Lakestone Land Co Limited, a registered company, was started on 06 Sep 2016. 9429042545712 is the NZ business number it was issued. The company has been supervised by 5 directors: Gregory John Smale - an active director whose contract began on 06 Sep 2016,
Claire Marie Twiss - an active director whose contract began on 06 Sep 2016,
Felicity Lexy Smale - an active director whose contract began on 06 Sep 2016,
David James Stewart Smale - an active director whose contract began on 06 Sep 2016,
Anna Louise Smale - an active director whose contract began on 14 Jul 2020.
Updated on 04 Jun 2025, our database contains detailed information about 1 address: 90 Shakespeare Road, Milford, Auckland, 0620 (category: registered, physical).
Lakestone Land Co Limited had been using Level 2, 20 Northcroft Street, Takapuna, Auckland as their physical address until 13 May 2021.
One entity controls all company shares (exactly 100 shares) - Gj & Fl Smale Master Trustee Company Limited - located at 0620, Auckland Central, Auckland.
Previous addresses
Address: Level 2, 20 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 24 Jul 2018 to 13 May 2021
Address: Level 24, 151 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 06 Sep 2016 to 24 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Gj & Fl Smale Master Trustee Company Limited Shareholder NZBN: 9429042532736 |
Auckland Central Auckland 1010 New Zealand |
06 Sep 2016 - |
Ultimate Holding Company
Gregory John Smale - Director
Appointment date: 06 Sep 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Sep 2016
Claire Marie Twiss - Director
Appointment date: 06 Sep 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 May 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Sep 2016
Felicity Lexy Smale - Director
Appointment date: 06 Sep 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Sep 2016
David James Stewart Smale - Director
Appointment date: 06 Sep 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Jul 2022
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 06 Sep 2016
Anna Louise Smale - Director
Appointment date: 14 Jul 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 13 Jul 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Jul 2020
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street