Lakeridge Resort Limited, a registered company, was launched on 15 Jul 1987. 9429039569585 is the NZ business identifier it was issued. "Holiday house and flat operation" (business classification H440030) is how the company is categorised. The company has been run by 6 directors: Stephen Guy Lukey - an active director whose contract started on 16 Apr 2016,
Malcolm A. - an active director whose contract started on 11 Dec 2021,
Jorgen Cort Trap Schousboe - an inactive director whose contract started on 30 May 2021 and was terminated on 11 Dec 2021,
Lyall Gordon Lukey - an inactive director whose contract started on 11 Nov 1987 and was terminated on 30 May 2021,
Myles Harle Mcintyre - an inactive director whose contract started on 20 Apr 2001 and was terminated on 16 Apr 2016.
Last updated on 01 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: 4A Bellvue Drive, Prebbleton, 7604 (physical address),
4A Bellvue Drive, Prebbleton, 7604 (registered address),
4A Bellvue Drive, Prebbleton, 7604 (service address),
31 Janice Place, Christchurch, 8081 (postal address) among others.
Lakeridge Resort Limited had been using 31 Janice Place, Christchurch as their physical address up to 11 May 2020.
A total of 10 shares are allocated to 7 shareholders (4 groups). The first group includes 1 share (10%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 5 shares (50%). Lastly there is the next share allocation (1 share 10%) made up of 2 entities.
Previous addresses
Address #1: 31 Janice Place, Christchurch, 8081 New Zealand
Physical & registered address used from 14 Oct 2019 to 11 May 2020
Address #2: Lakeridge Resort Limited, 359 Marshs Road, Christchurch
Physical address used from 05 Oct 2001 to 05 Oct 2001
Address #3: 31 Janice Place, Christchurch New Zealand
Physical address used from 05 Oct 2001 to 14 Oct 2019
Address #4: 31 Janice Place, Christchurch New Zealand
Registered address used from 08 May 2001 to 14 Oct 2019
Address #5: 359 Marshs Road, Christchurch
Registered address used from 08 May 2001 to 08 May 2001
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Attrill, Frazer John |
Christchurch 8024 New Zealand |
09 Dec 2021 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Attrill, Leanne Wendy | 10 Dec 2021 - | |
Individual | Attrill, Malcolm David | 09 Dec 2021 - | |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lukey, Sylvia Ailsa |
Christchurch 3 |
15 Jul 1987 - |
Individual | Lukey, Lyall Gordon |
Christchurch 3 |
15 Jul 1987 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Lukey, Anna Jill |
Prebbleton 7046 New Zealand |
22 Oct 2012 - |
Individual | Lukey, Stephen Guy |
Rd 6 Prebbleton 7676 New Zealand |
22 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Gaye Jane Clare |
Christchurch 3 |
15 Jul 1987 - 22 Oct 2012 |
Individual | Schousboe, Mona |
Christchurch |
15 Jul 1987 - 09 Dec 2021 |
Individual | Mcintyre, Myles Harle |
Christchurch |
15 Jul 1987 - 25 Oct 2016 |
Individual | Attril, Leanne Wendy | 09 Dec 2021 - 10 Dec 2021 | |
Individual | Mcintyre, Suzanne Elizabeth |
Christchurch |
15 Jul 1987 - 25 Oct 2016 |
Individual | Gibbs, Lesley Joy |
Northcote Auckland |
15 Jul 1987 - 09 Dec 2021 |
Individual | Schousboe, Jorgen |
Christchurch |
15 Jul 1987 - 09 Dec 2021 |
Individual | Gibbs, Grahamm Ryder |
Northcote Auckland |
15 Jul 1987 - 09 Dec 2021 |
Individual | Gill, Richard Leicester |
Christchurch |
15 Jul 1987 - 05 Apr 2010 |
Individual | Gill, Sonia Unity |
Christchurch |
15 Jul 1987 - 05 Apr 2010 |
Individual | Reid, John Gordon |
Christchurch 3 |
15 Jul 1987 - 22 Oct 2012 |
Stephen Guy Lukey - Director
Appointment date: 16 Apr 2016
Address: Rd 6, Prebbleton, 7676 New Zealand
Address used since 27 Oct 2020
Address: Prebbleton, Christchurch, 7676 New Zealand
Address used since 16 Apr 2016
Malcolm A. - Director
Appointment date: 11 Dec 2021
Jorgen Cort Trap Schousboe - Director (Inactive)
Appointment date: 30 May 2021
Termination date: 11 Dec 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 30 May 2021
Lyall Gordon Lukey - Director (Inactive)
Appointment date: 11 Nov 1987
Termination date: 30 May 2021
Address: Christchurch, 8025 New Zealand
Address used since 18 Oct 2015
Myles Harle Mcintyre - Director (Inactive)
Appointment date: 20 Apr 2001
Termination date: 16 Apr 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 31 Oct 2009
John Gordon Reid - Director (Inactive)
Appointment date: 11 Nov 1987
Termination date: 20 Apr 2001
Address: Christchurch 3,
Address used since 11 Nov 1987
123 Lower Styx Road Limited
293 Cannon Hill Crescent
2 Trafford Limited
293 Cannon Hill Crescent
Ab Aviation (nz) Limited
20 Janice Place
Brett Medical Limited
51 Cannon Hill Crescent
Dna Steel Construction Limited
15 Janice Place
The Rotary Club Of Linwood - Woolston 25th Anniversary Education Trust
45 Canon Hill Crescent
Aj & Lj Investments Limited
84 Nayland Street
Bond Estate Limited
393 Port Hills Road
Chateaux Le Bons Limited
76 Mt Pleasant Road
Lakeside Retreat Limited
58 Rapaki Rd
Lifestyle Choice Investments Limited
63 Soleares Avenue
Tt 4 N Limited
9 Ardtrea Lane