Shortcuts

Summit Point Limited

Type: NZ Limited Company (Ltd)
9429041547823
NZBN
5539726
Company Number
Registered
Company Status
115795961
GST Number
P802410
Industry classification code
Special School Education
Industry classification description
Current address
1 Fred Thomas Drive
Takapuna
Auckland 0622
New Zealand
Physical & service & registered address used since 13 Feb 2017

Summit Point Limited, a registered company, was incorporated on 05 Jan 2015. 9429041547823 is the NZ business number it was issued. "Special school education" (ANZSIC P802410) is how the company is categorised. The company has been managed by 9 directors: Rebecca Janice Elias - an active director whose contract started on 05 Jan 2015,
Richard Carrick Bowes - an active director whose contract started on 12 Mar 2018,
Ian Robert Marshall - an active director whose contract started on 03 Sep 2018,
Claudia Farry - an inactive director whose contract started on 21 Mar 2017 and was terminated on 04 Feb 2019,
Katherine Bridget Dillon - an inactive director whose contract started on 05 Jan 2015 and was terminated on 28 Feb 2018.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 1 Fred Thomas Drive, Takapuna, Auckland, 0622 (type: physical, service).
Summit Point Limited had been using 80 Franklin Road, Freemans Bay, Auckland as their registered address up until 13 Feb 2017.
One entity controls all company shares (exactly 1 share) - Elias, Rebecca Janice - located at 0622, Point Chevalier, Auckland.

Addresses

Previous address

Address: 80 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 05 Jan 2015 to 13 Feb 2017

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Elias, Rebecca Janice Point Chevalier
Auckland
1022
New Zealand
Directors

Rebecca Janice Elias - Director

Appointment date: 05 Jan 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 Feb 2017


Richard Carrick Bowes - Director

Appointment date: 12 Mar 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 12 Mar 2018


Ian Robert Marshall - Director

Appointment date: 03 Sep 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 03 Sep 2018


Claudia Farry - Director (Inactive)

Appointment date: 21 Mar 2017

Termination date: 04 Feb 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 21 Mar 2017


Katherine Bridget Dillon - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 28 Feb 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 05 Jan 2015


Konstantine Shinderman - Director (Inactive)

Appointment date: 06 Dec 2016

Termination date: 28 Feb 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Dec 2016


Amanda Louise Bunce - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 01 Feb 2017

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 05 Jan 2015


Leonard Eric Ward - Director (Inactive)

Appointment date: 06 Aug 2015

Termination date: 06 Dec 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Aug 2015


Sarah Jane Kennedy - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 09 Dec 2015

Address: Matakana, Warkworth, RD6 New Zealand

Address used since 05 Jan 2015

Nearby companies
Similar companies

Languages International Limited
27 Princes Street

New Zealand Academy Of Fashion Design Limited
Bldg 3, 2b William Pickering Drive

New Zealand Centre For Gifted Education Limited
The Vero Centre, Level 25

Russian School Limited
9 Altair Place

Te Aute Limited
18 High Street

The Summit Academy Limited
80 Franklin Road