General information

Lakeridge Resort Limited

Type: NZ Limited Company (Ltd)
9429039569585
New Zealand Business Number
356150
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H440030 - Holiday House And Flat Operation
Industry classification codes with description

Lakeridge Resort Limited (issued an NZ business number of 9429039569585) was launched on 15 Jul 1987. 3 addresses are in use by the company: 4A Bellvue Drive, Prebbleton, 7604 (type: physical, registered). 31 Janice Place, Christchurch had been their physical address, up until 11 May 2020. 10 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1 share (10 per cent of shares), namely:
Attrill, Frazer John (an individual) located at Christchurch postcode 8024. Next there is the next group of shareholders, share allotment (1 share, 10%) belongs to 2 entities, namely:
Lukey, Sylvia Ailsa, located at Christchurch 3 (an individual),
Lukey, Lyall Gordon, located at Christchurch 3 (an individual). "Holiday house and flat operation" (ANZSIC H440030) is the category the ABS issued Lakeridge Resort Limited. The Businesscheck database was last updated on 01 Apr 2024.

Current address Type Used since
31 Janice Place, Christchurch, 8081 Postal 04 Oct 2019
4a Bellvue Drive, Prebbleton, 7604 Physical & registered & service 11 May 2020
Contact info
64 21 1443315
Phone (Phone)
jschousboe@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
jschousboe@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Stephen Guy Lukey
Rd 6, Prebbleton, 7676
Address used since 27 Oct 2020
Prebbleton, Christchurch, 7676
Address used since 16 Apr 2016
Director 16 Apr 2016 - current
Malcolm A. Director 11 Dec 2021 - current
Jorgen Cort Trap Schousboe
Mount Pleasant, Christchurch, 8081
Address used since 30 May 2021
Director 30 May 2021 - 11 Dec 2021
Lyall Gordon Lukey
Christchurch, 8025
Address used since 18 Oct 2015
Director 11 Nov 1987 - 30 May 2021
Myles Harle Mcintyre
Burnside, Christchurch, 8053
Address used since 31 Oct 2009
Director 20 Apr 2001 - 16 Apr 2016
John Gordon Reid
Christchurch 3,
Address used since 11 Nov 1987
Director 11 Nov 1987 - 20 Apr 2001
Addresses
Previous address Type Period
31 Janice Place, Christchurch, 8081 Physical & registered 14 Oct 2019 - 11 May 2020
Lakeridge Resort Limited, 359 Marshs Road, Christchurch Physical 05 Oct 2001 - 05 Oct 2001
31 Janice Place, Christchurch Physical 05 Oct 2001 - 14 Oct 2019
31 Janice Place, Christchurch Registered 08 May 2001 - 14 Oct 2019
359 Marshs Road, Christchurch Registered 08 May 2001 - 08 May 2001
Financial Data
Financial info
10
Total number of Shares
October
Annual return filing month
19 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Attrill, Frazer John
Individual
Christchurch
8024
09 Dec 2021 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Attrill, Leanne Wendy
Individual
10 Dec 2021 - current
Attrill, Malcolm David
Individual
09 Dec 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Lukey, Sylvia Ailsa
Individual
Christchurch 3
15 Jul 1987 - current
Lukey, Lyall Gordon
Individual
Christchurch 3
15 Jul 1987 - current
Shares Allocation #4 Number of Shares: 3
Shareholder Name Address Period
Lukey, Anna Jill
Individual
Prebbleton
7046
22 Oct 2012 - current
Lukey, Stephen Guy
Individual
Rd 6
Prebbleton
7676
22 Oct 2012 - current

Historic shareholders

Shareholder Name Address Period
Reid, Gaye Jane Clare
Individual
Christchurch 3
15 Jul 1987 - 22 Oct 2012
Schousboe, Mona
Individual
Christchurch
15 Jul 1987 - 09 Dec 2021
Mcintyre, Myles Harle
Individual
Christchurch
15 Jul 1987 - 25 Oct 2016
Attril, Leanne Wendy
Individual
09 Dec 2021 - 10 Dec 2021
Mcintyre, Suzanne Elizabeth
Individual
Christchurch
15 Jul 1987 - 25 Oct 2016
Gibbs, Lesley Joy
Individual
Northcote
Auckland
15 Jul 1987 - 09 Dec 2021
Schousboe, Jorgen
Individual
Christchurch
15 Jul 1987 - 09 Dec 2021
Gibbs, Grahamm Ryder
Individual
Northcote
Auckland
15 Jul 1987 - 09 Dec 2021
Gill, Richard Leicester
Individual
Christchurch
15 Jul 1987 - 05 Apr 2010
Gill, Sonia Unity
Individual
Christchurch
15 Jul 1987 - 05 Apr 2010
Reid, John Gordon
Individual
Christchurch 3
15 Jul 1987 - 22 Oct 2012
Location
Companies nearby
123 Lower Styx Road Limited
293 Cannon Hill Crescent
2 Trafford Limited
293 Cannon Hill Crescent
Ab Aviation (nz) Limited
20 Janice Place
Brett Medical Limited
51 Cannon Hill Crescent
Dna Steel Construction Limited
15 Janice Place
The Rotary Club Of Linwood - Woolston 25th Anniversary Education Trust
45 Canon Hill Crescent
Similar companies
Tt 4 N Limited
9 Ardtrea Lane
Lifestyle Choice Investments Limited
2 Semaphore Close
Lakeside Retreat Limited
58 Rapaki Rd
Aj & Lj Investments Limited
84 Nayland Street
Seascape Ashburton
23 Winchester Street
Studio Now Limited
Unit 3, 254 St Asaph Street