Lake Concepts Limited was registered on 05 Jul 2016 and issued a number of 9429042446910. This registered LTD company has been supervised by 2 directors: Michael John Renwick - an active director whose contract began on 05 Jul 2016,
Pauline Karen Renwick - an active director whose contract began on 05 Jul 2016.
According to our database (updated on 19 Apr 2024), the company uses 2 addresses: 260 Hamurana Road, Omokoroa, Omokoroa, 3114 (registered address),
260 Hamurana Road, Omokoroa, Omokoroa, 3114 (service address),
14 Hamurana Road, Omokoroa, 3114 (physical address).
Until 20 Jul 2023, Lake Concepts Limited had been using 14 Hamurana Road, Omokoroa as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Renwick, Michael John (a director) located at Omokoroa, Omokoroa postcode 3114.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Renwick, Pauline Karen - located at Omokoroa, Omokoroa.
The third share allocation (98 shares, 98%) belongs to 2 entities, namely:
Renwick, Michael John, located at Omokoroa, Omokoroa (a director),
Renwick, Pauline Karen, located at Omokoroa, Omokoroa (a director). Lake Concepts Limited has been classified as "Hosted accommodation" (business classification H440035).
Previous addresses
Address #1: 14 Hamurana Road, Omokoroa, 3114 New Zealand
Registered & service address used from 28 Oct 2021 to 20 Jul 2023
Address #2: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Oct 2020 to 28 Oct 2021
Address #3: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address #4: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Jul 2016 to 17 Jul 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Renwick, Michael John |
Omokoroa Omokoroa 3114 New Zealand |
05 Jul 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Renwick, Pauline Karen |
Omokoroa Omokoroa 3114 New Zealand |
05 Jul 2016 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | Renwick, Michael John |
Omokoroa Omokoroa 3114 New Zealand |
05 Jul 2016 - |
Director | Renwick, Pauline Karen |
Omokoroa Omokoroa 3114 New Zealand |
05 Jul 2016 - |
Michael John Renwick - Director
Appointment date: 05 Jul 2016
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 11 Feb 2021
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 05 Jul 2016
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 10 Oct 2019
Pauline Karen Renwick - Director
Appointment date: 05 Jul 2016
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 11 Feb 2021
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 05 Jul 2016
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 10 Oct 2019
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
B&h Hotel Apartments Nz Limited
50-52 Eden Crescent
Durja Private Limited
4/6 Brighton Road
Homesit Nz Limited
Flat 33, 258 Parnell Road
KŌmanawa Retreat Limited
7 Windsor Street
Peton Lodge Limited
125 The Strand
Peton Villas Limited
125 The Strand