Point North Limited, a registered company, was incorporated on 17 Sep 2008. 9429032556254 is the business number it was issued. The company has been run by 5 directors: Geoffrey Peter Cone - an active director whose contract began on 17 Sep 2008,
Claire Judith Cooke - an active director whose contract began on 22 Mar 2022,
Claudia Shan - an inactive director whose contract began on 22 Mar 2022 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract began on 01 Nov 2010 and was terminated on 01 Apr 2022,
Laura C. - an inactive director whose contract began on 26 Sep 2008 and was terminated on 14 Nov 2019.
Updated on 03 Jun 2025, our database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Point North Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up to 15 Jun 2020.
One entity controls all company shares (exactly 100 shares) - New Zealand Trustees Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 04 Aug 2015 to 15 Jun 2020
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 03 Nov 2014 to 04 Aug 2015
Address: Level 3, 280 Parnell Road, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 17 Sep 2008 to 03 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
17 Sep 2008 - |
Geoffrey Peter Cone - Director
Appointment date: 17 Sep 2008
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 31 Mar 2012
Claire Judith Cooke - Director
Appointment date: 22 Mar 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 22 Mar 2022
Claudia Shan - Director (Inactive)
Appointment date: 22 Mar 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Mar 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Nov 2010
Laura C. - Director (Inactive)
Appointment date: 26 Sep 2008
Termination date: 14 Nov 2019
Address: 1001 Brickell Bay Drive, Suite 3112, Miami, Fl, 33131 United States
Address used since 27 Jul 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street