Richard Pointon Trading Limited, a registered company, was started on 19 Nov 1987. 9429039547088 is the business number it was issued. The company has been supervised by 3 directors: Shabnam Sarita Pointon - an active director whose contract began on 19 Nov 1987,
Michael Phillip Pointon - an active director whose contract began on 01 Jan 2021,
Richard Van Pointon - an inactive director whose contract began on 19 Nov 1987 and was terminated on 13 Oct 2020.
Updated on 08 May 2025, our database contains detailed information about 1 address: Level 5, 84 Main Street, Upper Hutt, 5018 (category: physical, registered).
Richard Pointon Trading Limited had been using Level 5, 84 Main Street, Upper Hutt as their registered address until 19 Jan 2021.
Past names for the company, as we identified at BizDb, included: from 19 Nov 1987 to 02 Apr 2001 they were named Kinox Importers Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group includes 7000 shares (70%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1500 shares (15%). Finally there is the third share allotment (1500 shares 15%) made up of 1 entity.
Previous addresses
Address: Level 5, 84 Main Street, Upper Hutt, 5018 New Zealand
Registered & physical address used from 19 Feb 2016 to 19 Jan 2021
Address: Level 3, 45 Queens Drive, Lower Hutt New Zealand
Physical & registered address used from 29 Nov 2007 to 19 Feb 2016
Address: Level 1, 75 Queens Drive, Lower Hutt
Registered address used from 07 Dec 2006 to 29 Nov 2007
Address: Same As Registered Office
Physical address used from 01 Dec 1998 to 29 Nov 2007
Address: -
Physical address used from 01 Dec 1998 to 01 Dec 1998
Address: C/o John Austad Chartered Accountant, 1st Floor, 73 Queens Drive, Lower Hutt
Registered address used from 01 Jul 1997 to 07 Dec 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7000 | |||
| Director | Pointon, Shabnam Sarita |
Muri Road Pukerua Bay 5026 New Zealand |
17 Feb 2016 - |
| Shares Allocation #2 Number of Shares: 1500 | |||
| Individual | Pointon, Elizabeth Mary |
Muri Road, Pukerua Bay Wellington 5026 New Zealand |
17 Feb 2016 - |
| Shares Allocation #3 Number of Shares: 1500 | |||
| Individual | Pointon, Michael Philip |
Muri Road, Pukerua Bay Wellington 5026 New Zealand |
17 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Van Pointon, Adam Kieran |
Muri Road Pukerua Bay |
19 Nov 1987 - 22 Nov 2007 |
| Individual | Van Pointon, Shabnam Sarita |
Muri Road Pukerua Bay |
19 Nov 1987 - 17 Feb 2016 |
| Individual | Van Pointon, Michael Philip |
Muri Road Pukerua Bay |
19 Nov 1987 - 17 Feb 2016 |
| Individual | Van Pointon, Elizabeth Mary |
Muri Road Pukerua Bay |
19 Nov 1987 - 17 Feb 2016 |
| Individual | Pointon, Richard Van |
Muri Road Pukerua Bay 5026 New Zealand |
17 Feb 2016 - 11 Jan 2021 |
| Individual | Van Pointon, Richard |
Muri Road Pukerua Bay |
19 Nov 1987 - 17 Feb 2016 |
| Individual | Van Pointon, Nicholas |
Muri Road, Pukerua Bay |
22 Nov 2007 - 22 Nov 2007 |
Shabnam Sarita Pointon - Director
Appointment date: 19 Nov 1987
Address: Muri Road, Pukerua Bay, 5026 New Zealand
Address used since 01 Nov 2015
Michael Phillip Pointon - Director
Appointment date: 01 Jan 2021
Address: Kenepuru, Porirua, 5022 New Zealand
Address used since 01 Jan 2021
Richard Van Pointon - Director (Inactive)
Appointment date: 19 Nov 1987
Termination date: 13 Oct 2020
Address: Muri Road, Pukerua Bay, 5026 New Zealand
Address used since 01 Apr 2015
Castlegate James (nz) Limited
Level 1, 5 Gibbons Street
Horatio Wolfe Trustee Limited
46 Brightwater Crescent
Cb'nl Investments Limited
46 Brightwater Crescent
Greaney Computer Services Limited
23 Brightwater Crescent
Parker Building Management Limited
10 Brightwater Crescent
K&s Contractors 2017 Limited
4 Akron Grove