Billy Point Limited was started on 10 Feb 2006 and issued a number of 9429034303870. This registered LTD company has been run by 3 directors: Stephen John Davies - an active director whose contract started on 21 May 2019,
Anne Lee Foster - an inactive director whose contract started on 08 Jun 2012 and was terminated on 22 May 2019,
David Keith Cartwright - an inactive director whose contract started on 10 Feb 2006 and was terminated on 21 May 2019.
According to our database (updated on 10 Apr 2024), the company registered 1 address: 19 Mauranui Avenue, Epsom, Auckland, 1051 (types include: physical, service).
Until 31 May 2019, Billy Point Limited had been using Flat 1 15 Hostel Access Rd, Eastern Beach, Auckland as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Davies, Stephen John (an individual) located at Piha postcode 0772. Billy Point Limited was classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Flat 1 15 Hostel Access Rd, Eastern Beach, Auckland, 2163 New Zealand
Registered address used from 16 Apr 2015 to 31 May 2019
Address #2: Flat 1 15 Hostel Access Rd, Eastern Beach, Auckland, 2163 New Zealand
Physical address used from 16 Apr 2015 to 30 Apr 2020
Address #3: 60 Windermere Road, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 18 Jun 2012 to 16 Apr 2015
Address #4: 2 Brodie Lane, Pauanui, Coromandle, 3540 New Zealand
Registered address used from 19 Apr 2012 to 18 Jun 2012
Address #5: 2 Brodie Lane, Pauanui, Thames Coromandle, 3540 New Zealand
Physical address used from 19 Apr 2012 to 18 Jun 2012
Address #6: 43 Landscape Rd, Pukekoe New Zealand
Physical address used from 24 Apr 2009 to 19 Apr 2012
Address #7: 2 Brodie Lane, Pauanui New Zealand
Registered address used from 22 May 2008 to 19 Apr 2012
Address #8: 7-135 Cryers Rd, East Tamaki
Physical address used from 11 May 2007 to 24 Apr 2009
Address #9: 7-135 Cryers Rd, East Tamaki, Auckland
Registered address used from 11 May 2007 to 22 May 2008
Address #10: 3 Opito Way, Botany, Auckland
Physical & registered address used from 10 Feb 2006 to 11 May 2007
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Davies, Stephen John |
Piha 0772 New Zealand |
23 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cartwright, David Keith |
Eastern Beach Auckland 2012 New Zealand |
10 Feb 2006 - 23 May 2019 |
Stephen John Davies - Director
Appointment date: 21 May 2019
Address: Piha, 0772 New Zealand
Address used since 15 Jan 2021
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 21 May 2019
Anne Lee Foster - Director (Inactive)
Appointment date: 08 Jun 2012
Termination date: 22 May 2019
Address: Aotea, Porirua, 5024 New Zealand
Address used since 08 Jun 2012
David Keith Cartwright - Director (Inactive)
Appointment date: 10 Feb 2006
Termination date: 21 May 2019
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 08 Mar 2019
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 29 Mar 2016
Broad Scaffolding Limited
13 Hostel Access Road
Wen's Investment Limited
13 Hostel Access Road
Mt Smith Limited
11 Hostel Access Road
Porter Residential Limited
19a Hostel Access Road
Eastern Beach Holdings Limited
19a Hostel Access Road
Leishen Limited
9a Hostel Access Road
Draper Trustees Limited
78 The Parade
Gw & Jn Trustee Limited
118b Bucklands Beach Road
Kermani Trustees Limited
36 The Esplanade
New Sun Trustee Limited
83 Oliver Road
Rcl Trustee Limited
5 Quedley Court
S & L Family Trustee Limited
5 Quedley Court