Point Estate Limited, a registered company, was started on 20 Dec 1973. 9429040295282 is the NZBN it was issued. This company has been managed by 2 directors: Graeme James Cochrane - an active director whose contract started on 07 Aug 1997,
Stuart G Cochrane - an inactive director whose contract started on 20 Dec 1973 and was terminated on 07 Aug 1997.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Gourley Street, Saint Kilda, Dunedin, 9012 (types include: physical, registered).
Point Estate Limited had been using 247 Bay View Road, Saint Clair, Dunedin as their registered address up until 13 Mar 2018.
A single entity owns all company shares (exactly 20000 shares) - Cochrane, Graeme James - located at 9012, Christchurch.
Previous addresses
Address: 247 Bay View Road, Saint Clair, Dunedin, 9012 New Zealand
Registered & physical address used from 11 Jan 2013 to 13 Mar 2018
Address: Level 3, Plunket House, 472 George Street, Dunedin New Zealand
Registered & physical address used from 20 Aug 1997 to 11 Jan 2013
Address: -
Physical address used from 20 Aug 1997 to 20 Aug 1997
Address: C/o Deloitte Haskins & Sells, 481 Moray Place, Dunedin
Registered address used from 20 Aug 1997 to 20 Aug 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Cochrane, Graeme James |
Christchurch 7672 New Zealand |
20 Dec 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cochrane, Stuart G |
Balclutha |
20 Dec 1973 - 05 Mar 2007 |
Graeme James Cochrane - Director
Appointment date: 07 Aug 1997
Address: Christchurch, 7672 New Zealand
Address used since 28 Mar 2013
Stuart G Cochrane - Director (Inactive)
Appointment date: 20 Dec 1973
Termination date: 07 Aug 1997
Address: Balclutha,
Address used since 20 Dec 1973
Lx Air Limited
9 Gourley Street
Hurst Pastoral Holdings Limited
9 Gourley Street
G Cochrane & Co Limited
9 Gourley Street
T J Mason & Co Limited
9 Gourley Street
Delmont Farm Limited
9 Gourley Street
2mac Limited
7 Gourley Street