Beattie Lakehouse Limited (issued a New Zealand Business Number of 9429041848463) was registered on 14 Aug 2015. 2 addresses are in use by the company: 50 Chatsworth Road, Silverstream, Upper Hutt, 5019 (type: registered, physical). Flat 2, 12 Murphy Street, Thorndon, Wellington had been their registered address, up until 09 May 2022. 21000 shares are allocated to 10 shareholders who belong to 10 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (4.76 per cent of shares), namely:
Slater, Catherine Sarah (an individual) located at Sandringham, Auckland postcode 1025. When considering the second group, a total of 1 shareholder holds 7.14 per cent of all shares (1500 shares); it includes
Beattie, Emilie Victoria (an individual) - located at Melbourne/Victoria. Next there is the third group of shareholders, share allotment (1500 shares, 7.14%) belongs to 1 entity, namely:
Beattie, Alexander Michael David, located at Island Bay, Wellington (an individual). "Holiday house and flat operation" (ANZSIC H440030) is the classification the Australian Bureau of Statistics issued Beattie Lakehouse Limited. Our database was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
50 Chatsworth Road, Silverstream, Upper Hutt, 5019 | Registered & physical & service | 09 May 2022 |
Name and Address | Role | Period |
---|---|---|
Anne Maureen Fraser
Remuera, Auckland, 1050
Address used since 14 Aug 2015 |
Director | 14 Aug 2015 - current |
Simon James Beattie
Silverstream, Upper Hutt, 5019
Address used since 06 May 2018 |
Director | 06 May 2018 - current |
Catherine Sarah Slater
Sandringham, Auckland, 1025
Address used since 01 May 2022
Sandringham, Auckland, 1025
Address used since 04 Jun 2020 |
Director | 04 Jun 2020 - current |
Elizabeth Bendall Beattie
Island Bay, Wellington, 6023
Address used since 01 May 2022 |
Director | 01 May 2022 - current |
Margaret Anne Beattie
Thorndon, Wellington, 6011
Address used since 08 May 2020
Wadestown, Wellington, 6012
Address used since 14 Aug 2015 |
Director | 14 Aug 2015 - 01 May 2022 |
Gregory William Calver
Havelock North, Havelock North, 4130
Address used since 14 Aug 2015 |
Director | 14 Aug 2015 - 06 May 2018 |
Flat 2, 12 Murphy Street , Thorndon , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Flat 2, 12 Murphy Street, Thorndon, Wellington, 6011 | Registered & physical | 18 May 2020 - 09 May 2022 |
21 Lower Watt Street, Wadestown, Wellington, 6012 | Physical & registered | 14 Aug 2015 - 18 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Slater, Catherine Sarah Individual |
Sandringham Auckland 1025 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Beattie, Emilie Victoria Individual |
Melbourne/victoria 3004 |
28 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Beattie, Alexander Michael David Individual |
Island Bay Wellington 6023 |
28 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Calver, Anna Rose Individual |
Hataitai Wellington 6021 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Beattie, Elizabeth Bendall Individual |
Island Bay Wellington 6023 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Beattie, John Stuart Individual |
Wanaka Wanaka 9305 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Beattie, Simon James Individual |
Silverstream Upper Hutt 5019 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Calver, Victoria Elizabeth Individual |
Westmere Auckland 1022 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Beattie, Margaret Anne Individual |
Thorndon Wellington 6011 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Beattie, Bridget Mary Individual |
Flinders Victoria 3929 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Beattie, Matthew David Individual |
Karori Wellington 6012 |
14 Aug 2015 - 28 Apr 2021 |
Antrim O,neill Limited 17 Lower Watt Street |
|
The Glamaphones Incorporated 24 Upper Watt Street |
|
Wall Unit Consulting Limited 26 Upper Watt Street |
|
Akaroa Developments Limited 2 Lower Watt Street |
|
The Project Company Limited 2 Lower Watt Street |
|
Jack Mac Limited 16 Sefton Street |
Seaspray Properties Limited 17 Grosvenor Terrace |
Teara Properties Limited 3 Goring Street |
Putney Financial Services Limited 21 Captain Edward Daniell Drive |
Blaven Investments Limited 105/107 Thorndon Quay |
Kg Property Limited 11 Aplin Terrace |
Ls Reid Properties Limited 57 Downing Street |