Lakewood Trading Company Limited was started on 13 Apr 1972 and issued an NZBN of 9429040561509. The registered LTD company has been run by 4 directors: James Clifford Chamley - an active director whose contract started on 29 Apr 2002,
Michael Dolling Andrews - an inactive director whose contract started on 10 Mar 2003 and was terminated on 07 Jun 2022,
Robert Brown Alexander - an inactive director whose contract started on 10 Mar 2003 and was terminated on 31 Dec 2014,
William John Scott - an inactive director whose contract started on 07 Apr 1986 and was terminated on 30 Oct 2001.
As stated in BizDb's information (last updated on 08 May 2024), this company registered 2 addresses: 5/456 Remuera Road, Remuera, Auckland, 1050 (office address),
Floor 7/57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Floor 7/57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Floor 7/57 Symonds Street, Grafton, Auckland, 1010 (service address) among others.
Up to 14 Sep 2022, Lakewood Trading Company Limited had been using 5/456 Remuera Road, Remuera, Auckland as their registered address.
A total of 23000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 23000 shares are held by 2 entities, namely:
Andrews, Michael Dolling (an individual) located at Remuera, Auckland postcode 1050,
Chamley, James Clifford (a director) located at Mt Eden, Auckland postcode 1024.
Principal place of activity
5/456 Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 5/456 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 13 May 2019 to 14 Sep 2022
Address #2: 5/456 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 16 May 2014 to 13 May 2019
Address #3: C/-quest Associates Limited, 334a Victoria Avenue, Remuera, Auckland New Zealand
Registered address used from 27 Mar 2008 to 16 May 2014
Address #4: 334a Victoria Avenue, Remuera, Auckland New Zealand
Physical address used from 10 May 2005 to 16 May 2014
Address #5: 387-391 Great North Rd, Henderson
Registered address used from 07 May 2001 to 27 Mar 2008
Address #6: 387-391 Great North Rd, Henderson, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 23000
Annual return filing month: March
Annual return last filed: 07 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 23000 | |||
Individual | Andrews, Michael Dolling |
Remuera Auckland 1050 New Zealand |
13 Apr 1972 - |
Director | Chamley, James Clifford |
Mt Eden Auckland 1024 New Zealand |
05 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott (estate), Mary Royal |
Devonport Auckland |
13 Apr 1972 - 28 Apr 2006 |
Individual | Scott, W J |
5/456 Remuera Road Remuera, Auckland 1050 New Zealand |
13 Apr 1972 - 05 May 2019 |
James Clifford Chamley - Director
Appointment date: 29 Apr 2002
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 12 Apr 2016
Michael Dolling Andrews - Director (Inactive)
Appointment date: 10 Mar 2003
Termination date: 07 Jun 2022
Address: Auckland, 1050 New Zealand
Address used since 08 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 May 2019
Robert Brown Alexander - Director (Inactive)
Appointment date: 10 Mar 2003
Termination date: 31 Dec 2014
Address: Devonport, Auckland, New Zealand
Address used since 10 Mar 2003
William John Scott - Director (Inactive)
Appointment date: 07 Apr 1986
Termination date: 30 Oct 2001
Address: Devonport, Auckland,
Address used since 07 Apr 1986
Chester Holdings Limited
Flat 3, 328 Victoria Avenue
Oss Systems Limited
291 Victoria Avenue
Incity Developments Limited
291 Victoria Avenue
Mainship Marine Limited
291 Victoria Avenue
Teddies Investments Limited
326 Victoria Avenue
The Life Shop Limited
289 Victoria Avenue