Shortcuts

Superpoints Limited

Type: NZ Limited Company (Ltd)
9429036901456
NZBN
1138268
Company Number
Removed
Company Status
Current address
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 24 Jan 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200000
Individual Hewitson, Paul Timaru
Shares Allocation #2 Number of Shares: 4500000
Individual Pavis, Philip Anthony Remuera
Auckland

New Zealand
Individual Marinkovich, Marco Bono Wynyard Quarter
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 6150000
Individual Hubbard, Margaret Jane Timaru

New Zealand
Shares Allocation #4 Number of Shares: 1650000
Individual Marinkovich, Marco Bono Wynyard Quarter
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hubbard, Allan James Timaru

New Zealand
Individual Kirton, Kerry Sean Remuera
Auckland
Individual Marinkovich, Michelle Marrie Northcote
Auckland

New Zealand
Individual Holsted, Christine Elizabeth Milford
Auckland
Entity Hayes Knight Albany Trustees Limited
Shareholder NZBN: 9429036672127
Company Number: 1180428
Entity Hayes Knight Albany Trustees Limited
Shareholder NZBN: 9429036672127
Company Number: 1180428
Individual Holsted, Leslie George Milford
Auckland
Directors

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

Nearby companies

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