Shortcuts

Point Capital Limited

Type: NZ Limited Company (Ltd)
9429032679731
NZBN
2146301
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Po Box 31190
Milford
Auckland 0741
New Zealand
Postal address used since 05 Jun 2019
674a East Coast Rd
Pinehill
Auckland 0630
New Zealand
Registered & physical & service address used since 16 Feb 2021
305a/130 Anzac Street
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 17 Apr 2024

Point Capital Limited, a registered company, was registered on 28 Jul 2008. 9429032679731 is the business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. This company has been managed by 2 directors: Earl Victor John Stevens - an active director whose contract started on 03 May 2016,
Anthony Charles Russell Hannon - an inactive director whose contract started on 28 Jul 2008 and was terminated on 09 Apr 2024.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 305A/130 Anzac Street, Takapuna, Auckland, 0622 (registered address),
305A/130 Anzac Street, Takapuna, Auckland, 0622 (service address),
674A East Coast Rd, Pinehill, Auckland, 0630 (registered address),
674A East Coast Rd, Pinehill, Auckland, 0630 (physical address) among others.
Point Capital Limited had been using Suite 2, 106E Bush Road, Rosedale, Auckland as their registered address until 16 Feb 2021.
A single entity controls all company shares (exactly 100 shares) - Stevens, Earl Victor John - located at 0622, Takapuna, Auckland.

Addresses

Principal place of activity

674a East Coast Rd, Pinehill, Auckland, 0630 New Zealand


Previous addresses

Address #1: Suite 2, 106e Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 19 Nov 2018 to 16 Feb 2021

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 09 Nov 2018 to 19 Nov 2018

Address #3: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 29 Jul 2011 to 09 Nov 2018

Address #4: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 09 Nov 2018

Address #5: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 06 Jan 2009 to 19 Jul 2011

Address #6: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 06 Jan 2009 to 29 Jul 2011

Address #7: Level 3, 12 Viaduct Harbour Avenue, Auckland

Physical & registered address used from 28 Jul 2008 to 06 Jan 2009

Contact info
64 27 7776355
05 Jun 2019 Phone
earl@pointcapital.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.pointcapital.nz
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stevens, Earl Victor John Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hannon, Anthony Charles Russell Wanaka
Wanaka
9305
New Zealand
Entity Point Capital Group Limited
Shareholder NZBN: 9429032679946
Company Number: 2146303
Entity Point Capital Group Limited
Shareholder NZBN: 9429032679946
Company Number: 2146303
Directors

Earl Victor John Stevens - Director

Appointment date: 03 May 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 09 Apr 2024

Address: Pinehill, Auckland, 0630 New Zealand

Address used since 02 Jun 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 08 Jan 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 06 Dec 2016


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 28 Jul 2008

Termination date: 09 Apr 2024

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Apr 2022

Address: Torbay, Auckland, 0630 New Zealand

Address used since 02 Jun 2016

Nearby companies

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

Similar companies

B2 Consultants Limited
Pricewaterhousecoopers

Black Milk Limited
26 Bath Street

Dunvegan Trust Limited
Level 1

Elcho Consulting Limited
Rodgers Law 151-155 Princes Street

Farry Riddell & Co Limited
Level 7, Forsyth Barr House

Omora Limited
27 St Andrew Street