Buildingpoint New Zealand Limited (issued a New Zealand Business Number of 9429041305317) was started on 02 Jul 2014. 2 addresses are in use by the company: Suite 2, 1 Show Place, Addington, Christchurch, 8024 (type: physical, service). Suite 2, 1 Show Place, Addington, Christchurch had been their physical address, up until 10 Oct 2019. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 49 shares (49 per cent of shares), namely:
Terra Industrial New Zealand Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 51 per cent of all shares (exactly 51 shares); it includes
Buildingpoint Australia Pty Ltd (an other) - located at Bowen Hills, Queensland. "Professional, scientific and technical services nec" (ANZSIC M699945) is the category the Australian Bureau of Statistics issued Buildingpoint New Zealand Limited. The Businesscheck information was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
24-26 Amyes Road, Hornby, Christchurch, 8042 | Registered | 02 Jul 2014 |
Suite 2, 1 Show Place, Addington, Christchurch, 8024 | Physical & service | 10 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Garry Robert Essex
Bayview, New South Wales, 2104
Address used since 04 Jul 2018
North Epping, New South Wales, 2121
Address used since 07 Jul 2014
Bowen Hills, Queensland, 4006
Address used since 01 Jan 1970
Brisbane, Queensland, 4006
Address used since 01 Jan 1970 |
Director | 07 Jul 2014 - current |
Christopher John Heaton
Upper Moutere, 7173
Address used since 16 May 2018 |
Director | 16 May 2018 - current |
Benjamin John Elliott
Sumner, Christchurch, 8081
Address used since 01 Mar 2022
Seven Hill, Brisbane, Queensland, 4170
Address used since 30 Sep 2019
Seven Hill, Brisbane/queensland, 4170
Address used since 17 Jul 2018 |
Director | 17 Jul 2018 - current |
Grant Thomas Whitelaw
Red Head, Nsw, 2430
Address used since 01 Oct 2023
City Centre, Auckland, 1011
Address used since 01 Feb 2021
Opaheke, Papakura, 2113
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - current |
Glenn David Stapleton
Kennedys Bush, Christchurch, 8025
Address used since 22 Jan 2016 |
Director | 22 Jan 2016 - 30 Sep 2019 |
Adam Paul Bright
Bardon, Queensland, 4065
Address used since 07 Jul 2014
Brisbane, Queensland, 4006
Address used since 01 Jan 1970
Brisbane, Queensland, 4006
Address used since 01 Jan 1970 |
Director | 07 Jul 2014 - 16 Jul 2018 |
Karl David Matthew Smith
Merivale, Christchurch, 8014
Address used since 02 Jul 2014 |
Director | 02 Jul 2014 - 17 Nov 2017 |
Geoffrey William Mccabe
Cashmere, Christchurch, 8022
Address used since 02 Jul 2014 |
Director | 02 Jul 2014 - 29 Dec 2015 |
Previous address | Type | Period |
---|---|---|
Suite 2, 1 Show Place, Addington, Christchurch, 8024 | Physical | 17 Oct 2018 - 10 Oct 2019 |
Suite 2, 1 Show Place, Addington, Christchurch, 8024 | Physical | 13 Feb 2017 - 17 Oct 2018 |
39 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical | 16 Sep 2015 - 13 Feb 2017 |
24-26 Amyes Road, Hornby, Christchurch, 8042 | Physical | 02 Jul 2014 - 16 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Terra Industrial New Zealand Limited Shareholder NZBN: 9429031996396 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
02 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Buildingpoint Australia Pty Ltd Other (Other) |
Bowen Hills Queensland 4006 |
29 Apr 2015 - current |
Effective Date | 30 Oct 2015 |
Name | Buildingpoint Australia Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 165100327 |
Country of origin | AU |
Geosystems New Zealand Limited Suite 2, 1 Show Place |
|
Tastech Limited Building 4, 1 Show Place |
|
Connexionz Limited 1 Show Place |
|
Sitech Construction NZ Limited Suite 2, 1 Show Place |
|
Milburn New Zealand Limited 1/1 Show Place |
|
Fernhoff Limited 1/1 Show Place |
Sitech Construction NZ Limited 24-26 Amyes Road |
Maidstone Associates Limited 2/17 Kahu Road |
New Zealand Health Innovation Hub Management Limited 32 Oxford Terrace |
Richness Contracting Limited 14 Deloraine Street |
Chambers @ 151 Limited 151 Cambridge Terrace |
Shore Processes & Management Limited 1/15a Lothian St |