011 New Zealand

Registered & physical address used from 18 May 2020 to 09 May 2022

Address: 21 Lower Watt Street, Wadestown, Wellington, 6012 New Zealand

Physical & registered address used from 14 Aug 2015 to 18 May 2020

Contact info
64 21 457281
Phone
64 4 5762274
Phone
margie.beattie60@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 21000

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Slater, Catherine Sarah Sandringham
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Beattie, Emilie Victoria Melbourne/victoria
3004
Australia
Shares Allocation #3 Number of Shares: 1500
Individual Beattie, Alexander Michael David Island Bay
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Calver, Anna Rose Hataitai
Wellington
6021
New Zealand
Shares Allocation #5 Number of Shares: 3000
Individual Beattie, Elizabeth Bendall Island Bay
Wellington
6023
New Zealand
Shares Allocation #6 Number of Shares: 3000
Individual Beattie, John Stuart Wanaka
Wanaka
9305
New Zealand
Shares Allocation #7 Number of Shares: 3000
Individual Beattie, Simon James Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #8 Number of Shares: 1000
Individual Calver, Victoria Elizabeth Westmere
Auckland
1022
New Zealand
Shares Allocation #9 Number of Shares: 3000
Individual Beattie, Margaret Anne Thorndon
Wellington
6011
New Zealand
Shares Allocation #10 Number of Shares: 3000
Individual Beattie, Bridget Mary Flinders
Victoria
3929
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beattie, Matthew David Karori
Wellington
6012
New Zealand
Directors

Anne Maureen Fraser - Director

Appointment date: 14 Aug 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Aug 2015


Simon James Beattie - Director

Appointment date: 06 May 2018

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 06 May 2018


Catherine Sarah Slater - Director

Appointment date: 04 Jun 2020

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 01 May 2022

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 04 Jun 2020


Elizabeth Bendall Beattie - Director

Appointment date: 01 May 2022

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 May 2022


Margaret Anne Beattie - Director (Inactive)

Appointment date: 14 Aug 2015

Termination date: 01 May 2022

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 08 May 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 14 Aug 2015


Gregory William Calver - Director (Inactive)

Appointment date: 14 Aug 2015

Termination date: 06 May 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 14 Aug 2015

Nearby companies

Antrim O,neill Limited
17 Lower Watt Street

The Glamaphones Incorporated
24 Upper Watt Street

Wall Unit Consulting Limited
26 Upper Watt Street

Akaroa Developments Limited
2 Lower Watt Street

The Project Company Limited
2 Lower Watt Street

Jack Mac Limited
16 Sefton Street

Similar companies

Mccarty Investments Limited
2/113 Mairangi Road

Milnic Properties Limited
2 Oban Street

Putney Financial Services Limited
21 Captain Edward Daniell Drive

Seaspray Properties Limited
17 Grosvenor Terrace

Teara Properties Limited
3 Goring Street

Winterless Properties Limited
C/-matthew Underwood Limited