Moreporks Lakeside Lodge Limited (issued a business number of 9429036833757) was registered on 06 Aug 2001. 10 addresess are in use by the company: 1 Helmores Lane, Merivale, Christchurch, 8014 (type: physical, registered). 1 Helmores Lane, Merivale, Christchurch had been their registered address, up to 11 Sep 2020. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5000 shares (50% of shares), namely:
Moreton, Grant Alfred (an individual) located at Merivale, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (5000 shares); it includes
Moreton, Louise Amanda (an individual) - located at Merivale, Christchurch. "Private hotel - short term accommodation" (business classification H440055) is the classification the ABS issued to Moreporks Lakeside Lodge Limited. The Businesscheck data was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Helmores Lane, Merivale, Christchurch, 8014 | Other (Address For Share Register) | 04 Sep 2018 |
| 1 Helmores Lane, Merivale, Christchurch, 8014 | Office | 04 Sep 2019 |
| 1 Helmores Lane, Merivale, Christchurch, 8014 | Delivery & shareregister & other (Address For Share Register) & other (Address for Records) & records | 03 Sep 2020 |
| P O Box 8448, Riccarton, Christchurch, 8440 | Postal | 03 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Grant Alfred Moreton
Merivale, Christchurch, 8014
Address used since 04 Sep 2018
Merivale, Christchurch, 8014
Address used since 27 May 2015 |
Director | 06 Aug 2001 - current |
|
Louise Amanda Hyam Moreton
Merivale, Christchurch, 8014
Address used since 04 Sep 2018
Merivale, Christchurch, 8014
Address used since 27 May 2015 |
Director | 06 Aug 2001 - current |
| Type | Used since | |
|---|---|---|
| P O Box 8448, Riccarton, Christchurch, 8440 | Postal | 03 Sep 2020 |
| 1 Helmores Lane, Merivale, Christchurch, 8014 | Physical & registered & service | 11 Sep 2020 |
| 1 Helmores Lane , Merivale , Christchurch , 8014 |
| Previous address | Type | Period |
|---|---|---|
| 1 Helmores Lane, Merivale, Christchurch, 8014 | Registered & physical | 12 Sep 2018 - 11 Sep 2020 |
| 30 Garden Road, Merivale, Christchurch, 8014 | Physical | 11 Sep 2015 - 12 Sep 2018 |
| 30 Garden Road, Merivale, Christchurch, 8014 | Registered | 10 Sep 2015 - 12 Sep 2018 |
| 21 Royds Street, Fendalton, Christchurch 8014 | Physical | 03 Oct 2008 - 11 Sep 2015 |
| 21 Royds Street, Fendalton, Christchurch 8014 | Registered | 03 Oct 2008 - 10 Sep 2015 |
| 21 Royds Street, Christchurch 8004 | Physical & registered | 03 Sep 2004 - 03 Oct 2008 |
| 14 Inverness Lane, Balmoral Hill, Christchurch 8008 | Registered & physical | 06 Aug 2001 - 03 Sep 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moreton, Grant Alfred Individual |
Merivale Christchurch 8014 |
06 Aug 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moreton, Louise Amanda Individual |
Merivale Christchurch 8014 |
06 Aug 2001 - current |
![]() |
Scot Brown Investments Limited 30 Garden Road |
![]() |
Browns Paradise Limited 30 Garden Road |
![]() |
Children Of Solu Khumbu Nepal 10 Highgate Avenue |
![]() |
Acutecrew Limited 10a Highgate Avenue |
![]() |
Cyclotec Limited 10a Highgate Avenue |
![]() |
Barbara Jean Company Limited 48 Garden Road |
|
Athena Resorts Limited 160 Riccarton Road |
|
K-town Holdings Limited Level 2 |
|
Amalfi Motels Limited 115 Sherborne Street |
|
The Eco Villa Limited 251 Hereford Street |
|
Wright Fisken Limited 1 Tauhinu Avenue |
|
Waikene Station Limited 38 Birmingham Drive |