Shortcuts

Pledgeme Limited

Type: NZ Limited Company (Ltd)
9429031129879
NZBN
3361892
Company Number
Registered
Company Status
106814309
GST Number
26622190863
Australian Business Number
M694040
Industry classification code
Internet Advertising Service
Industry classification description
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 24 Dec 2020
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Office & postal address used since 08 Mar 2022
6 Donlin Road
Pukerua Bay
Wellington 5026
New Zealand
Postal & office & delivery address used since 21 Mar 2023

Pledgeme Limited was incorporated on 19 Apr 2011 and issued an NZ business number of 9429031129879. This registered LTD company has been managed by 11 directors: Anna Guenther - an active director whose contract started on 01 Oct 2011,
Steven Noel York - an active director whose contract started on 19 Jul 2021,
Teresa Lynn Shubkin - an active director whose contract started on 13 Apr 2022,
Melanie Sharon Templeton - an inactive director whose contract started on 19 Apr 2016 and was terminated on 30 Jun 2022,
Rachel Hopkins - an inactive director whose contract started on 01 Apr 2018 and was terminated on 15 Dec 2021.
As stated in our database (updated on 10 Apr 2024), the company uses 1 address: 6 Donlin Road, Pukerua Bay, Wellington, 5026 (types include: registered, service).
Up until 24 Dec 2020, Pledgeme Limited had been using 287-293 Durham Street North, Christchurch as their registered address.
A total of 47724 shares are allotted to 20 groups (23 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Ackama Nz Limited (an entity) located at Wellington, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 1.3 per cent shares (exactly 621 shares) and includes
Steele, Brian - located at Thorndon, Wellington.
The next share allotment (258 shares, 0.54%) belongs to 2 entities, namely:
Templeton, Melanie Sharon, located at Brooklyn, Wellington (an individual),
Melanie Templeton, located at Brooklyn, Wellington (a director). Pledgeme Limited is categorised as "Internet advertising service" (ANZSIC M694040).

Addresses

Other active addresses

Address #4: 6 Donlin Road, Pukerua Bay, Wellington, 5026 New Zealand

Registered & service address used from 29 Mar 2023

Principal place of activity

115 Tory Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Sep 2020 to 24 Dec 2020

Address #2: 40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 23 Oct 2019 to 01 Sep 2020

Address #3: 178 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 28 Mar 2019 to 23 Oct 2019

Address #4: 1/7 Dixon Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 05 Apr 2017 to 28 Mar 2019

Address #5: 115 Tory Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 03 Sep 2015 to 05 Apr 2017

Address #6: 113 Tory Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 31 Mar 2015 to 03 Sep 2015

Address #7: 267 Wakefield Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 10 Mar 2014 to 31 Mar 2015

Address #8: 142 Wakefield Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 10 Apr 2013 to 10 Mar 2014

Address #9: 142 Wakefield Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 09 Apr 2013 to 10 Mar 2014

Address #10: 1 / 69 Athena Dr, Totara Vale, North Shore/auckland, 0629 New Zealand

Registered address used from 04 Apr 2012 to 09 Apr 2013

Address #11: 1 / 69 Athena Dr, Totara Vale, North Shore/auckland, 0629 New Zealand

Physical address used from 04 Apr 2012 to 10 Apr 2013

Address #12: 21g Millward Street, Newtown, Wellington, 6021 New Zealand

Registered & physical address used from 19 Apr 2011 to 04 Apr 2012

Contact info
64 21 802032
Phone
money@pledgeme.co.nz
08 Mar 2023 Email
contact@pledgeme.co.nz
08 Mar 2022 Email
money@pledgeme.co.nz
10 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.pledgeme.co.nz
08 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 47724

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 31 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Entity (NZ Limited Company) Ackama Nz Limited
Shareholder NZBN: 9429031406611
Wellington
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 621
Individual Steele, Brian Thorndon
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 258
Individual Templeton, Melanie Sharon Brooklyn
Wellington
6021
New Zealand
Director Melanie Sharon Templeton Brooklyn
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 1000
Other (Other) Ling-te Eric Hu, Ming-pai Chiu And Gaze Burt Trustees Ltd As Trustees Of The Hosanna Family Trust Albany
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 250
Individual Gray, Marian Francis Eastlake Rd 2
Dunedin
9077
New Zealand
Shares Allocation #6 Number of Shares: 250
Individual Gray, Brendan James Rd 2
Dunedin
9077
New Zealand
Shares Allocation #7 Number of Shares: 240
Individual Grehan, Barry St Heliers
Auckland
1071
New Zealand
Shares Allocation #8 Number of Shares: 2065
Individual Brash, Geoffrey Michael Rd 2
Christchurch
7672
New Zealand
Shares Allocation #9 Number of Shares: 3733
Other (Other) Seed The Change Westmorland
Christchurch
8025
New Zealand
Shares Allocation #10 Number of Shares: 546
Individual Rowsell, Vaughan Douglas Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #11 Number of Shares: 444
Individual Forde, Joshua Daniel Northland
Wellington
6012
New Zealand
Shares Allocation #12 Number of Shares: 1166
Individual Dromer, David Hobsonville
Auckland
0618
New Zealand
Shares Allocation #13 Number of Shares: 1231
Individual Mcleod-lundy, Breccan Newtown
Wellington
6021
New Zealand
Director Breccan Mcleod-lundy Newtown
Wellington
6021
New Zealand
Shares Allocation #14 Number of Shares: 2100
Individual Sharplin, Virginia Marie Devonport
Auckland
0624
New Zealand
Shares Allocation #15 Number of Shares: 700
Individual Mcphail, Stephen Otaki Beach
Otaki
5512
New Zealand
Shares Allocation #16 Number of Shares: 15347
Director Guenther, Anna Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #17 Number of Shares: 1954
Individual Lewis, Diane Herma Khandallah
Wellington
6035
New Zealand
Individual Lewis, Nicholas Romilly Khandallah
Wellington
6035
New Zealand
Shares Allocation #18 Number of Shares: 630
Individual Hett, Charles Stewart Highbury
Wellington
6012
New Zealand
Shares Allocation #19 Number of Shares: 577
Individual Cartmell, Brian Rd 1
Queenstown
9371
New Zealand
Shares Allocation #20 Number of Shares: 250
Individual Laverty, Jacqueline Karaka Bays
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Master & Margarita Limited
Shareholder NZBN: 9429032729788
Company Number: 2134970
Individual Cole, Geoffrey Armstrong Camborne
Porirua
5026
New Zealand
Individual Hartley, Mathew James Mount Victoria
Wellington
6011
New Zealand
Individual Clarke, David Newtown
Wellington
6021
New Zealand
Individual Borges, Camilo Totara Vale
North Shore
0629
New Zealand
Entity Kiwi Connect Limited
Shareholder NZBN: 9429041085974
Company Number: 4946680
Te Aro
Wellington
6011
New Zealand
Individual Powell, David Charles Northpark
Auckland
2013
New Zealand
Entity Master & Margarita Limited
Shareholder NZBN: 9429032729788
Company Number: 2134970
Individual Colbin, Kaila Johanna South New Brighton
Christchurch
8062
New Zealand
Individual Stewart, William Grey Lynn
Auckland
1021
New Zealand
Director Camilo Borges Totara Vale
North Shore
0629
New Zealand
Individual Goodall, Anake Angus Murray Westmorland
Christchurch
8025
New Zealand
Individual Linton, Nancy Louise Ngaio
Wellington
6035
New Zealand
Individual Knap, Piki Mary Charlotte Waitomo
3977
New Zealand
Individual Rembe, Gina Louisa Newtown
Wellington
6021
New Zealand
Individual Nolden, Raphael Ilam
Christchurch
8041
New Zealand
Individual Goodall, Charles Murray Maarire Oriental Bay
Wellington
6011
New Zealand
Entity Kiwi Connect Limited
Shareholder NZBN: 9429041085974
Company Number: 4946680
Te Aro
Wellington
6011
New Zealand
Individual Hamilton, Lester William Rd 3
Winton
9783
New Zealand
Directors

Anna Guenther - Director

Appointment date: 01 Oct 2011

ASIC Name: Pledgeme Pty Ltd

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 01 Jun 2022

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 15 Feb 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Mar 2016

Address: New Farm, Brisbane, 4005 Australia

Address used since 29 Mar 2018

Address: Spring Hill, Brisbane, Australia


Steven Noel York - Director

Appointment date: 19 Jul 2021

Address: Blakehurst, Nsw, 2221 Australia

Address used since 19 Jul 2021


Teresa Lynn Shubkin - Director

Appointment date: 13 Apr 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 13 Apr 2022


Melanie Sharon Templeton - Director (Inactive)

Appointment date: 19 Apr 2016

Termination date: 30 Jun 2022

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 19 Apr 2016


Rachel Hopkins - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 15 Dec 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2018


Breccan Mcleod-lundy - Director (Inactive)

Appointment date: 14 Mar 2014

Termination date: 28 Feb 2021

Address: Newtown, Wellington, 6021 New Zealand

Address used since 14 Mar 2014


Jessica Jane Venning-bryan - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 01 Apr 2018

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 01 Apr 2016


Nicholas Romilly Lewis - Director (Inactive)

Appointment date: 14 Mar 2014

Termination date: 11 Dec 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Mar 2014


Anake Angus Murray Goodall - Director (Inactive)

Appointment date: 14 Mar 2014

Termination date: 04 Apr 2016

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 14 Mar 2014


Mark Graeme Kirkland - Director (Inactive)

Appointment date: 14 Mar 2014

Termination date: 03 Sep 2014

Address: Milford, Auckland, 0620 New Zealand

Address used since 14 Mar 2014


Camilo Borges - Director (Inactive)

Appointment date: 19 Apr 2011

Termination date: 30 Mar 2013

Address: Totara Vale, North Shore, 0629 New Zealand

Similar companies

Find My Agent Limited
Flat 3, 21 Hania Street

Horizon Holding Limited
5b Courtenay Place

Kks Marketing Consultants Limited
4/154, Cuba Street, Te Aro

Shield Media Limited
Flat 13b, 22 Ghuznee Street

The Conversation Catalyst Limited
170 Cuba Street

The Shape Of Money Limited
7 Dixon Street