Lake Tekapo Holiday Homes Limited (issued an NZ business identifier of 9429041670743) was registered on 26 Mar 2015. 7 addresess are currently in use by the company: 275 Oxford Street, Levin, Levin, 5510 (type: registered, service). 8 Simpson Lane, Lake Tekapo had been their registered address, up until 11 May 2023. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (1 per cent of shares), namely:
Simcox, Jared Vincent (an individual) located at Lake Tekapo postcode 7999. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Simcox, Emily Kate (an individual) - located at Lake Tekapo. The 3rd group of shareholders, share allotment (98 shares, 98%) belongs to 1 entity, namely:
Simcox and Stephenson Trustee Company Limited, located at Lake Tekapo (an entity). "Holiday house and flat operation" (ANZSIC H440030) is the classification the Australian Bureau of Statistics issued Lake Tekapo Holiday Homes Limited. The Businesscheck information was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Simpson Lane, Lake Tekapo, 7999 | Physical | 20 Mar 2019 |
| Po Box 122, Lake Tekapo, Lake Tekapo, 7945 | Postal | 05 Mar 2020 |
| 8 Simpson Lane, Lake Tekapo, 7999 | Office & delivery | 05 Mar 2020 |
| Po Box 122, Lake Tekapo, Lake Tekapo, 7945 | Postal | 23 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Emily Kate Simcox
Lake Tekapo, 7999
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
|
Jared Vincent Simcox
Lake Tekapo, 7999
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
|
Caroll Anne Mary Simcox
Lake Tekapo, 7945
Address used since 26 Mar 2015 |
Director | 26 Mar 2015 - 01 Apr 2023 |
|
Craig Vincent Simcox
Lake Tekapo, 7945
Address used since 26 Mar 2015 |
Director | 26 Mar 2015 - 01 Apr 2023 |
| Type | Used since | |
|---|---|---|
| Po Box 122, Lake Tekapo, Lake Tekapo, 7945 | Postal | 23 Mar 2023 |
| 8 Simpson Lane, Lake Tekapo 7999, Lake Tekapo, 7999 | Delivery | 23 Mar 2023 |
| 275 Oxford Street, Levin, Levin, 5510 | Registered & service | 11 May 2023 |
| 8 Simpson Lane , Lake Tekapo , 7999 |
| Previous address | Type | Period |
|---|---|---|
| 8 Simpson Lane, Lake Tekapo, 7999 | Registered & service | 20 Mar 2019 - 11 May 2023 |
| 8 O'neill Place, Lake Tekapo, 7945 | Registered & physical | 27 Mar 2018 - 20 Mar 2019 |
| 8 O'neill Place, Lake Tekapo, 7945 | Registered & physical | 07 Apr 2016 - 27 Mar 2018 |
| 8 O'neill Place, Lake Tekapo, 7945 | Physical & registered | 26 Mar 2015 - 07 Apr 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simcox, Jared Vincent Individual |
Lake Tekapo 7999 |
05 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simcox, Emily Kate Individual |
Lake Tekapo 7999 |
05 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simcox And Stephenson Trustee Company Limited Shareholder NZBN: 9429051207311 Entity (NZ Limited Company) |
Lake Tekapo 7999 |
05 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simcox, Craig Vincent Individual |
Lake Tekapo 7945 |
26 Mar 2015 - 05 Apr 2023 |
|
Corrigan, Claire Louise Individual |
Picton Picton 7220 |
26 Mar 2015 - 05 Apr 2023 |
|
Simcox, Caroll Anne Mary Individual |
Lake Tekapo 7945 |
26 Mar 2015 - 05 Apr 2023 |
![]() |
Crank Investment Holdings Limited 4 Jeune Street |
![]() |
Maximus Holdings Limited 4 Jeune Street |
![]() |
Lago Wanaka Limited 4 Jeune Street |
![]() |
Lake Tekapo Management Company Limited 4 Jeune Street |
![]() |
Instant Software Solutions Limited 11 Lochinver Avenue |
![]() |
The Mackenzie Alpine Trust 4 Pioneer Drive |
|
Alpine Tekapo Accommodation Limited 5 Darchiac Drive |
|
Grand United Investment Limited 1991 Fairlie-tekapo Road |
|
Robanna Limited 80 Brake Road |
|
Tekapo Rise Limited 4c Sefton Street East |
|
Monk Properties 2017 Limited Level 1 |
|
Discover Tekapo (2017) Limited 24 The Terrace |