Nupoint Limited was started on 29 Apr 2015 and issued an NZBN of 9429041729731. The registered LTD company has been supervised by 7 directors: Jeff Keyte - an active director whose contract began on 01 May 2015,
Jason Paul Tripe - an active director whose contract began on 25 Nov 2016,
Matthew Dean Horan - an active director whose contract began on 22 Feb 2022,
Paul Steiner - an inactive director whose contract began on 29 Apr 2015 and was terminated on 15 Dec 2022,
Lance Bramwell Nuttall - an inactive director whose contract began on 01 May 2015 and was terminated on 11 Aug 2017.
As stated in our information (last updated on 24 Mar 2024), the company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical).
Until 02 May 2018, Nupoint Limited had been using Corner Vogel and Jettys Streets, Dunedin Central, Dunedin as their registered address.
A total of 2460461 shares are allotted to 5 groups (5 shareholders in total). In the first group, 532887 shares are held by 1 entity, namely:
Keyte, Jeff (an individual) located at Alfredton, Victoria postcode 3350.
The 2nd group consists of 1 shareholder, holds 40.39 per cent shares (exactly 993866 shares) and includes
Dynes Transport Tapanui Limited - located at Kenmure, Dunedin.
The third share allotment (65473 shares, 2.66%) belongs to 1 entity, namely:
Wk Advisors and Accountants Limited, located at Mayfield, Blenheim (an entity). Nupoint Limited was categorised as "Investment company operation" (business classification K624050).
Previous addresses
Address: Corner Vogel And Jettys Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 26 May 2016 to 02 May 2018
Address: 5 Crawford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 07 May 2015 to 26 May 2016
Address: 5 Crawford Avenue, Dunedin, 9016 New Zealand
Physical & registered address used from 29 Apr 2015 to 07 May 2015
Basic Financial info
Total number of Shares: 2460461
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 532887 | |||
Individual | Keyte, Jeff |
Alfredton Victoria 3350 Australia |
30 Oct 2020 - |
Shares Allocation #2 Number of Shares: 993866 | |||
Entity (NZ Limited Company) | Dynes Transport Tapanui Limited Shareholder NZBN: 9429040258324 |
Kenmure Dunedin 9011 New Zealand |
22 Feb 2022 - |
Shares Allocation #3 Number of Shares: 65473 | |||
Entity (NZ Limited Company) | Wk Advisors And Accountants Limited Shareholder NZBN: 9429037208325 |
Mayfield Blenheim 7201 New Zealand |
20 Mar 2020 - |
Shares Allocation #4 Number of Shares: 588806 | |||
Entity (NZ Limited Company) | Flaxmere Trustees Limited Shareholder NZBN: 9429033028545 |
Blenheim New Zealand |
25 Nov 2016 - |
Shares Allocation #5 Number of Shares: 279429 | |||
Individual | Nuttall, Lance Bramwell |
Renwick Renwick 7204 New Zealand |
30 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steiner, Paul |
Maori Hill Dunedin Otago 9010 New Zealand |
30 Oct 2020 - 12 Jan 2023 |
Individual | Steiner, Paul |
Maori Hill Dunedin Otago 9010 New Zealand |
30 Oct 2020 - 12 Jan 2023 |
Individual | Steiner, Paul |
Blackhead Dunedin 9076 New Zealand |
29 Apr 2015 - 30 Oct 2020 |
Individual | Ramsey, Jason Arnold |
Goolwa South Australia 5214 Australia |
30 Oct 2020 - 21 Dec 2022 |
Individual | Browne, Jeremy Lee |
Toorak Victoria 3142 Australia |
04 May 2015 - 04 Jun 2015 |
Individual | Nuttall, Lance Bramwell |
Renwick Renwick 7204 New Zealand |
04 May 2015 - 30 Oct 2020 |
Director | Paul Steiner |
Blackhead Dunedin 9076 New Zealand |
29 Apr 2015 - 30 Oct 2020 |
Director | Paul Steiner |
Rd 2 Mosgiel 9092 New Zealand |
29 Apr 2015 - 30 Oct 2020 |
Individual | Nuttall, Lance Bramwell |
Renwick Renwick 7204 New Zealand |
04 May 2015 - 30 Oct 2020 |
Director | Keyte, Jeff |
Alfredton Victoria 3350 Australia |
04 May 2015 - 30 Oct 2020 |
Individual | Ramsey, Jason Arnold |
Middleton 5213 Australia |
04 Jun 2015 - 30 Oct 2020 |
Director | Jeremy Lee Browne |
Toorak Victoria 3142 Australia |
04 May 2015 - 04 Jun 2015 |
Jeff Keyte - Director
Appointment date: 01 May 2015
ASIC Name: Nupoint Pty Ltd
Address: Devonport, Tasmania, 7310 Australia
Address: Alfredton, Victoria, 3350 Australia
Address used since 01 May 2015
Address: Devonport, Tasmania, 7310 Australia
Jason Paul Tripe - Director
Appointment date: 25 Nov 2016
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 25 Nov 2016
Matthew Dean Horan - Director
Appointment date: 22 Feb 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 22 Feb 2022
Paul Steiner - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 15 Dec 2022
Address: Mairo Hill, Dunedin, 9010 New Zealand
Address used since 09 Mar 2021
Address: Blackhead, Dunedin, 9076 New Zealand
Address used since 23 Apr 2018
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 29 Apr 2015
Lance Bramwell Nuttall - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 11 Aug 2017
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 01 May 2015
Jason Arnold Ramsey - Director (Inactive)
Appointment date: 04 Jun 2015
Termination date: 11 Aug 2017
ASIC Name: Nupoint Pty Ltd
Address: Middleton, 5213 Australia
Address used since 04 Jun 2015
Address: Devonport, 7310 Australia
Address: Devonport, 7310 Australia
Jeremy Lee Browne - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 04 Jun 2015
ASIC Name: Nupoint Pty Ltd
Address: Devonport, Tasmania, 7310 Australia
Address: Devonport, Tasmania, 7310 Australia
Address: Toorak, Victoria, 3142 Australia
Address used since 01 May 2015
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Ashburton Automotive Limited
21 Main Street
Benmaist Limited
21 Main Street
Drumlanrig Forest Holdings No. 1 Limited
65 Seymour Street
G & R Dairying Limited
59 High Street
Rad Hokitika Limited
59 High Street
Rangiora Automotive Limited
21 Main Street