Superpoints Limited was registered on 25 May 2001 and issued a number of 9429036901456. This removed LTD company has been supervised by 8 directors: Marco Bono Antonio Marinkovich - an active director whose contract began on 25 May 2001,
Andrew James Borland - an inactive director whose contract began on 03 Dec 2007 and was terminated on 29 Oct 2010,
Paul Hewitson - an inactive director whose contract began on 31 Jan 2007 and was terminated on 28 Feb 2010,
Craig Hamilton Stobo - an inactive director whose contract began on 31 Jan 2007 and was terminated on 01 Jun 2008,
David John Wolfenden - an inactive director whose contract began on 21 Feb 2006 and was terminated on 30 Apr 2008.
As stated in BizDb's database (updated on 27 Nov 2023), this company registered 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: physical, registered).
Up until 24 Jan 2020, Superpoints Limited had been using 45 Queen Street, Auckland as their registered address.
A total of 12500000 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 200000 shares are held by 1 entity, namely:
Hewitson, Paul (an individual) located at Timaru.
The second group consists of 2 shareholders, holds 36 per cent shares (exactly 4500000 shares) and includes
Pavis, Philip Anthony - located at Remuera, Auckland,
Marinkovich, Marco Bono - located at Wynyard Quarter, Auckland.
The next share allotment (6150000 shares, 49.2%) belongs to 1 entity, namely:
Hubbard, Margaret Jane, located at Timaru (an individual).
Previous addresses
Address: 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Jun 2019 to 24 Jan 2020
Address: 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Aug 2018 to 28 Jun 2019
Address: 304/85 Daldy Street, Wynyard Quarter, Auckland, 1010 New Zealand
Registered & physical address used from 30 Apr 2018 to 14 Aug 2018
Address: 304/85 Daldy Street, Qynyard Quarter, Auckland, 1010 New Zealand
Registered & physical address used from 19 Apr 2018 to 30 Apr 2018
Address: 9 Clifton Road, Hauraki, Auckland, 0622 New Zealand
Physical address used from 01 Sep 2017 to 19 Apr 2018
Address: 9 Clifton Road, Hauraki, Auckland, 0622 New Zealand
Registered address used from 17 Aug 2017 to 19 Apr 2018
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical address used from 08 Sep 2014 to 01 Sep 2017
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered address used from 08 Sep 2014 to 17 Aug 2017
Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Feb 2012 to 08 Sep 2014
Address: 6 Morgans Road, Glenwood, Timaru, 7910 New Zealand
Physical & registered address used from 15 Nov 2010 to 27 Feb 2012
Address: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 07 Sep 2010 to 15 Nov 2010
Address: Hubbard Churcher, 39 George Street, Timaru, Attn.: Paul Hewitson New Zealand
Registered & physical address used from 15 May 2008 to 07 Sep 2010
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 17 Feb 2006 to 15 May 2008
Address: C/o Hayes Knight, 1/100 Bush Road, Albany, Auckland
Registered & physical address used from 13 Nov 2003 to 17 Feb 2006
Address: 1st Floor, 11k Piermark Drive, Albany, Auckland
Physical & registered address used from 25 May 2001 to 13 Nov 2003
Basic Financial info
Total number of Shares: 12500000
Annual return filing month: August
Annual return last filed: 30 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Individual | Hewitson, Paul |
Timaru |
28 May 2007 - |
Shares Allocation #2 Number of Shares: 4500000 | |||
Individual | Pavis, Philip Anthony |
Remuera Auckland New Zealand |
21 Oct 2004 - |
Individual | Marinkovich, Marco Bono |
Wynyard Quarter Auckland 1010 New Zealand |
25 May 2001 - |
Shares Allocation #3 Number of Shares: 6150000 | |||
Individual | Hubbard, Margaret Jane |
Timaru New Zealand |
24 Mar 2006 - |
Shares Allocation #4 Number of Shares: 1650000 | |||
Individual | Marinkovich, Marco Bono |
Wynyard Quarter Auckland 1010 New Zealand |
28 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hubbard, Allan James |
Timaru New Zealand |
24 Mar 2006 - 19 Oct 2016 |
Individual | Kirton, Kerry Sean |
Remuera Auckland |
25 May 2001 - 21 Oct 2004 |
Individual | Marinkovich, Michelle Marrie |
Northcote Auckland New Zealand |
25 May 2001 - 08 Mar 2012 |
Individual | Holsted, Christine Elizabeth |
Milford Auckland |
25 May 2001 - 08 Nov 2005 |
Entity | Hayes Knight Albany Trustees Limited Shareholder NZBN: 9429036672127 Company Number: 1180428 |
25 May 2001 - 08 Nov 2005 | |
Entity | Hayes Knight Albany Trustees Limited Shareholder NZBN: 9429036672127 Company Number: 1180428 |
25 May 2001 - 08 Nov 2005 | |
Individual | Holsted, Leslie George |
Milford Auckland |
25 May 2001 - 08 Nov 2005 |
Marco Bono Antonio Marinkovich - Director
Appointment date: 25 May 2001
Address: Wynyard Quarter, Auckland, 1010 New Zealand
Address used since 11 Apr 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 16 Jun 2015
Andrew James Borland - Director (Inactive)
Appointment date: 03 Dec 2007
Termination date: 29 Oct 2010
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 21 Jan 2008
Paul Hewitson - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 28 Feb 2010
Address: Timaru,
Address used since 31 Jan 2007
Craig Hamilton Stobo - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 01 Jun 2008
Address: St Mary's Bay, Auckland,
Address used since 31 Jan 2007
David John Wolfenden - Director (Inactive)
Appointment date: 21 Feb 2006
Termination date: 30 Apr 2008
Address: Kohimarama, Auckland,
Address used since 21 Feb 2006
Christopher John Stark - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 29 Apr 2008
Address: Timaru, Alternate To Paul Hewitson,
Address used since 29 Jun 2007
Eduard Koert Van Arkel - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 24 Apr 2008
Address: Remuera, Auckland,
Address used since 31 Jan 2007
Leslie George Holsted - Director (Inactive)
Appointment date: 25 May 2001
Termination date: 09 Feb 2006
Address: Milford, Auckland,
Address used since 25 May 2001
Branston Street Nominees Limited
Level 2, 30 Gaunt Street
Vickery Street Nominees Limited
Level 2, 30 Gaunt Street
Cfm Gp (building A Graham Street) Limited
Level 2, 30 Gaunt Street
Cfm Gp (building B Graham Street) Limited
Level 2, 30 Gaunt Street
Building A Graham Street Limited Partnership
Level 2, 30 Gaunt Street
Peachgrove Road Limited Partnership
Level 2, 30 Gaunt Street