Clearpoint Trustees Limited, a registered company, was incorporated on 10 Feb 2011. 9429031223645 is the number it was issued. The company has been supervised by 8 directors: Brent Graham Melhop - an active director whose contract began on 01 Aug 2018,
Kevin Stuart Jones - an active director whose contract began on 01 Aug 2018,
Alexander Thomas Nelson - an active director whose contract began on 01 Aug 2018,
Aaron James Wallace - an inactive director whose contract began on 10 Feb 2011 and was terminated on 01 Aug 2018,
Matthew Graeme Bellingham - an inactive director whose contract began on 14 Jun 2012 and was terminated on 01 Aug 2018.
Updated on 30 Dec 2021, the BizDb database contains detailed information about 1 address: Level 7, 53 Fort Street, Auckland, 1010 (type: registered, physical).
Clearpoint Trustees Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address until 29 Aug 2018.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 15 Apr 2013 to 29 Aug 2018
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 10 Feb 2011 to 15 Apr 2013
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 10 Feb 2011 to 29 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Karen Louise Hollister |
Mount Eden Auckland 1024 New Zealand |
18 Sep 2018 - |
Entity (NZ Limited Company) | Bkl Corporate Trustee Limited Shareholder NZBN: 9429036634620 |
Avalon Business Centre Percy Cameron Street, Lower Hutt New Zealand |
18 Sep 2018 - |
Individual | Bain Nicholas Hollister |
Mount Eden Auckland 1024 New Zealand |
18 Sep 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Pietersen Trust Company Limited Shareholder NZBN: 9429041519318 |
Takapuna Auckland 0622 New Zealand |
18 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rowan Nigel Wilde |
Orakei Auckland 1071 New Zealand |
10 Feb 2011 - 13 Jul 2012 |
Individual | Aaron James Wallace |
Remuera Auckland 1050 New Zealand |
10 Feb 2011 - 18 Sep 2018 |
Individual | Matthew Graeme Bellingham |
Rd 3 Albany 0793 New Zealand |
13 Jul 2012 - 18 Sep 2018 |
Director | Luke Arthur Van Den Hurk |
Onehunga Auckland 1061 New Zealand |
10 Feb 2011 - 13 Jul 2012 |
Director | Rowan Nigel Wilde |
Orakei Auckland 1071 New Zealand |
10 Feb 2011 - 13 Jul 2012 |
Individual | Luke Arthur Van Den Hurk |
Onehunga Auckland 1061 New Zealand |
10 Feb 2011 - 13 Jul 2012 |
Individual | Michael Paul Atkinson |
Rd 2 Albany 0792 New Zealand |
17 May 2013 - 18 Sep 2018 |
Brent Graham Melhop - Director
Appointment date: 01 Aug 2018
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Aug 2018
Kevin Stuart Jones - Director
Appointment date: 01 Aug 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Aug 2018
Alexander Thomas Nelson - Director
Appointment date: 01 Aug 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2018
Aaron James Wallace - Director (Inactive)
Appointment date: 10 Feb 2011
Termination date: 01 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2015
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 01 Aug 2018
Address: Rd 3, Albany, 0793 New Zealand
Address used since 14 Jun 2012
Michael Paul Atkinson - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 01 Aug 2018
Address: Rd 2, Albany, 0792 New Zealand
Address used since 12 Feb 2014
Rowan Nigel Wilde - Director (Inactive)
Appointment date: 10 Feb 2011
Termination date: 14 Jun 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Feb 2011
Luke Arthur Van Den Hurk - Director (Inactive)
Appointment date: 10 Feb 2011
Termination date: 14 Jun 2012
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 10 Feb 2011
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road