Lookout Point Limited, a registered company, was incorporated on 25 Jul 2005. 9429034686478 is the number it was issued. This company has been managed by 9 directors: Chelsea M. - an active director whose contract began on 04 Jul 2011,
Chelsea M. - an active director whose contract began on 04 Jul 2011,
Chelsea M. - an active director whose contract began on 04 Jul 2011,
Simon James Redai - an active director whose contract began on 23 May 2014,
Dennis D. - an inactive director whose contract began on 25 Jul 2005 and was terminated on 23 May 2014.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 21 Brownston Street, Wanaka, 9305 (type: physical, registered).
Lookout Point Limited had been using Accountancy At Altitude Ltd, Chartered Accountants, 21 Brownston Street, Wanaka as their registered address up until 13 Jul 2012.
All company shares (1200 shares exactly) are owned by a single group consisting of 2 entities, namely:
Redai, Simon James (a director) located at Rd 2, Wanaka postcode 9382,
Gca Legal Trustee 2014 Limited (an entity) located at Dunedin postcode 9016.
Previous addresses
Address #1: Accountancy At Altitude Ltd, Chartered Accountants, 21 Brownston Street, Wanaka New Zealand
Registered address used from 03 Apr 2008 to 13 Jul 2012
Address #2: 21 Brownston Street, Wanaka 9305 New Zealand
Physical address used from 28 Feb 2008 to 13 Jul 2012
Address #3: 9 Cliff Wilson Street, Wanaka 9305
Physical address used from 03 Aug 2007 to 28 Feb 2008
Address #4: Offices Of Accountancy At Altitude Ltd, Chartered Accountants, 21a Brownston Street, Wanaka 9305
Physical address used from 21 Jun 2006 to 03 Aug 2007
Address #5: Offices Of Accountancy At Altitude Ltd, Chartered Accountants, 21a Brownston Street, Wanaka 9305
Registered address used from 21 Jun 2006 to 03 Apr 2008
Address #6: Accountancy At Altitude, 21a Brownston Street, Wanaka
Registered & physical address used from 25 Jul 2005 to 21 Jun 2006
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Redai, Simon James |
Rd 2 Wanaka 9382 New Zealand |
31 Jul 2014 - |
Entity (NZ Limited Company) | Gca Legal Trustee 2014 Limited Shareholder NZBN: 9429041069318 |
Dunedin 9016 New Zealand |
31 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Montgomery-duban, Chelsea Austin |
Los Angeles California 90010 United States |
25 Jul 2005 - 31 Jul 2014 |
Individual | Duban, Dennis Lawrence |
Los Angeles California 90010-3508, Usa |
25 Jul 2005 - 25 Jul 2005 |
Individual | Montgomery, Kevin Scot |
Los Angeles California 90010-3508, Usa |
25 Jul 2005 - 27 Jun 2010 |
Chelsea M. - Director
Appointment date: 04 Jul 2011
Address: Los Angeles, California, 90010 United States
Address used since 04 Jul 2011
Chelsea M. - Director
Appointment date: 04 Jul 2011
Address: Los Angeles, California, 90010 United States
Address used since 04 Jul 2011
Chelsea M. - Director
Appointment date: 04 Jul 2011
Simon James Redai - Director
Appointment date: 23 May 2014
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 31 Jul 2014
Dennis D. - Director (Inactive)
Appointment date: 25 Jul 2005
Termination date: 23 May 2014
Address: Los Angeles, California, 90010 United States
Address used since 29 Jul 2013
Kevin M. - Director (Inactive)
Appointment date: 25 Jul 2005
Termination date: 23 May 2014
Address: Los Angeles, California, 90010 United States
Address used since 29 Jul 2013
Chelsea Austin Montgomery-duban - Director (Inactive)
Appointment date: 14 Mar 2008
Termination date: 20 Nov 2008
Address: Los Angeles,, California 90010-3508, Usa,
Address used since 14 Mar 2008
Andre Phillipe Prassinos - Director (Inactive)
Appointment date: 25 Jul 2005
Termination date: 02 Nov 2005
Address: Para Para, Takaka,
Address used since 25 Jul 2005
Heather Annette Hughes - Director (Inactive)
Appointment date: 25 Jul 2005
Termination date: 02 Nov 2005
Address: Para Para, Takaka,
Address used since 25 Jul 2005
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street