Puzzle Point Limited, a registered company, was registered on 24 Mar 2000. 9429037320560 is the New Zealand Business Number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company was classified. The company has been supervised by 3 directors: Katharine Mccoy - an active director whose contract started on 24 Mar 2000,
John Mccoy - an active director whose contract started on 11 Feb 2008,
Charles Knight - an inactive director whose contract started on 24 Mar 2000 and was terminated on 11 Feb 2008.
Updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 859 Waitaha Road, Rd 1, Ross, 7885 (category: office, delivery).
Puzzle Point Limited had been using 125 Deehan Road, Whataroa, South Westland as their registered address until 25 May 2011.
Old names for the company, as we found at BizDb, included: from 24 Mar 2000 to 14 Mar 2008 they were called Film Cut Limited.
A total of 4000 shares are allocated to 2 shareholders (2 groups). The first group includes 2000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2000 shares (50%).
Principal place of activity
859 Waitaha Road, Rd 1, Ross, 7885 New Zealand
Previous addresses
Address #1: 125 Deehan Road, Whataroa, South Westland New Zealand
Registered & physical address used from 10 Jun 2009 to 25 May 2011
Address #2: 3 Scally Road, Whataroa, South Westland
Physical address used from 05 Jun 2008 to 10 Jun 2009
Address #3: C/-duthie-taylor/ruiterman, Chartered Accountants, 5 Graham Street, Pukekohe
Registered address used from 05 Jun 2008 to 10 Jun 2009
Address #4: 5 Graham Street, Pukekohe
Physical & registered address used from 23 Mar 2007 to 05 Jun 2008
Address #5: Kingseat Road, Patumahoe
Registered address used from 09 Jul 2005 to 23 Mar 2007
Address #6: 8 Bay View Road, Nelson
Physical address used from 20 Apr 2005 to 23 Mar 2007
Address #7: 5 Graham Street, Pukekohe
Registered address used from 12 Apr 2000 to 09 Jul 2005
Address #8: C/- K Curtis, Kingseat Road, Patumahoe
Physical address used from 24 Mar 2000 to 20 Apr 2005
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Mccoy, John |
Rd 1 Ross 7885 New Zealand |
13 May 2008 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Mccoy, Katharine |
Rd 1 Ross 7885 New Zealand |
24 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roelants, Simon |
Pt Chevalier Auckland |
14 Apr 2004 - 16 Mar 2007 |
Other | Digital Engineering Limited | 24 Mar 2000 - 16 Mar 2007 | |
Other | Null - Digital Engineering Limited | 24 Mar 2000 - 16 Mar 2007 | |
Individual | Singh, Ranjeet |
Little Manly Whangaparao |
24 Mar 2000 - 16 Mar 2007 |
Katharine Mccoy - Director
Appointment date: 24 Mar 2000
Address: Rd 1, Ross, 7885 New Zealand
Address used since 15 May 2011
John Mccoy - Director
Appointment date: 11 Feb 2008
Address: Rd 1, Ross, 7885 New Zealand
Address used since 15 May 2011
Charles Knight - Director (Inactive)
Appointment date: 24 Mar 2000
Termination date: 11 Feb 2008
Address: Remuera, Auckland,
Address used since 27 Jun 2005
Ancar Farming Limited
730 Johnston Road
Flowery Creek Farms Limited
Level 3, Como House
Kayen Farm Limited
51 Tancred Street
Norwest Dairy Limited
51 Tancred Street
Thanelleba Holdings Limited
58 Brandt Road
White Developments Limited
Rd 1, Hari Hari