Lakeside Lodge Rest Home Limited, a registered company, was started on 13 Jun 1995. 9429038466250 is the NZ business number it was issued. "Rest home operation" (ANZSIC Q860130) is how the company has been classified. This company has been managed by 2 directors: Robert Gordon Winstanley - an active director whose contract started on 13 Jun 1995,
Chamaiporn Winstanley - an active director whose contract started on 13 Jun 1995.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 43 Helvetia Road, Pukekohe, Pukekohe, 2120 (type: postal, office).
Lakeside Lodge Rest Home Limited had been using C/-Markhams Auckland Limited, Level 10, 203 Queen Street, Auckland as their registered address up until 31 Aug 2011.
Previous names for this company, as we identified at BizDb, included: from 17 May 1996 to 09 Aug 2002 they were called Logan House Retirement Home Limited, from 13 Jun 1995 to 17 May 1996 they were called Shelly Beach Retirement Home Limited.
A total of 2000 shares are allocated to 4 shareholders (3 groups). The first group consists of 1998 shares (99.9 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.05 per cent). Finally we have the third share allocation (1 share 0.05 per cent) made up of 1 entity.
Principal place of activity
43 Helvetia Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: C/-markhams Auckland Limited, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Jul 2011 to 31 Aug 2011
Address #2: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 07 Oct 2005 to 12 Jul 2011
Address #3: Level 6, 369 Queen Street, Auckland
Registered & physical address used from 30 May 2003 to 07 Oct 2005
Address #4: 19 Shelly Beach Road, Herne Bay, Auckland
Registered address used from 19 Jul 1996 to 30 May 2003
Address #5: 42 Matai Road, Greenlane, Auckland
Physical address used from 13 Jun 1995 to 30 May 2003
Address #6: C/- Peter Neumegen, Carruth House, 34 O'rorke Road, Penrose Auckland
Physical address used from 13 Jun 1995 to 13 Jun 1995
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | Winstanley, Robert Gordon |
Pukekohe Pukekohe 2120 New Zealand |
30 Jun 2004 - |
Individual | Winstanley, Chamaiporn |
Pukekohe Pukekohe 2120 New Zealand |
30 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Winstanley, Robert Gordon |
Pukekohe Pukekohe 2120 New Zealand |
30 Jun 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Winstanley, Chamaiporn |
Pukekohe Pukekohe 2120 New Zealand |
30 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neumegen, Peter Carl |
Pukekohe |
18 Jul 2006 - 27 Jun 2010 |
Robert Gordon Winstanley - Director
Appointment date: 13 Jun 1995
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Jul 2015
Chamaiporn Winstanley - Director
Appointment date: 13 Jun 1995
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Jul 2015
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent
Ambridge Rose Villa Limited
157 Edgewater Drive
Botany Assets Limited
7 Voltaire Court
Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street
Springvale Manor Limited
1st Floor
Tranquillity Bay Care Limited
Flat 1, 28 Uxbridge Road
Well Health Care Limited
12 Amaretto Avenue