Lakefront Infrastructure Management Limited (issued an NZ business number of 9429041840085) was incorporated on 08 Jul 2015. 3 addresses are currently in use by the company: 377 Frankton Road, Queenstown, Queenstown, 9300 (type: postal, physical). Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland had been their physical address, until 04 Jul 2018. 9 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 1 share (11.11% of shares), namely:
Newton, Christopher Basil (an individual) located at Singapore. As far as the second group is concerned, a total of 1 shareholder holds 11.11% of all shares (1 share); it includes
Pinnacle Developments Limited (an entity) - located at 48 Market Place, Auckland. The next group of shareholders, share allotment (5 shares, 55.56%) belongs to 1 entity, namely:
Pryde Earthmoving & Excavations Pty Limited, located at Cleveland, Queensland (an other). The Businesscheck data was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 377 Frankton Road, Queenstown, Queenstown, 9300 | Registered & physical & service | 04 Jul 2018 |
| 377 Frankton Road, Queenstown, Queenstown, 9300 | Postal | 30 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Warren Thomas Pryde
Victoria Point, Queensland, 4165
Address used since 13 Apr 2018 |
Director | 13 Apr 2018 - current |
|
Wai Kit Tjong
Jakarta, 12910
Address used since 09 Aug 2019 |
Director | 09 Aug 2019 - current |
|
Mark Antony Rose
Arrowtown, Arrowtown, 9302
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - 03 Nov 2022 |
|
Jeremy Marc Hutton
Remuera, Auckland, 1050
Address used since 27 May 2019 |
Director | 27 May 2019 - 25 Oct 2021 |
|
Michael David King
Pyes Pa, Tauranga, 3112
Address used since 13 Apr 2018 |
Director | 13 Apr 2018 - 09 Aug 2019 |
|
Ian Geoffrey Singleton
Stonefields, Auckland, 1072
Address used since 01 Nov 2016 |
Director | 08 Jul 2015 - 27 May 2019 |
|
Raymond Thomas Keys
Queenstown, Queenstown, 9300
Address used since 13 Apr 2018 |
Director | 13 Apr 2018 - 24 May 2019 |
|
Michael Ray Thomas
Fair Oaks Ranch, Texas, 78015
Address used since 16 Jun 2016 |
Director | 16 Jun 2016 - 13 Mar 2017 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 08 Jul 2015 - 04 Jul 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Newton, Christopher Basil Individual |
Singapore |
24 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pinnacle Developments Limited Shareholder NZBN: 9429037829506 Entity (NZ Limited Company) |
48 Market Place Auckland |
07 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pryde Earthmoving & Excavations Pty Limited Other (Other) |
Cleveland Queensland 4163 |
14 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kauri Valley Limited Shareholder NZBN: 9429047514041 Entity (NZ Limited Company) |
11-17 Church Street Queenstown 9300 |
16 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
D Cruz, Carline A Johnson Individual |
Country Heights, 43000 Kajang, Selamgor Malaysia |
11 Apr 2017 - current |
|
Ramanaidu, Santhara Kumar Individual |
Country Heights, 4300 Kajang Selamgor, Malaysia |
11 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
King, Jayne Elizabeth Individual |
Pyes Pa Tauranga 3112 |
17 Oct 2017 - 16 Aug 2019 |
|
Bcpl 2007 Limited Shareholder NZBN: 9429037543525 Company Number: 967402 Entity |
31 Jan 2018 - 24 May 2019 | |
|
Aljunied, Syed Abdel Nasser Bin Syed Hassan Individual |
Queenstown Queenstown 9300 |
05 Oct 2017 - 17 Oct 2017 |
|
Rankine, Fiona Audrey Individual |
Queenstown Queenstown 9300 |
05 Oct 2017 - 17 Oct 2017 |
|
Newton, Wida Martha Sari Individual |
Singapore |
24 May 2019 - 29 Oct 2024 |
|
Thomas, Michael Ray Individual |
Remuera Auckland 1050 |
03 Apr 2018 - 07 Apr 2021 |
|
The Rees Hotel Property Limited Shareholder NZBN: 9429047381759 Company Number: 7385698 Entity |
24 May 2019 - 03 Nov 2022 | |
|
Beech Cove Properties Limited Shareholder NZBN: 9429031786805 Company Number: 1498164 Entity |
81 Carlton Gore Road Newmarket 1023 |
08 Jul 2015 - 31 Jan 2018 |
|
Keys, Joy Individual |
875 Frankton Road, Queenstown 9300 |
07 Jul 2017 - 24 May 2019 |
|
Keys, Raymond Thomas Individual |
875 Frankton Road Queenstsown 9300 |
07 Jul 2017 - 24 May 2019 |
|
Thomas, Susan Howard Individual |
Remuera Auckland 1050 |
03 Apr 2018 - 07 Apr 2021 |
|
Bcpl 2007 Limited Shareholder NZBN: 9429037543525 Company Number: 967402 Entity |
81 Carlton Gore Road Newmarket, Auckland 1023 |
31 Jan 2018 - 24 May 2019 |
|
Beech Cove Properties Limited Shareholder NZBN: 9429031786805 Company Number: 1498164 Entity |
Norris Ward Mckinnon House 711 Victoria Street, Hamilton 3204 |
08 Jul 2015 - 31 Jan 2018 |
|
King, Michael David Individual |
Pyes Pa Tauranga 3112 |
17 Oct 2017 - 16 Aug 2019 |
|
Bcpl 2007 Limited Shareholder NZBN: 9429037543525 Company Number: 967402 Entity |
81 Carlton Gore Road Newmarket, Auckland 1023 |
31 Jan 2018 - 24 May 2019 |
| Effective Date | 21 Jul 1991 |
| Name | Beech Cove Properties Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1498164 |
| Country of origin | NZ |
| Address |
7th Floor Norris Ward Mckinnon House 711 Victoria Street, Hamilton 3204 |
![]() |
Incisive Limited Level , Fidelity House |
![]() |
S.e Robinson Limited Level 2, Fidelity House |
![]() |
Erobinson Limited Level 2, Fidelity House |
![]() |
Parker Corp. Global Aspirations Limited Level 2, Fidelity House |
![]() |
Bhimjiyanis Limited Level 2, Fidelity House |
![]() |
Paradice Ice Skating (2013) Limited Level 2, Fidelity House |