Lakeside Gp Limited was incorporated on 13 Sep 2016 and issued an NZ business number of 9429042566687. The registered LTD company has been managed by 6 directors: Francisco Javier Marin Jordan - an active director whose contract started on 27 Sep 2016,
Rafael Andres Marin Jordan - an active director whose contract started on 27 Sep 2016,
Luis Ignacio Marin Jordan - an active director whose contract started on 27 Sep 2016,
Israel Sekone Vaealiki - an active director whose contract started on 20 Jul 2018,
Jose Antonio Marin Jordan - an active director whose contract started on 11 Sep 2019.
As stated in our database (last updated on 10 Jun 2025), the company registered 1 address: Level 13, 41 Shortland Street, Auckland, 1010 (category: registered, physical).
Until 06 Aug 2018, Lakeside Gp Limited had been using Level 2, 23 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Rentas Civiles Inaqui (an other) located at Floor 2, Las Condes, Santiago.
The second group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Macer Sociedad De Rentas - located at Floor 2, Las Condes, Santiago.
The next share allotment (20 shares, 20%) belongs to 1 entity, namely:
Marth Sociedad De Rentas, located at Floor 2, Las Condes, Santiago (an other). Lakeside Gp Limited has been categorised as "Financial asset investing" (business classification K624010).
Previous addresses
Address: Level 2, 23 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jan 2018 to 06 Aug 2018
Address: 112 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 13 Sep 2016 to 08 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Other (Other) | Rentas Civiles Inaqui |
Floor 2 Las Condes, Santiago Chile |
29 Jun 2022 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Other (Other) | Macer Sociedad De Rentas |
Floor 2 Las Condes, Santiago Chile |
29 Jun 2022 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Other (Other) | Marth Sociedad De Rentas |
Floor 2 Las Condes, Santiago Chile |
29 Jun 2022 - |
| Shares Allocation #4 Number of Shares: 20 | |||
| Other (Other) | Compania De Rentas Civiles Ultramar |
Floor 2 Las Condes, Santiago Chile |
29 Jun 2022 - |
| Shares Allocation #5 Number of Shares: 20 | |||
| Other (Other) | Sociedad Civil De Rentas Millacura |
Floor 2 Las Condes, Santiago Chile |
29 Jun 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Foger Sociedad De Gestion Patrimonial Limitada |
Las Condes Santiago Chile |
17 Oct 2016 - 29 Jun 2022 |
| Entity | Dm Corporate Services Limited Shareholder NZBN: 9429041379684 Company Number: 5431681 |
13 Sep 2016 - 17 Oct 2016 | |
| Entity | Dm Corporate Services Limited Shareholder NZBN: 9429041379684 Company Number: 5431681 |
13 Sep 2016 - 17 Oct 2016 |
Francisco Javier Marin Jordan - Director
Appointment date: 27 Sep 2016
Address: Las Condes, Santiago, Chile
Address used since 21 May 2020
Address: Las Condes, Santiago, Chile
Address used since 27 Sep 2016
Rafael Andres Marin Jordan - Director
Appointment date: 27 Sep 2016
Address: Las Condes, Santiago, Chile
Address used since 27 Sep 2016
Luis Ignacio Marin Jordan - Director
Appointment date: 27 Sep 2016
Address: Las Condes, Santiago, Chile
Address used since 21 May 2020
Address: Las Condes, Santiago, Chile
Address used since 27 Sep 2016
Israel Sekone Vaealiki - Director
Appointment date: 20 Jul 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Feb 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 03 Sep 2018
Jose Antonio Marin Jordan - Director
Appointment date: 11 Sep 2019
Address: Las Condes, Santiago Chile
Address used since 11 Sep 2019
Matthew James Butterfield - Director (Inactive)
Appointment date: 13 Sep 2016
Termination date: 20 Jul 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 13 Sep 2016
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
Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street
Harlau Holdings Limited
Level 2, 65 Upper Queen Street
Jolly Sunshine Limited
Level 6, 121 Beach Road
Pelican Assets Limited
Level 6, 51-53 Shortland Street
Stromboli Assets Limited
Level 6, 51-53 Shortland Street
Takahe Trustee Services Limited
Markhams, Level 10, 203 Queen Street