Shortcuts

Reason Group Limited

Type: NZ Limited Company (Ltd)
9429032026580
NZBN
2302031
Company Number
Registered
Company Status
102972678
GST Number
No Abn Number
Australian Business Number
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
Floor 1, 92 Abel Smith Street
Te Aro
Wellington 6011
New Zealand
Office address used since 16 May 2019
Floor 1, 92 Abel Smith Street
Te Aro
Wellington 6011
New Zealand
Postal address used since 24 Jun 2020
Floor 2 South British Building, 326 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 22 Apr 2021

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).

Addresses

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

Contact info
64 4 9097481
07 Jun 2018 Phone
info@uprise.co.nz
Email
hello@reasonagency.co.nz
09 May 2022 Email
accounts@reasonagency.co.nz
09 May 2022 nzbn-reserved-invoice-email-address-purpose
http://www.uprise.co.nz
Website
https://www.reasonagency.co.nz/
09 May 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 450000
Individual Cable, Lucy Anne Paremata
Porirua
5024
New Zealand
Other (Other) Matthew Charles Rowe Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 450000
Individual Pointer, Christopher Michael Aotea
Porirua
5024
New Zealand
Other (Other) Timothy Riccardo Pointer Crofton Downs
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 100000
Individual Edwards, Sebastian Michael 7 Jalan Kia Peng
Kuala Lumpur
50450
Malaysia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pointer, Timothy Riccardo Crofton Downs
Wellington
6035
New Zealand
Individual Rowe, Matthew Charles Torbay
Auckland
0630
New Zealand
Directors

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

Nearby companies

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

Similar companies

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