Netpointnz Limited was started on 02 Jun 2009 and issued a number of 9429032217599. The registered LTD company has been managed by 2 directors: Joby Thomas - an active director whose contract began on 01 Apr 2021,
Amrutha Shalini Felix - an inactive director whose contract began on 02 Jun 2009 and was terminated on 01 Apr 2021.
According to our database (last updated on 26 Mar 2024), this company uses 2 addresses: 70 Edinburgh Street, Pukekohe, Pukekohe, 2120 (physical address),
70 Edinburgh Street, Pukekohe, Pukekohe, 2120 (service address),
28 Hertford Street, Blockhouse Bay, Auckland, 0600 (registered address).
Up to 14 Apr 2022, Netpointnz Limited had been using Shop 4, 41 Seddon Street, Pukekohe, Auckland as their physical address.
BizDb identified other names used by this company: from 20 Jan 2011 to 24 Jan 2011 they were called Netpoint Limited, from 21 Oct 2009 to 20 Jan 2011 they were called Itcomet Limited and from 02 Jun 2009 to 21 Oct 2009 they were called Xeon Limited.
A total of 2 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Thomas, Joby (an individual) located at Blockhouse Bay, Auckland postcode 0600.
Previous addresses
Address #1: Shop 4, 41 Seddon Street, Pukekohe, Auckland, 2120 New Zealand
Physical address used from 23 Nov 2020 to 14 Apr 2022
Address #2: 28 Hertford Street, Blockhouse Bay, Auckland, 0600 New Zealand
Physical address used from 29 May 2020 to 23 Nov 2020
Address #3: 113a White Swan Road, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 01 Feb 2011 to 01 Apr 2020
Address #4: 113a White Swan Road, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 01 Feb 2011 to 29 May 2020
Address #5: 12/43 Fruitvale Road, New Lynn New Zealand
Physical address used from 02 Jun 2009 to 01 Feb 2011
Address #6: 12/43 Frtuitvale Road, New Lynn, Auckland -0600 New Zealand
Registered address used from 02 Jun 2009 to 01 Feb 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Thomas, Joby |
Blockhouse Bay Auckland 0600 New Zealand |
02 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Felix, Amrutha Shalini |
Blockhouse Bay Auckland 0600 New Zealand |
24 Jan 2011 - 25 Oct 2021 |
Joby Thomas - Director
Appointment date: 01 Apr 2021
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Apr 2021
Amrutha Shalini Felix - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 01 Apr 2021
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 29 Mar 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 24 Jan 2010
Jai Ganesh Limited
111 White Swan Road
Kimbershare Investments Limited
80 Kimber Hall Avenue
Suraj Consultants Limited
105 White Swan Road
Suraj Enterprises Limited
105 White Swan Road
Narayan Holdings Limited
78 Kimber Hall Avenue
Rpv Technology Limited
Flat 1, 1 Griffen Park Road