Shortcuts

Point Build Limited

Type: NZ Limited Company (Ltd)
9429034493243
NZBN
1709603
Company Number
Registered
Company Status
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Physical address used since 13 Oct 2020
1d, 14 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & service address used since 01 Nov 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Fitzgerald, Louise Northcote Point
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Fitzgerald, Sean Northcote Point
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Longbottom, Louise Northcote
Auckland
Directors

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

Nearby companies

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