Nupoint Limited (New Zealand Business Number 9429041729731) was started on 29 Apr 2015. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). Corner Vogel and Jettys Streets, Dunedin Central, Dunedin had been their registered address, until 02 May 2018. 2460461 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 532887 shares (21.66 per cent of shares), namely:
Keyte, Jeff (an individual) located at Alfredton, Victoria postcode 3350. In the second group, a total of 1 shareholder holds 40.39 per cent of all shares (exactly 993866 shares); it includes
Dynes Transport Tapanui Limited (an entity) - located at Kenmure, Dunedin. Moving on to the 3rd group of shareholders, share allotment (65473 shares, 2.66%) belongs to 1 entity, namely:
Wk Advisors and Accountants Limited, located at Mayfield, Blenheim (an entity). "Investment company operation" (ANZSIC K624050) is the classification the ABS issued Nupoint Limited. Businesscheck's database was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 02 May 2018 |
Name and Address | Role | Period |
---|---|---|
Jeff Keyte
Devonport, Tasmania, 7310
Address used since 01 Jan 1970
Alfredton, Victoria, 3350
Address used since 01 May 2015
Devonport, Tasmania, 7310
Address used since 01 Jan 1970 |
Director | 01 May 2015 - current |
Jason Paul Tripe
Rd 2, Blenheim, 7272
Address used since 25 Nov 2016 |
Director | 25 Nov 2016 - current |
Matthew Dean Horan
Mosgiel, Mosgiel, 9024
Address used since 22 Feb 2022 |
Director | 22 Feb 2022 - current |
Paul Steiner
Mairo Hill, Dunedin, 9010
Address used since 09 Mar 2021
Blackhead, Dunedin, 9076
Address used since 23 Apr 2018
Rd 2, Mosgiel, 9092
Address used since 29 Apr 2015 |
Director | 29 Apr 2015 - 15 Dec 2022 |
Lance Bramwell Nuttall
Rd 2, Mosgiel, 9092
Address used since 01 May 2015 |
Director | 01 May 2015 - 11 Aug 2017 |
Jason Arnold Ramsey
Middleton, 5213
Address used since 04 Jun 2015
Devonport, 7310
Address used since 01 Jan 1970
Devonport, 7310
Address used since 01 Jan 1970 |
Director | 04 Jun 2015 - 11 Aug 2017 |
Jeremy Lee Browne
Devonport, Tasmania, 7310
Address used since 01 Jan 1970
Devonport, Tasmania, 7310
Address used since 01 Jan 1970
Toorak, Victoria, 3142
Address used since 01 May 2015 |
Director | 01 May 2015 - 04 Jun 2015 |
Previous address | Type | Period |
---|---|---|
Corner Vogel And Jettys Streets, Dunedin Central, Dunedin, 9016 | Registered & physical | 26 May 2016 - 02 May 2018 |
5 Crawford Street, Dunedin, 9016 | Physical & registered | 07 May 2015 - 26 May 2016 |
5 Crawford Avenue, Dunedin, 9016 | Physical & registered | 29 Apr 2015 - 07 May 2015 |
Shareholder Name | Address | Period |
---|---|---|
Keyte, Jeff Individual |
Alfredton Victoria 3350 |
30 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dynes Transport Tapanui Limited Shareholder NZBN: 9429040258324 Entity (NZ Limited Company) |
Kenmure Dunedin 9011 |
22 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Wk Advisors And Accountants Limited Shareholder NZBN: 9429037208325 Entity (NZ Limited Company) |
Mayfield Blenheim 7201 |
20 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Flaxmere Trustees Limited Shareholder NZBN: 9429033028545 Entity (NZ Limited Company) |
Blenheim |
25 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Nuttall, Lance Bramwell Individual |
Renwick Renwick 7204 |
30 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Steiner, Paul Individual |
Maori Hill Dunedin Otago 9010 |
30 Oct 2020 - 12 Jan 2023 |
Steiner, Paul Individual |
Maori Hill Dunedin Otago 9010 |
30 Oct 2020 - 12 Jan 2023 |
Steiner, Paul Individual |
Blackhead Dunedin 9076 |
29 Apr 2015 - 30 Oct 2020 |
Ramsey, Jason Arnold Individual |
Goolwa South Australia 5214 |
30 Oct 2020 - 21 Dec 2022 |
Browne, Jeremy Lee Individual |
Toorak Victoria 3142 |
04 May 2015 - 04 Jun 2015 |
Nuttall, Lance Bramwell Individual |
Renwick Renwick 7204 |
04 May 2015 - 30 Oct 2020 |
Paul Steiner Director |
Blackhead Dunedin 9076 |
29 Apr 2015 - 30 Oct 2020 |
Paul Steiner Director |
Rd 2 Mosgiel 9092 |
29 Apr 2015 - 30 Oct 2020 |
Nuttall, Lance Bramwell Individual |
Renwick Renwick 7204 |
04 May 2015 - 30 Oct 2020 |
Keyte, Jeff Director |
Alfredton Victoria 3350 |
04 May 2015 - 30 Oct 2020 |
Ramsey, Jason Arnold Individual |
Middleton 5213 |
04 Jun 2015 - 30 Oct 2020 |
Jeremy Lee Browne Director |
Toorak Victoria 3142 |
04 May 2015 - 04 Jun 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 |
Benmaist Limited 21 Main Street |
Rangiora Automotive Limited 21 Main Street |
Three 60 Limited 114 Redwood Street |
Pelorus Investments NZ Limited 8 Alma Street North |
Catalyst Capital Limited 22 Edgewater Place |
Foley Holdings New Zealand Limited 13 Waihopai Valley Road |