Point Break Backpackers & Cafe 2016 Limited was started on 08 Apr 2010 and issued a New Zealand Business Number of 9429031595964. The registered LTD company has been managed by 1 director, named Donna Lesley Goodman - an active director whose contract started on 08 Apr 2010.
As stated in BizDb's data (last updated on 14 May 2025), the company registered 2 addresses: 2A Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2A Alfred Street, Mayfield, Blenheim, 7201 (service address),
2 Alfred Street, Mayfield, Blenheim, 7201 (physical address).
Up to 08 Apr 2025, Point Break Backpackers & Cafe 2016 Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address.
BizDb identified old names for the company: from 08 Apr 2010 to 05 Jul 2016 they were called Cutz Hair Design 2010 Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 49 shares are held by 3 entities, namely:
Armstrong, Eliza Emily (an individual) located at Kaikoura Flat, Kaikoura postcode 7371,
Boyd, Cherie Jill (an individual) located at Kaikoura postcode 7300,
Goodman, Donna Lesley (an individual) located at Kaikoura postcode 7371.
The 2nd group consists of 1 shareholder, holds 51% shares (exactly 51 shares) and includes
Goodman, Donna Lesley - located at Kaikoura.
Previous addresses
Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & service address used from 29 May 2017 to 08 Apr 2025
Address #2: 22 Scott Street, Blenheim, 7201 New Zealand
Registered address used from 07 Jul 2016 to 29 May 2017
Address #3: 22 Scott Street, Blenheim, 7201 New Zealand
Physical address used from 30 Jun 2011 to 29 May 2017
Address #4: 22 Scott Street, Blenheim, 7201 New Zealand
Registered address used from 30 Jun 2011 to 07 Jul 2016
Address #5: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 08 Apr 2010 to 30 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Armstrong, Eliza Emily |
Kaikoura Flat Kaikoura 7371 New Zealand |
29 May 2024 - |
| Individual | Boyd, Cherie Jill |
Kaikoura 7300 New Zealand |
29 May 2024 - |
| Individual | Goodman, Donna Lesley |
Kaikoura 7371 New Zealand |
08 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 51 | |||
| Individual | Goodman, Donna Lesley |
Kaikoura 7371 New Zealand |
08 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sprott, Richard Michael |
Bishopdale Christchurch 8053 New Zealand |
22 Jun 2011 - 29 May 2024 |
Donna Lesley Goodman - Director
Appointment date: 08 Apr 2010
Address: Kaikoura, 7371 New Zealand
Address used since 15 Jun 2022
Address: Kaikoura, 7300 New Zealand
Address used since 11 Dec 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 26 Jun 2013
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 14 Nov 2017
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street