Strong Point Limited, a registered company, was incorporated on 18 Sep 2006. 9429033900377 is the NZ business identifier it was issued. "Electrical services" (business classification E323220) is how the company is categorised. This company has been supervised by 2 directors: Robert Daniel Stockley - an active director whose contract began on 18 Sep 2006,
Elizabeth Christina Jane Stockley - an inactive director whose contract began on 18 Sep 2006 and was terminated on 16 Jul 2022.
Last updated on 25 Mar 2024, our database contains detailed information about 5 addresses the company uses, namely: 27A Alfred Street, Roslyn, Palmerston North, 4414 (physical address),
27A Alfred Street, Roslyn, Palmerston North, 4414 (registered address),
27A Alfred Street, Roslyn, Palmerston North, 4414 (service address),
27A Alfred Street, Roslyn, Palmerston North, 4414 (postal address) among others.
Strong Point Limited had been using 433 Belvedere Road, Rd1, Carterton as their registered address up to 25 Jul 2022.
More names used by the company, as we found at BizDb, included: from 18 Sep 2006 to 03 Aug 2011 they were named Liz Stockley Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 131 Long Leys Road, Lincoln, LN1 1EW United Kingdom
Office address used from 17 Jul 2022
Address #5: 27a Alfred Street, Roslyn, Palmerston North, 4414 New Zealand
Physical & registered & service address used from 25 Jul 2022
Principal place of activity
131 Long Leys Road, Lincoln, LN1 1EW United Kingdom
Previous addresses
Address #1: 433 Belvedere Road, Rd1, Carterton, 5791 New Zealand
Registered & physical address used from 16 Aug 2021 to 25 Jul 2022
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 01 Nov 2019 to 16 Aug 2021
Address #3: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 27 Jul 2016 to 01 Nov 2019
Address #4: 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 30 May 2013 to 27 Jul 2016
Address #5: 405n King Street, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 22 Jun 2012 to 30 May 2013
Address #6: 10 Scott Place, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 05 Jul 2011 to 22 Jun 2012
Address #7: 219a Botanical Rd, Takaro, Palmerston North 4412 New Zealand
Registered & physical address used from 30 Jul 2009 to 05 Jul 2011
Address #8: 8 Wi Tako Street, Ohakea, Bulls 4816
Physical & registered address used from 24 Jul 2008 to 30 Jul 2009
Address #9: 20 Ngarium Grove, Ngaio
Physical address used from 01 Feb 2008 to 24 Jul 2008
Address #10: 20 Ngarimu Grove, Ngaio
Registered address used from 01 Feb 2008 to 24 Jul 2008
Address #11: 8 Khouri Ave, Karori, Wellington
Registered & physical address used from 18 Sep 2006 to 01 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stockley, Elizabeth Christina Jane |
Roslyn Palmerston North 4414 New Zealand |
18 Sep 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stockley, Robert Daniel |
Roslyn Palmerston North 4414 New Zealand |
18 Sep 2006 - |
Robert Daniel Stockley - Director
Appointment date: 18 Sep 2006
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 16 Jul 2022
Address: Carterton, 5791 New Zealand
Address used since 19 Sep 2017
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 16 May 2014
Elizabeth Christina Jane Stockley - Director (Inactive)
Appointment date: 18 Sep 2006
Termination date: 16 Jul 2022
Address: Carterton, 5791 New Zealand
Address used since 19 Sep 2017
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 16 May 2014
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Black Electrics Limited
507 Eastbourne Street
Brett-tech Electrical Limited
Unit 3 204 Warren Street North
East Coast Electrical 2013 Limited
208-210 Avenue Road East
Electrical Process Development Limited
Crowe Horwath
Hawkes Bay Test & Tag Limited
Business Hq
Pro Electrical Limited
Atkinson Shepherd Hensman