Rockpoint Limited, a registered company, was incorporated on 30 Oct 2007. 9429033091358 is the NZ business identifier it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. This company has been supervised by 2 directors: Christopher Julian Stone - an active director whose contract started on 30 Oct 2007,
John Maurice Marker - an inactive director whose contract started on 30 Oct 2007 and was terminated on 06 Sep 2015.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: 44 Rangihaeata Road, Rd 2, Takaka, 7182 (types include: registered, physical).
Rockpoint Limited had been using 10 Laval Heights, Washington Valley, Nelson as their registered address until 02 Aug 2021.
One entity owns all company shares (exactly 1000 shares) - Stone, Christopher Julian - located at 7182, Rd 2, Takaka.
Principal place of activity
44 Rangihaeata Road, Rd 2, Takaka, 7182 New Zealand
Previous addresses
Address: 10 Laval Heights, Washington Valley, Nelson, 7010 New Zealand
Registered & physical address used from 08 Jun 2017 to 02 Aug 2021
Address: 4/17 Brougham St, Mt Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 15 Aug 2016 to 08 Jun 2017
Address: Level 8, 50 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 03 Dec 2007 to 15 Aug 2016
Address: 85 Paremata Road, Paremata, Porirua 5024
Physical & registered address used from 30 Oct 2007 to 03 Dec 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Stone, Christopher Julian |
Rd 2 Takaka 7182 New Zealand |
30 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grieve, Barbara Moray |
Roseneath Wellington New Zealand |
30 Oct 2007 - 10 Sep 2015 |
Individual | Marker, Pamela |
Paremata Porirua 5024 New Zealand |
30 Oct 2007 - 10 Sep 2015 |
Individual | Marker, John Maurice |
Paremata Porirua 5024 New Zealand |
30 Oct 2007 - 10 Sep 2015 |
Individual | Clark, Peter John |
Wadestown Wellington New Zealand |
30 Oct 2007 - 10 Sep 2015 |
Individual | Marker, Maurice Noel |
Pukerua Bay Porirua New Zealand |
30 Oct 2007 - 10 Sep 2015 |
Christopher Julian Stone - Director
Appointment date: 30 Oct 2007
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 22 Jul 2021
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 30 May 2017
John Maurice Marker - Director (Inactive)
Appointment date: 30 Oct 2007
Termination date: 06 Sep 2015
Address: Paremata, Porirua, 5024 New Zealand
Address used since 19 Apr 2010
Nelson District Parents Centre Incorporated
12 Laval Heights
Turd Burglars Limited
26 Laval Heights
Pukeko Capital Holdings Limited
26 Laval Heights
Krouger Contracting Limited
1 Laval Heights
Rough Hands Limited
3 Montcalm Street
Hanover Road Holdings Limited
23 Laval Heights
Bell Consultancy Services Limited
18 The Cliffs
Biosphere Capital Limited
54 Abraham Heights
Radman Brown Limited
28 Beachville Crescent
Rockpoint Corporate Finance Limited
10 Laval Heights
Rough Hands Limited
3 Montcalm Street
Te Rongoa Pai Consulting Limited
10 Chidley Place