Point Build Limited, a registered company, was launched on 07 Nov 2005. 9429034493243 is the number it was issued. This company has been run by 2 directors: Sean Fitzgerald - an active director whose contract began on 07 Nov 2005,
Louise Fitzgerald - an inactive director whose contract began on 07 Nov 2005 and was terminated on 19 Nov 2014.
Updated on 16 May 2025, BizDb's data contains detailed information about 2 addresses the company uses, namely: 1D, 14 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
1D, 14 Jervois Road, Ponsonby, Auckland, 1011 (service address),
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (physical address).
Point Build Limited had been using C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their registered address until 01 Nov 2024.
Previous names for the company, as we managed to find at BizDb, included: from 29 Aug 2008 to 17 Aug 2017 they were called Fitzgerald Builders Limited, from 07 Nov 2005 to 29 Aug 2008 they were called Fitzgerald Building Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 13 Oct 2020 to 01 Nov 2024
Address #2: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address #3: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 07 Oct 2015 to 17 Jul 2020
Address #4: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 07 Oct 2015
Address #5: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 08 Sep 2011 to 12 Feb 2014
Address #6: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 08 Sep 2011 to 07 Oct 2015
Address #7: Suite 4, 333 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 31 May 2011 to 08 Sep 2011
Address #8: 55 Pupuke Road, Northcote, Auckland New Zealand
Physical & registered address used from 07 Nov 2005 to 31 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Fitzgerald, Louise |
Northcote Point Auckland 0627 New Zealand |
14 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Fitzgerald, Sean |
Northcote Point Auckland 0627 New Zealand |
07 Nov 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Longbottom, Louise |
Northcote Auckland |
07 Nov 2005 - 14 Feb 2025 |
Sean Fitzgerald - Director
Appointment date: 07 Nov 2005
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 15 Feb 2016
Louise Fitzgerald - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 19 Nov 2014
Address: Northcote Point, Auckland, New Zealand
Address used since 05 Nov 2013
Vaniye Limited
1/7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Ph10 Limited
144 Parnell Road