Sid Lake Ceramics Limited (NZBN 9429035546924) was started on 09 Feb 2004. 1 address is in use by the company: Office 10, First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (type: registered, physical). 31 Dunmore Street, Wanaka had been their registered address, until 09 Jun 2022. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Gabrielle Lake (an individual) located at Lake Hayes, Queenstown postcode 9300. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Simon Lake (an individual) - located at Lake Hayes, Queenstown. Moving on to the next group of shareholders, share allocation (98 shares, 98%) belongs to 2 entities, namely:
Gabrielle Lake, located at 28 Erskine Street, Lake Hayes, Queenstown (an individual),
Simon Lake, located at 28 Erskine Street, Lake Hayes, Queenstown (an individual). "C241215 Denture fabrication" (business classification C241215) is the category the ABS issued to Sid Lake Ceramics Limited. The Businesscheck database was last updated on 02 Jun 2022.
Current address | Type | Used since |
---|---|---|
Office 10, First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 | Registered & physical | 09 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Gabrielle Mary Lake
Lake Hayes, Queenstown, 9304
Address used since 28 Nov 2006 |
Director | 09 Feb 2004 - current |
Simon Nicholas Lake
Lake Hayes, Queenstown, 9304
Address used since 28 Nov 2006 |
Director | 09 Feb 2004 - current |
31 Dunmore Street , Wanaka , 9305 |
Previous address | Type | Period |
---|---|---|
31 Dunmore Street, Wanaka, 9305 | Registered & physical | 06 Dec 2016 - 09 Jun 2022 |
Office 9 Helard House, 4 Helwick Street, Wanaka, 9305 | Registered & physical | 11 Nov 2015 - 06 Dec 2016 |
Office 303 Rees House, Hawthorne Drive, Queenstown, 9300 | Registered & physical | 16 Dec 2013 - 11 Nov 2015 |
Whk South, 173 Spey Street, Invercargill, 9810 | Registered & physical | 25 Mar 2011 - 16 Dec 2013 |
Whk South, 62 Deveron Street, Invercargill, 9810 | Registered & physical | 09 Dec 2010 - 25 Mar 2011 |
Whk, 62 Deveron Street, Invercargill 9810 | Physical & registered | 17 Nov 2009 - 09 Dec 2010 |
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Physical & registered | 06 Dec 2007 - 17 Nov 2009 |
Whk Cook Adam, 181 Spey Street, Invercargill | Registered & physical | 31 Oct 2006 - 06 Dec 2007 |
181 Spey Street, Invercargill | Physical & registered | 09 Feb 2004 - 31 Oct 2006 |
Shareholder Name | Address | Period |
---|---|---|
Gabrielle Mary Lake Individual |
Lake Hayes Queenstown 9300 |
09 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Simon Nicholas Lake Individual |
Lake Hayes Queenstown 9300 |
09 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Gabrielle Mary Lake Individual |
28 Erskine Street Lake Hayes, Queenstown 9330 |
09 Feb 2004 - current |
Simon Nicholas Lake Individual |
28 Erskine Street Lake Hayes, Queenstown 9300 |
09 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Neville Gordon Low Individual |
31 Ruru Avenue Otatara, R D 9, Invercargill |
09 Feb 2004 - 09 Feb 2004 |
![]() |
Hot Yoga Fusion Limited 31 Dunmore Street |
![]() |
Lj International Limited 31 Dunmore Street |
![]() |
Sassy Pants Limited Office 14, 31 Dunmore Street |
![]() |
Alcamy Limited 31 Dunmore Street |
![]() |
Homeworx Construction Limited Office 14, 31 Dunmore Street |
![]() |
Wabe Properties Limited 31 Dunmore Street |
South Canterbury Denture Care Limited 41 Church Street |
Dentures Plus (2014) Limited Unit F, Level 3, Clock Tower Building 1 |
Craftsman Dentures Limited 38 Birmingham Drive |
Nelson Denture Clinic Limited 38 Birmingham Drive |
Merivale Denture Clinic Limited 38 Birmingham Drive |
Denture World Limited 159 Kendal Avenue |