Shortcuts

Lakupaws Limited

Type: NZ Limited Company (Ltd)
9429042317289
NZBN
5971569
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
45 Ruataniwha Street
Waipukurau
Waipukurau 4200
New Zealand
Physical & registered & service address used since 04 May 2020
45 Ruataniwha Street
Waipukurau
Waipukurau 4200
New Zealand
Postal & office & delivery address used since 02 Mar 2021
20 Wheatley Road
Rd 3
Napier 4183
New Zealand
Registered & service address used since 14 Mar 2023

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).

Addresses

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

Contact info
64 210 8579659
02 Mar 2021 Phone
kupaannemarie@hotmail.com
02 Mar 2021 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 33000
Individual Kupa, Russell Otane
Otane
4202
New Zealand
Shares Allocation #2 Number of Shares: 33000
Individual Kupa, Juliet Susan Otane
Otane
4202
New Zealand
Shares Allocation #3 Number of Shares: 33000
Individual Phillips, Joseph Tamati John Otane
Otane
4202
New Zealand
Shares Allocation #4 Number of Shares: 33000
Director Baker, Rebecca Otane
Otane
4202
New Zealand
Shares Allocation #5 Number of Shares: 33000
Individual Kupa, Jason Singer Havelock North
Havelock North
4130
New Zealand
Director Jason Singer Kupa Havelock North
Havelock North
4130
New Zealand
Shares Allocation #6 Number of Shares: 33000
Individual Te Huia, Katarina Mary Riripeti Havelock North
Havelock North
4130
New Zealand
Director Katarina Mary Riripeti Te Huia Havelock North
Havelock North
4130
New Zealand
Shares Allocation #7 Number of Shares: 33000
Director Kupa, Tammy Odette Otane
Otane
4202
New Zealand
Shares Allocation #8 Number of Shares: 33000
Individual Baker, Steven Ronald Otane
Otane
4202
New Zealand
Shares Allocation #9 Number of Shares: 33000
Individual Kupa, Annemarie Rd 3
Napier
4183
New Zealand
Shares Allocation #10 Number of Shares: 33000
Individual Pickett, Bevan Hugh Rd 2
Waipawa
4277
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kupa, Rebecca Otane
Otane
4202
New Zealand
Directors

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

Nearby companies

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

Similar companies

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