Lakupaws Limited was started on 05 May 2016 and issued a number of 9429042317289. The registered LTD company has been run by 8 directors: Bevan Hugh Pickett - an active director whose contract started on 05 May 2016,
Rebecca Baker - an active director whose contract started on 05 May 2016,
Juliet Susan Kupa - an active director whose contract started on 05 May 2016,
Rebecca Kupa - an active director whose contract started on 05 May 2016,
Tammy Odette Kupa - an active director whose contract started on 05 May 2016.
According to our database (last updated on 25 Feb 2024), this company uses 1 address: 20 Wheatley Road, Rd 3, Napier, 4183 (type: registered, service).
Up until 04 May 2020, Lakupaws Limited had been using 45 Ruataniwha Street, Waipukurau, Waipukurau as their registered address.
A total of 330000 shares are allotted to 10 groups (12 shareholders in total). In the first group, 33000 shares are held by 1 entity, namely:
Kupa, Russell (an individual) located at Otane, Otane postcode 4202.
Another group consists of 1 shareholder, holds 10% shares (exactly 33000 shares) and includes
Kupa, Juliet Susan - located at Otane, Otane.
The 3rd share allocation (33000 shares, 10%) belongs to 1 entity, namely:
Phillips, Joseph Tamati John, located at Otane, Otane (an individual). Lakupaws Limited has been classified as "Rental of residential property" (business classification L671160).
Principal place of activity
45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Previous addresses
Address #1: 45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered & physical address used from 03 Feb 2020 to 04 May 2020
Address #2: 111 Avenue Road East, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 05 May 2016 to 03 Feb 2020
Basic Financial info
Total number of Shares: 330000
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33000 | |||
Individual | Kupa, Russell |
Otane Otane 4202 New Zealand |
05 May 2016 - |
Shares Allocation #2 Number of Shares: 33000 | |||
Individual | Kupa, Juliet Susan |
Otane Otane 4202 New Zealand |
05 May 2016 - |
Shares Allocation #3 Number of Shares: 33000 | |||
Individual | Phillips, Joseph Tamati John |
Otane Otane 4202 New Zealand |
05 May 2016 - |
Shares Allocation #4 Number of Shares: 33000 | |||
Director | Baker, Rebecca |
Otane Otane 4202 New Zealand |
23 Apr 2020 - |
Shares Allocation #5 Number of Shares: 33000 | |||
Individual | Kupa, Jason Singer |
Havelock North Havelock North 4130 New Zealand |
05 May 2016 - |
Director | Jason Singer Kupa |
Havelock North Havelock North 4130 New Zealand |
05 May 2016 - |
Shares Allocation #6 Number of Shares: 33000 | |||
Individual | Te Huia, Katarina Mary Riripeti |
Havelock North Havelock North 4130 New Zealand |
05 May 2016 - |
Director | Katarina Mary Riripeti Te Huia |
Havelock North Havelock North 4130 New Zealand |
05 May 2016 - |
Shares Allocation #7 Number of Shares: 33000 | |||
Director | Kupa, Tammy Odette |
Otane Otane 4202 New Zealand |
05 May 2016 - |
Shares Allocation #8 Number of Shares: 33000 | |||
Individual | Baker, Steven Ronald |
Otane Otane 4202 New Zealand |
05 May 2016 - |
Shares Allocation #9 Number of Shares: 33000 | |||
Individual | Kupa, Annemarie |
Rd 3 Napier 4183 New Zealand |
05 May 2016 - |
Shares Allocation #10 Number of Shares: 33000 | |||
Individual | Pickett, Bevan Hugh |
Rd 2 Waipawa 4277 New Zealand |
05 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kupa, Rebecca |
Otane Otane 4202 New Zealand |
05 May 2016 - 23 Apr 2020 |
Bevan Hugh Pickett - Director
Appointment date: 05 May 2016
Address: Rd 2, Waipawa, 4277 New Zealand
Address used since 16 Apr 2018
Address: Otane, Otane, 4202 New Zealand
Address used since 05 May 2016
Rebecca Baker - Director
Appointment date: 05 May 2016
Address: Otane, Otane, 4202 New Zealand
Address used since 01 Apr 2020
Juliet Susan Kupa - Director
Appointment date: 05 May 2016
Address: Otane, Otane, 4202 New Zealand
Address used since 05 May 2016
Rebecca Kupa - Director
Appointment date: 05 May 2016
Address: Otane, Otane, 4202 New Zealand
Address used since 05 May 2016
Tammy Odette Kupa - Director
Appointment date: 05 May 2016
Address: Otane, Otane, 4202 New Zealand
Address used since 05 May 2016
Jason Singer Kupa - Director
Appointment date: 16 Apr 2019
Address: Otane, 4202 New Zealand
Address used since 16 Apr 2019
Katarina Mary Riripeti Te Huia - Director (Inactive)
Appointment date: 05 May 2016
Termination date: 16 Apr 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 16 Apr 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 May 2016
Jason Singer Kupa - Director (Inactive)
Appointment date: 05 May 2016
Termination date: 12 Sep 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 May 2016
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East
Bright Hill Limited
120 Queen Street East
Met Investments Limited
111 Avenue Road East
Oldham Investments Limited
111 Avenue Road East
Roberts Klan Limited
111 Avenue Road
Skerries Holdings Limited
111 Avenue Road East
Zealcan (nz) Limited
111 Avenue Road East