Moreporks Lakeside Lodge Limited, a registered company, was registered on 06 Aug 2001. 9429036833757 is the NZ business identifier it was issued. "Private hotel - short term accommodation" (business classification H440055) is how the company has been classified. This company has been supervised by 2 directors: Grant Alfred Moreton - an active director whose contract began on 06 Aug 2001,
Louise Amanda Hyam Moreton - an active director whose contract began on 06 Aug 2001.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Helmores Lane, Merivale, Christchurch, 8014 (type: physical, registered).
Moreporks Lakeside Lodge Limited had been using 1 Helmores Lane, Merivale, Christchurch as their registered address until 11 Sep 2020.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000 shares (50 per cent).
Other active addresses
Address #4: P O Box 8448, Riccarton, Christchurch, 8440 New Zealand
Postal address used from 03 Sep 2020
Address #5: 1 Helmores Lane, Merivale, Christchurch, 8014 New Zealand
Physical & registered & service address used from 11 Sep 2020
Principal place of activity
1 Helmores Lane, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 1 Helmores Lane, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 12 Sep 2018 to 11 Sep 2020
Address #2: 30 Garden Road, Merivale, Christchurch, 8014 New Zealand
Physical address used from 11 Sep 2015 to 12 Sep 2018
Address #3: 30 Garden Road, Merivale, Christchurch, 8014 New Zealand
Registered address used from 10 Sep 2015 to 12 Sep 2018
Address #4: 21 Royds Street, Fendalton, Christchurch 8014 New Zealand
Physical address used from 03 Oct 2008 to 11 Sep 2015
Address #5: 21 Royds Street, Fendalton, Christchurch 8014 New Zealand
Registered address used from 03 Oct 2008 to 10 Sep 2015
Address #6: 21 Royds Street, Christchurch 8004
Physical & registered address used from 03 Sep 2004 to 03 Oct 2008
Address #7: 14 Inverness Lane, Balmoral Hill, Christchurch 8008
Registered & physical address used from 06 Aug 2001 to 03 Sep 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Moreton, Grant Alfred |
Merivale Christchurch 8014 New Zealand |
06 Aug 2001 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Moreton, Louise Amanda |
Merivale Christchurch 8014 New Zealand |
06 Aug 2001 - |
Grant Alfred Moreton - Director
Appointment date: 06 Aug 2001
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Sep 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 May 2015
Louise Amanda Hyam Moreton - Director
Appointment date: 06 Aug 2001
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Sep 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 May 2015
Scot Brown Investments Limited
30 Garden Road
Browns Paradise Limited
30 Garden Road
Children Of Solu Khumbu Nepal
10 Highgate Avenue
Acutecrew Limited
10a Highgate Avenue
Cyclotec Limited
10a Highgate Avenue
Barbara Jean Company Limited
48 Garden Road
Athena Resorts Limited
160 Riccarton Road
B And C Curtis Limited
Cnr Riccarton Road And Deans Ave
Coleridge Views Limited
128 Riccarton Road
Debtek Limited
Unit 2
Fools Gold Limited
Level 2, Ami House
Wanaka Luxury Villas Limited
Canterbury Taxation Service Ltd