Lake Dunstan Developments Limited (NZBN 9429046626943) was incorporated on 02 Mar 2018. 2 addresses are currently in use by the company: Level 1, 62 Riccarton Road, Christchurch, 8011 (type: registered, physical). 25 Mandeville Street, Riccarton, Christchurch had been their registered address, up until 16 Jul 2020. 1200 shares are issued to 8 shareholders who belong to 3 shareholder groups. The first group includes 4 entities and holds 400 shares (33.33 per cent of shares), namely:
Link, Joan Marjorie (an individual) located at 871 W Bay Road, Grand Cayman postcode KY1-1202,
Link, Gregory James (an individual) located at 871 W Bay Road, Grand Cayman postcode KY1-1202,
Rotunda Trustees 2010 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. As far as the second group is concerned, a total of 2 shareholders hold 33.33 per cent of all shares (exactly 400 shares); it includes
Sellwood, Prudence Jane (an individual) - located at Merivale, Christchurch,
Sellwood, Michael Makeig (a director) - located at Merivale, Christchurch. The next group of shareholders, share allocation (400 shares, 33.33%) belongs to 2 entities, namely:
Soper, Athol John, located at Rd 3, Cromwell (an individual),
Soper, Judith Anne, located at Rd 3, Cromwell (an individual). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued Lake Dunstan Developments Limited. The Businesscheck data was updated on 20 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 62 Riccarton Road, Christchurch, 8011 | Registered & physical & service | 16 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Makeig Sellwood
Merivale, Christchurch, 8014
Address used since 02 Mar 2018 |
Director | 02 Mar 2018 - current |
|
Judith Anne Soper
Rd 3, Cromwell, 9383
Address used since 02 Mar 2018 |
Director | 02 Mar 2018 - current |
| Previous address | Type | Period |
|---|---|---|
| 25 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 04 Jul 2019 - 16 Jul 2020 |
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical | 08 Feb 2019 - 04 Jul 2019 |
| Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 20 Mar 2018 - 08 Feb 2019 |
| 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 02 Mar 2018 - 20 Mar 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Link, Joan Marjorie Individual |
871 W Bay Road Grand Cayman KY1-1202 |
23 Feb 2022 - current |
|
Link, Gregory James Individual |
871 W Bay Road Grand Cayman KY1-1202 |
23 Feb 2022 - current |
|
Rotunda Trustees 2010 Limited Shareholder NZBN: 9429031704250 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
23 Feb 2022 - current |
|
Link, Daniel Maxwell Individual |
871 W Bay Road Grand Cayman KY1-1202 |
23 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sellwood, Prudence Jane Individual |
Merivale Christchurch 8014 |
02 Mar 2018 - current |
|
Sellwood, Michael Makeig Director |
Merivale Christchurch 8014 |
02 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soper, Athol John Individual |
Rd 3 Cromwell 9383 |
02 Mar 2018 - current |
|
Soper, Judith Anne Individual |
Rd 3 Cromwell 9383 |
02 Mar 2018 - current |
![]() |
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
![]() |
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
![]() |
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
![]() |
Cancrete Limited Level 1, 100 Moorhouse Avenue |
![]() |
Ab Property Services Limited Level 1, 100 Moorhouse Avenue |
![]() |
Tangaroa Holdings Limited Level 1, 100 Moorhouse Avenue |
|
Dhanshik Holdings Limited 26/28 Clarence St South |
|
Wigram Close Investments Limited 335 Lincoln Road |
|
Port Hills Property Holdings Limited 22 Moorhouse Ave |
|
525 Blenheim Road Limited 15 Show Place |
|
Jbc Rentals Limited 6e Pope Street |
|
Waitaha Commercial Limited 6e Pope Street |