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 07 May 2025.
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Attrill, Frazer John Individual |
Christchurch 8024 |
09 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Attrill, Leanne Wendy Individual |
10 Dec 2021 - current | |
|
Attrill, Malcolm David Individual |
09 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lukey, Sylvia Ailsa Individual |
Christchurch 3 |
15 Jul 1987 - current |
|
Lukey, Lyall Gordon Individual |
Christchurch 3 |
15 Jul 1987 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schousboe, Jorgen Individual |
Christchurch |
15 Jul 1987 - 09 Dec 2021 |
|
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 |
|
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 |
![]() |
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 |
|
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 |