General information

Lakefront Services Company Limited

Type: NZ Limited Company (Ltd)
9429035108481
New Zealand Business Number
1570863
Company Number
Registered
Company Status
93564286
GST Number

Lakefront Services Company Limited (issued a business number of 9429035108481) was incorporated on 02 Nov 2004. 2 addresses are currently in use by the company: 21 Brownston Street, Wanaka, 9305 (type: registered, physical). 21 Brownston Street, Wanaka had been their registered address, up until 02 Jul 2019. 105 shares are issued to 13 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 8 shares (7.62% of shares), namely:
Rickard Family Trustee Limited (an entity) located at Newmarket, Auckland postcode 1023. As far as the second group is concerned, a total of 2 shareholders hold 3.81% of all shares (exactly 4 shares); it includes
Couch, Allan Barry (an individual) - located at Cambridge, Cambridge,
Couch, Janet Maree (an individual) - located at Cambridge, Cambridge. Moving on to the next group of shareholders, share allotment (15 shares, 14.29%) belongs to 1 entity, namely:
Gb Water Limited, located at Auckland (an entity). The Businesscheck information was updated on 31 Mar 2024.

Current address Type Used since
21 Brownston Street, Wanaka, 9305 Registered & physical & service 02 Jul 2019
Contact info
Directors
Name and Address Role Period
Andrew James Wilkinson
Cromwell, Cromwell, 9310
Address used since 09 May 2011
Director 26 Feb 2010 - current
Brian John Allen
Takapuna, Auckland, 0622
Address used since 07 Feb 2014
Director 07 Feb 2014 - current
Andries Johannes Van Der Westhuizen
Warrington, Waikouaiti, 9471
Address used since 27 Apr 2022
Orakei, Auckland, 1071
Address used since 06 Sep 2017
Director 06 Sep 2017 - current
Brett Ronald Larsen
Milford, Auckland, 0620
Address used since 06 May 2016
Director 06 May 2016 - 05 Jun 2019
John Charles Perriam
R D 3, Cromwell, 9310
Address used since 29 Jul 2015
Director 02 Nov 2004 - 22 Jan 2018
Robin Dicey
Bannockburn,
Address used since 02 Nov 2004
Director 02 Nov 2004 - 07 Feb 2014
Michelle Irene Wilkinson
Cromwell, 9310
Address used since 02 Nov 2004
Director 02 Nov 2004 - 31 Aug 2010
Addresses
Previous address Type Period
21 Brownston Street, Wanaka, 9305 Registered & physical 20 Aug 2013 - 02 Jul 2019
Whk, 21 Brownston Street, Wanaka, 9305 Physical & registered 14 Mar 2011 - 20 Aug 2013
Whk, 21 Brownston Street, Wanaka Physical & registered 21 Jul 2009 - 14 Mar 2011
C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra Registered & physical 11 May 2005 - 21 Jul 2009
Bendigo Station, R D 3, Cromwell Registered & physical 02 Nov 2004 - 11 May 2005
Financial Data
Financial info
105
Total number of Shares
March
Annual return filing month
07 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8
Shareholder Name Address Period
Rickard Family Trustee Limited
Shareholder NZBN: 9429030445406
Entity (NZ Limited Company)
Newmarket
Auckland
1023
06 Nov 2017 - current
Shares Allocation #2 Number of Shares: 4
Shareholder Name Address Period
Couch, Allan Barry
Individual
Cambridge
Cambridge
3434
22 Dec 2022 - current
Couch, Janet Maree
Individual
Cambridge
Cambridge
3434
22 Dec 2022 - current
Shares Allocation #3 Number of Shares: 15
Shareholder Name Address Period
Gb Water Limited
Shareholder NZBN: 9429041623350
Entity (NZ Limited Company)
Auckland
1010
19 May 2016 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Misha's Vineyard Wines Limited
Shareholder NZBN: 9429035984382
Entity (NZ Limited Company)
Wanaka
9305
25 Nov 2011 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Bendigo Station Developments Limited
Shareholder NZBN: 9429036064540
Entity (NZ Limited Company)
Gore
Gore
9710
02 Nov 2004 - current
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
Highwater Vineyard Limited
Shareholder NZBN: 9429034655818
Entity (NZ Limited Company)
Wanaka
9305
14 Jul 2009 - current
Shares Allocation #7 Number of Shares: 22
Shareholder Name Address Period
Van Der Westhuizen, Andries Johannes
Individual
Warrington
Waikouaiti
9471
06 Sep 2017 - current
Van Der Westhuizen, Yzette
Individual
Warrington
Waikouaiti
9471
06 Sep 2017 - current
Shares Allocation #8 Number of Shares: 5
Shareholder Name Address Period
Johnston, Ben Joss
Individual
Herald Island
Auckland
0618
05 Oct 2017 - current
Ross, Terry David
Individual
Herald Island
Auckland
0618
05 Oct 2017 - current
Johnston, Elizabeth Litiana
Individual
Herald Island
Auckland
0618
05 Oct 2017 - current
Shares Allocation #9 Number of Shares: 6
Shareholder Name Address Period
Gibson, Roger Simon
Individual
Rd 3
Cromwell
9383
10 Nov 2017 - current

Historic shareholders

Shareholder Name Address Period
Kneel, Marcel
Individual
Queensland
4573
05 Dec 2018 - 05 Mar 2019
Williams, Denver Troy Leonard
Individual
Pyes Pa
Tauranga
3112
04 Jun 2019 - 04 Oct 2021
Knesl, Marcel
Individual
Queensland
4573
05 Mar 2019 - 02 Sep 2021
Knesl, Lauren
Individual
Queensland
4573
05 Mar 2019 - 02 Sep 2021
Kneel, Lauren
Individual
Queensland
4573
05 Dec 2018 - 05 Mar 2019
Dicey, Robin
Individual
Bannockburn
02 Nov 2004 - 27 Jun 2010
Wilkinson, Michelle Irene
Individual
Cromwell
Cromwell
9310
02 Nov 2004 - 25 Nov 2011
Location
Companies nearby
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street