Point Nominees (Clendon) Limited (NZBN 9429033398266) was incorporated on 23 May 2007. 8 addresess are in use by the company: 35 Tiri View Road, Palm Beach, Waiheke Island, 1081 (type: registered, service). Level 1, Westpac Building, 106 George Street, Dunedin had been their physical address, up until 09 Nov 2018. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Point Properties Management Limited (an entity) located at Palm Beach, Waiheke Island postcode 1081. Businesscheck's database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered & physical & service | 09 Nov 2018 |
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Postal & office | 07 Jun 2022 |
17 Wellesley Street West, Auckland Central, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 07 Jun 2022 |
35 Tiri View Road, Palm Beach, Waiheke Island, 1081 | Registered & service | 28 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Christopher Alan Holmes
Palm Beach, Waiheke Island, 1081
Address used since 28 Apr 2020
253 Queen Street, Auckland, 1010
Address used since 08 Apr 2013 |
Director | 23 May 2007 - current |
Anthony Charles Russell Hannon
Waiake, Auckland,
Address used since 23 May 2007 |
Director | 23 May 2007 - 08 Jan 2010 |
Kelvin John Syms
Westmere, Auckland,
Address used since 23 May 2007 |
Director | 23 May 2007 - 30 Jun 2008 |
Jason Robert Duncan Maywald
Auckland,
Address used since 23 May 2007 |
Director | 23 May 2007 - 10 Jun 2008 |
Type | Used since | |
---|---|---|
35 Tiri View Road, Palm Beach, Waiheke Island, 1081 | Registered & service | 28 Apr 2023 |
Level 1, Westpac Building , 106 George Street , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Physical | 05 Oct 2012 - 09 Nov 2018 |
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered | 19 Jul 2011 - 09 Nov 2018 |
Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin, 9016 | Registered | 08 Apr 2011 - 19 Jul 2011 |
Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin, 9016 | Physical | 08 Apr 2011 - 05 Oct 2012 |
29 Heather Street, Parnell, Auckland 1052 | Physical & registered | 17 Jun 2010 - 08 Apr 2011 |
Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin | Registered & physical | 06 Jan 2009 - 17 Jun 2010 |
Level 3, 12 Viaduct Harbour Avenue, Maritime Square, Auckland | Physical & registered | 23 May 2007 - 06 Jan 2009 |
Shareholder Name | Address | Period |
---|---|---|
Point Properties Management Limited Shareholder NZBN: 9429033398402 Entity (NZ Limited Company) |
Palm Beach Waiheke Island 1081 |
23 May 2007 - current |
Name | Point Properties Management Limited |
Type | Ltd |
Ultimate Holding Company Number | 1942167 |
Country of origin | NZ |
Teresa Chan Law Trustee 2014 Limited Westpac Building Level 3, |
|
Trueform Products Limited Level 4 Westpac Building |
|
The Bendigo Valley Sports And Charity Foundation 6 Westpac Trust Building |
|
The Old Karitane Store Limited Westpac Building, 106 George Street |
|
Southern Critical Care Trust Pwc |
|
Drti Holdings Limited 10 George Street |