Shortcuts

Mission Point Limited

Type: NZ Limited Company (Ltd)
9429036000852
NZBN
1299262
Company Number
Registered
Company Status
Current address
Level 1
2-12 Allen Street
Wellington 6011
New Zealand
Registered & physical & service address used since 25 Jan 2019


Mission Point Limited, a registered company, was started on 08 May 2003. 9429036000852 is the NZ business number it was issued. The company has been managed by 2 directors: Michael Edward Warnock - an active director whose contract started on 08 May 2003,
Peter Roy Warnock - an inactive director whose contract started on 08 May 2003 and was terminated on 01 Dec 2004.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Level 1, 2-12 Allen Street, Wellington, 6011 (type: registered, physical).
Mission Point Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address up until 25 Jan 2019.
Past names used by the company, as we identified at BizDb, included: from 07 Dec 2005 to 27 Jan 2012 they were called Melling Retail Limited, from 08 May 2003 to 07 Dec 2005 they were called Simon & Hoffer Limited.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 99 shares (99%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 18 Feb 2015 to 25 Jan 2019

Address: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Registered & physical address used from 29 Sep 2014 to 18 Feb 2015

Address: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Registered & physical address used from 24 Jul 2013 to 29 Sep 2014

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Physical & registered address used from 30 Apr 2010 to 24 Jul 2013

Address: C/-sherwin Chan & Walshe, Kinghts Road, Lower Hutt

Physical address used from 25 Aug 2006 to 30 Apr 2010

Address: C/-sherwin Chan & Walshe, Kinghts Road, Lower Hutt

Registered address used from 25 Mar 2005 to 30 Apr 2010

Address: Level 12, 15 Willeston Street, Wellington

Physical address used from 24 Mar 2005 to 25 Aug 2006

Address: 10 Kowhai Road, Kelburn, Wellington, New Zealand

Registered address used from 08 May 2003 to 25 Mar 2005

Address: 10 Kowhai Road, Kelburn, Wellington, New Zealand

Physical address used from 08 May 2003 to 24 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Jbm Trustees (2005) Limited
Shareholder NZBN: 9429034961155
Khandallah
Wellington
6035
New Zealand
Individual Warnock, Jeannie Margaret Roseneath
Wellington
6011
New Zealand
Individual Warnock, Michael Edward Roseneath
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Warnock, Michael Edward Roseneath
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Gray Stratton Taupo
Taupo
3330
New Zealand
Individual Thompson, Gray Stratton Taupo
Taupo
3330
New Zealand
Individual Thompson, Gray Stratton Taupo
Taupo
3330
New Zealand
Individual Blair, Richard Andrew Karori
Wellington
6012
New Zealand
Directors

Michael Edward Warnock - Director

Appointment date: 08 May 2003

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 19 Apr 2018

Address: York Bay, Lower Hutt, 5013 New Zealand

Address used since 19 Sep 2014


Peter Roy Warnock - Director (Inactive)

Appointment date: 08 May 2003

Termination date: 01 Dec 2004

Address: Oriental Bay, Wellington, New Zealand,

Address used since 08 May 2003

Nearby companies