Rockpoint Limited (issued an NZ business number of 9429033091358) was registered on 30 Oct 2007. 2 addresses are currently in use by the company: 44 Rangihaeata Road, Rd 2, Takaka, 7182 (type: registered, physical). 10 Laval Heights, Washington Valley, Nelson had been their registered address, up until 02 Aug 2021. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Stone, Christopher Julian (an individual) located at Rd 2, Takaka postcode 7182. "Business consultant service" (ANZSIC M696205) is the classification the Australian Bureau of Statistics issued Rockpoint Limited. Businesscheck's data was updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
44 Rangihaeata Road, Rd 2, Takaka, 7182 | Registered & physical & service | 02 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Christopher Julian Stone
Rd 2, Takaka, 7182
Address used since 22 Jul 2021
Washington Valley, Nelson, 7010
Address used since 30 May 2017 |
Director | 30 Oct 2007 - current |
John Maurice Marker
Paremata, Porirua, 5024
Address used since 19 Apr 2010 |
Director | 30 Oct 2007 - 06 Sep 2015 |
44 Rangihaeata Road , Rd 2 , Takaka , 7182 |
Previous address | Type | Period |
---|---|---|
10 Laval Heights, Washington Valley, Nelson, 7010 | Registered & physical | 08 Jun 2017 - 02 Aug 2021 |
4/17 Brougham St, Mt Victoria, Wellington, 6011 | Physical & registered | 15 Aug 2016 - 08 Jun 2017 |
Level 8, 50 Manners Street, Wellington, 6011 | Physical & registered | 03 Dec 2007 - 15 Aug 2016 |
85 Paremata Road, Paremata, Porirua 5024 | Physical & registered | 30 Oct 2007 - 03 Dec 2007 |
Shareholder Name | Address | Period |
---|---|---|
Stone, Christopher Julian Individual |
Rd 2 Takaka 7182 |
30 Oct 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Grieve, Barbara Moray Individual |
Roseneath Wellington |
30 Oct 2007 - 10 Sep 2015 |
Marker, Pamela Individual |
Paremata Porirua 5024 |
30 Oct 2007 - 10 Sep 2015 |
Marker, John Maurice Individual |
Paremata Porirua 5024 |
30 Oct 2007 - 10 Sep 2015 |
Clark, Peter John Individual |
Wadestown Wellington |
30 Oct 2007 - 10 Sep 2015 |
Marker, Maurice Noel Individual |
Pukerua Bay Porirua |
30 Oct 2007 - 10 Sep 2015 |
Nelson District Parents Centre Incorporated 12 Laval Heights |
|
Turd Burglars Limited 26 Laval Heights |
|
Pukeko Capital Holdings Limited 26 Laval Heights |
|
Krouger Contracting Limited 1 Laval Heights |
|
Rough Hands Limited 3 Montcalm Street |
|
Hanover Road Holdings Limited 23 Laval Heights |
Rough Hands Limited 3 Montcalm Street |
Bell Consultancy Services Limited 18 The Cliffs |
Health & Safety Professionals Limited 31 Mount Pleasant Avenue |
Snake Point Lodge Limited 72 Trafalgar Street |
Dazelem Management Services Limited 72 Trafalgar Street |
Triple One Care Christchurch Limited 16 Champion Terrace |