Reason Group Limited was incorporated on 19 Aug 2009 and issued a New Zealand Business Number of 9429032026580. The registered LTD company has been managed by 2 directors: Timothy Riccardo Pointer - an active director whose contract started on 19 Aug 2009,
Matthew Charles Rowe - an active director whose contract started on 19 Aug 2009.
According to our data (last updated on 07 Apr 2024), this company uses 1 address: Floor 2 South British Building, 326 Lambton Quay, Wellington Central, Wellington, 6011 (types include: office, registered).
Until 22 Apr 2021, Reason Group Limited had been using Floor 1, 92 Abel Smith Street, Te Aro, Wellington as their physical address.
BizDb found old names for this company: from 09 Mar 2011 to 06 May 2022 they were called Uprise Solutions Limited, from 19 Aug 2009 to 09 Mar 2011 they were called I-Marketing New Zealand Limited.
A total of 1000000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 450000 shares are held by 2 entities, namely:
Cable, Lucy Anne (an individual) located at Paremata, Porirua postcode 5024,
Matthew Charles Rowe (an other) located at Torbay, Auckland postcode 0630.
Then there is a group that consists of 2 shareholders, holds 45 per cent shares (exactly 450000 shares) and includes
Pointer, Christopher Michael - located at Aotea, Porirua,
Timothy Riccardo Pointer - located at Crofton Downs, Wellington.
The next share allocation (100000 shares, 10%) belongs to 1 entity, namely:
Edwards, Sebastian Michael, located at 7 Jalan Kia Peng, Kuala Lumpur (an individual). Reason Group Limited is categorised as "Advertising agency operation" (business classification M694010).
Other active addresses
Address #4: Floor 2 South British Building, 326 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Office address used from 31 May 2023
Principal place of activity
90 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Floor 1, 92 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 15 Jun 2018 to 22 Apr 2021
Address #2: 90 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 28 May 2015 to 15 Jun 2018
Address #3: Level 1, 1 Blair Street, Tadix House, Wellington, 6011 New Zealand
Registered & physical address used from 21 May 2013 to 28 May 2015
Address #4: Level 11 94 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 16 Mar 2011 to 21 May 2013
Address #5: 5 Ration Lane, Whitby, Porirua, Wellington New Zealand
Registered & physical address used from 19 Aug 2009 to 16 Mar 2011
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450000 | |||
Individual | Cable, Lucy Anne |
Paremata Porirua 5024 New Zealand |
06 Jun 2023 - |
Other (Other) | Matthew Charles Rowe |
Torbay Auckland 0630 New Zealand |
01 Nov 2022 - |
Shares Allocation #2 Number of Shares: 450000 | |||
Individual | Pointer, Christopher Michael |
Aotea Porirua 5024 New Zealand |
06 Jun 2023 - |
Other (Other) | Timothy Riccardo Pointer |
Crofton Downs Wellington 6035 New Zealand |
01 Nov 2022 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Edwards, Sebastian Michael |
7 Jalan Kia Peng Kuala Lumpur 50450 Malaysia |
02 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pointer, Timothy Riccardo |
Crofton Downs Wellington 6035 New Zealand |
19 Aug 2009 - 01 Nov 2022 |
Individual | Rowe, Matthew Charles |
Torbay Auckland 0630 New Zealand |
19 Aug 2009 - 01 Nov 2022 |
Timothy Riccardo Pointer - Director
Appointment date: 19 Aug 2009
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 25 May 2021
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Jul 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 11 Nov 2015
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 01 Apr 2018
Matthew Charles Rowe - Director
Appointment date: 19 Aug 2009
Address: Torbay, Auckland, 0630 New Zealand
Address used since 14 Dec 2020
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 01 Mar 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Apr 2016
Address: Newtown, Wellington, 6021 New Zealand
Address used since 30 Jan 2018
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 23 May 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Oct 2018
Heycoop Properties Limited
90 Abel Smith Street
Epicurean Enterprises Limited
90 Abel Smith Street
David N. White Gallery Limited
88 Abel Smith Street
Doc 123 Limited
88 Abel Smith Street
Luma Charitable Trust
92-96 Abel Smith Street
Bateson Publishing Limited
15 Walter Street
Dinniss Communications Limited
Level 4
Hemisphere Limited
13/20 Egmont Street
Insight Nz Limited
Level 7 Kpmg Centre
Ogilvy International Limited
Level 6,
Sustket Limited
Willis Street
Weekdays Limited
187 Vivian Street