Point Resolution Flats Limited, a registered company, was launched on 06 Feb 1952. 9429040053479 is the business number it was issued. This company has been run by 5 directors: Elaine Ruth Mclennan - an active director whose contract began on 10 Feb 1986,
Douglas James Gregory - an active director whose contract began on 22 Apr 1998,
Steve Patrick Mclennan - an active director whose contract began on 01 Sep 2011,
Thomas Carrick Falconer - an inactive director whose contract began on 13 May 2011 and was terminated on 05 May 2024,
Donald Keith Mclenhan - an inactive director whose contract began on 10 Feb 1986 and was terminated on 22 Apr 1998.
Last updated on 10 Jun 2025, the BizDb database contains detailed information about 1 address: 8 Helenslee Court, Flagstaff, Hamilton, 3210 (category: registered, physical).
Point Resolution Flats Limited had been using 3 Fendalton Drive, Hamilton as their physical address up to 05 May 2022.
A total of 30000 shares are allocated to 3 shareholders (3 groups). The first group includes 28506 shares (95.02%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1487 shares (4.96%). Lastly there is the next share allotment (7 shares 0.02%) made up of 1 entity.
Previous addresses
Address: 3 Fendalton Drive, Hamilton New Zealand
Physical address used from 29 Apr 2002 to 05 May 2022
Address: 3 Fendalton Drive, Hamilton New Zealand
Registered address used from 20 Feb 2002 to 05 May 2022
Address: 17 Gerrand Place, Hamilton
Physical address used from 01 Jul 1997 to 29 Apr 2002
Address: 6 Bernard Street, Hamilton
Registered address used from 01 May 1992 to 20 Feb 2002
Basic Financial info
Total number of Shares: 30000
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: 28506 | |||
| Entity (NZ Limited Company) | Mclennan Properties Limited Shareholder NZBN: 9429040136479 |
Flagstaff Hamilton 3210 New Zealand |
06 Feb 1952 - |
| Shares Allocation #2 Number of Shares: 1487 | |||
| Individual | Mclennan, Estate Of Donald Keith |
72 Devonport Road Tauranga Tauranga 3110 New Zealand |
06 Feb 1952 - |
| Shares Allocation #3 Number of Shares: 7 | |||
| Individual | Mclennan, Elaine Ruth |
72 Devonport Road Tauranga Tauranga 3110 New Zealand |
06 Feb 1952 - |
Elaine Ruth Mclennan - Director
Appointment date: 10 Feb 1986
Address: 72 Devonport Road, Tauranga, 3110 New Zealand
Address used since 05 Mar 2022
Address: 72 Devonport Road, Tauranga, 3110 New Zealand
Address used since 29 Apr 2016
Douglas James Gregory - Director
Appointment date: 22 Apr 1998
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 27 Apr 2022
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 29 Apr 2016
Steve Patrick Mclennan - Director
Appointment date: 01 Sep 2011
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Sep 2011
Thomas Carrick Falconer - Director (Inactive)
Appointment date: 13 May 2011
Termination date: 05 May 2024
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 29 Apr 2017
Donald Keith Mclenhan - Director (Inactive)
Appointment date: 10 Feb 1986
Termination date: 22 Apr 1998
Address: Tauranga,
Address used since 10 Feb 1986
Gmb Bathrooms Limited
7 Fendalton Drive
Dg's Repairs And Maintenance Limited
7 Fendalton Drive
Natural Knowledge Limited
2 Stanfield Court
Ibathroom Pro Limited
18 Caversham Drive
St Andrews Service Station (2012) Limited
15 Nielsen Gardens
Swift Freight Limited
39 Nielsen Gardens