Shortcuts

Kea Point Limited

Type: NZ Limited Company (Ltd)
9429039129840
NZBN
500733
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 23 Mar 2020

Kea Point Limited, a registered company, was registered on 22 Apr 1991. 9429039129840 is the business number it was issued. The company has been supervised by 2 directors: Alberto Ceccarelli - an active director whose contract started on 10 Dec 1991,
Adam Leon Armstrong - an active director whose contract started on 29 Apr 2021.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Kea Point Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address until 23 Mar 2020.
A single entity controls all company shares (exactly 1000 shares) - Ceccarelli, Alberto - located at 8013, Lyttelton.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Apr 2016 to 23 Mar 2020

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 22 May 2015 to 01 Apr 2016

Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 22 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 16 Mar 2006 to 13 May 2013

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 07 May 2003 to 13 May 2013

Address: Messrs Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch

Registered address used from 20 Jun 1997 to 07 May 2003

Address: Sparks Erskine, 2nd Floor Ami Building, 116 Riccarton Road, Christchurch

Physical address used from 21 Feb 1992 to 16 Mar 2006

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Ceccarelli, Alberto Lyttelton
8082
New Zealand
Directors

Alberto Ceccarelli - Director

Appointment date: 10 Dec 1991

Address: Lyttelton, 8082 New Zealand

Address used since 14 Mar 2024

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 12 Feb 2016


Adam Leon Armstrong - Director

Appointment date: 29 Apr 2021

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 10 Mar 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 29 Apr 2021

Nearby companies

The Hermit Ram Limited
Level 2, 329 Durham Street

Adriel Investments Limited
Level 2, 299 Durham Street North

Adderley Land Limited
Level 2, 329 Durham Street

Beasley Commercial Limited
Level 1, 149 Victoria Street

Ginkgo Limited
32/868 Colombo St

Central Rentals Limited
Flat 49, 868 Colombo Street