Point Lumber Limited, a registered company, was started on 04 Jun 1996. 9429038315039 is the number it was issued. The company has been managed by 1 director, named Sean David Sloper - an active director whose contract began on 04 Jun 1996.
Last updated on 05 Jun 2025, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Point Lumber Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address up until 31 Mar 2017.
Other names used by the company, as we identified at BizDb, included: from 04 Jun 1996 to 20 Jun 2002 they were named Teradale Timber Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 99 shares (99 per cent).
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 28 Apr 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 27 Apr 2012 to 28 Apr 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 13 May 2011 to 27 Apr 2012
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 13 May 2011 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Physical & registered address used from 07 Mar 2003 to 13 May 2011
Address: C/-trevor J Croy & Associates, 257 Havelock Street, Ashburton
Registered address used from 11 Apr 2000 to 07 Mar 2003
Address: C/-trevor J Croy & Associates, 257 Havelock Street, Ashburton
Physical address used from 04 Jun 1996 to 07 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Sloper, Sean David |
Washdyke Timaru 7910 New Zealand |
19 Apr 2004 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | Johnston, Christine Jane |
Papanui Christchurch 8053 New Zealand |
28 Apr 2006 - |
| Individual | Sloper, Sean David |
Washdyke Timaru 7910 New Zealand |
19 Apr 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sloper, Roslyn David |
No 3 R D Ashburton |
19 Apr 2004 - 27 Jun 2010 |
Sean David Sloper - Director
Appointment date: 04 Jun 1996
Address: Washdyke, Timaru, 7910 New Zealand
Address used since 09 May 2025
Address: Washdyke, Timaru, 7910 New Zealand
Address used since 17 Apr 2024
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 24 Apr 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street