Shortcuts

Nupoint Limited

Type: NZ Limited Company (Ltd)
9429041729731
NZBN
5691348
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 02 May 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 532887
Individual Keyte, Jeff Alfredton
Victoria 3350
Australia
Shares Allocation #2 Number of Shares: 993866
Entity (NZ Limited Company) Dynes Transport Tapanui Limited
Shareholder NZBN: 9429040258324
Kenmure
Dunedin
9011
New Zealand
Shares Allocation #3 Number of Shares: 65473
Entity (NZ Limited Company) Wk Advisors And Accountants Limited
Shareholder NZBN: 9429037208325
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 588806
Entity (NZ Limited Company) Flaxmere Trustees Limited
Shareholder NZBN: 9429033028545
Blenheim

New Zealand
Shares Allocation #5 Number of Shares: 279429
Individual Nuttall, Lance Bramwell Renwick
Renwick
7204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steiner, Paul Maori Hill
Dunedin
Otago 9010
New Zealand
Individual Steiner, Paul Maori Hill
Dunedin
Otago 9010
New Zealand
Individual Steiner, Paul Blackhead
Dunedin
9076
New Zealand
Individual Ramsey, Jason Arnold Goolwa
South Australia
5214
Australia
Individual Browne, Jeremy Lee Toorak
Victoria
3142
Australia
Individual Nuttall, Lance Bramwell Renwick
Renwick
7204
New Zealand
Director Paul Steiner Blackhead
Dunedin
9076
New Zealand
Director Paul Steiner Rd 2
Mosgiel
9092
New Zealand
Individual Nuttall, Lance Bramwell Renwick
Renwick
7204
New Zealand
Director Keyte, Jeff Alfredton
Victoria
3350
Australia
Individual Ramsey, Jason Arnold Middleton
5213
Australia
Director Jeremy Lee Browne Toorak
Victoria
3142
Australia
Directors

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

Nearby companies

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

Similar companies