General information

Nupoint Limited

Type: NZ Limited Company (Ltd)
9429041729731
New Zealand Business Number
5691348
Company Number
Registered
Company Status
K624050 - Investment Company Operation
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
2460461
Total number of Shares
March
Annual return filing month
29 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 532887
Shareholder Name Address Period
Keyte, Jeff
Individual
Alfredton
Victoria 3350
30 Oct 2020 - current
Shares Allocation #2 Number of Shares: 993866
Shareholder Name Address Period
Dynes Transport Tapanui Limited
Shareholder NZBN: 9429040258324
Entity (NZ Limited Company)
Kenmure
Dunedin
9011
22 Feb 2022 - current
Shares Allocation #3 Number of Shares: 65473
Shareholder Name Address Period
Wk Advisors And Accountants Limited
Shareholder NZBN: 9429037208325
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
20 Mar 2020 - current
Shares Allocation #4 Number of Shares: 588806
Shareholder Name Address Period
Flaxmere Trustees Limited
Shareholder NZBN: 9429033028545
Entity (NZ Limited Company)
Blenheim
25 Nov 2016 - current
Shares Allocation #5 Number of Shares: 279429
Shareholder Name Address Period
Nuttall, Lance Bramwell
Individual
Renwick
Renwick
7204
30 Oct 2020 - current

Historic shareholders

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
Location
Companies nearby
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
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