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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Ackama Nz Limited Shareholder NZBN: 9429031406611 |
Wellington Wellington 6011 New Zealand |
18 Mar 2014 - |
Shares Allocation #2 Number of Shares: 621 | |||
Individual | Steele, Brian |
Thorndon Wellington 6011 New Zealand |
23 Mar 2015 - |
Shares Allocation #3 Number of Shares: 258 | |||
Individual | Templeton, Melanie Sharon |
Brooklyn Wellington 6021 New Zealand |
17 Dec 2018 - |
Director | Melanie Sharon Templeton |
Brooklyn Wellington 6021 New Zealand |
17 Dec 2018 - |
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 |
17 Dec 2018 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Gray, Marian Francis Eastlake |
Rd 2 Dunedin 9077 New Zealand |
17 Dec 2014 - |
Shares Allocation #6 Number of Shares: 250 | |||
Individual | Gray, Brendan James |
Rd 2 Dunedin 9077 New Zealand |
17 Dec 2014 - |
Shares Allocation #7 Number of Shares: 240 | |||
Individual | Grehan, Barry |
St Heliers Auckland 1071 New Zealand |
17 Dec 2018 - |
Shares Allocation #8 Number of Shares: 2065 | |||
Individual | Brash, Geoffrey Michael |
Rd 2 Christchurch 7672 New Zealand |
23 Mar 2015 - |
Shares Allocation #9 Number of Shares: 3733 | |||
Other (Other) | Seed The Change |
Westmorland Christchurch 8025 New Zealand |
06 Aug 2019 - |
Shares Allocation #10 Number of Shares: 546 | |||
Individual | Rowsell, Vaughan Douglas |
Sunnyhills Auckland 2010 New Zealand |
17 Dec 2014 - |
Shares Allocation #11 Number of Shares: 444 | |||
Individual | Forde, Joshua Daniel |
Northland Wellington 6012 New Zealand |
17 Dec 2014 - |
Shares Allocation #12 Number of Shares: 1166 | |||
Individual | Dromer, David |
Hobsonville Auckland 0618 New Zealand |
18 Jan 2016 - |
Shares Allocation #13 Number of Shares: 1231 | |||
Individual | Mcleod-lundy, Breccan |
Newtown Wellington 6021 New Zealand |
23 Mar 2015 - |
Director | Breccan Mcleod-lundy |
Newtown Wellington 6021 New Zealand |
23 Mar 2015 - |
Shares Allocation #14 Number of Shares: 2100 | |||
Individual | Sharplin, Virginia Marie |
Devonport Auckland 0624 New Zealand |
17 Dec 2014 - |
Shares Allocation #15 Number of Shares: 700 | |||
Individual | Mcphail, Stephen |
Otaki Beach Otaki 5512 New Zealand |
23 Mar 2015 - |
Shares Allocation #16 Number of Shares: 15347 | |||
Director | Guenther, Anna |
Mount Victoria Wellington 6011 New Zealand |
20 Dec 2011 - |
Shares Allocation #17 Number of Shares: 1954 | |||
Individual | Lewis, Diane Herma |
Khandallah Wellington 6035 New Zealand |
06 Aug 2014 - |
Individual | Lewis, Nicholas Romilly |
Khandallah Wellington 6035 New Zealand |
06 Aug 2014 - |
Shares Allocation #18 Number of Shares: 630 | |||
Individual | Hett, Charles Stewart |
Highbury Wellington 6012 New Zealand |
18 Jan 2016 - |
Shares Allocation #19 Number of Shares: 577 | |||
Individual | Cartmell, Brian |
Rd 1 Queenstown 9371 New Zealand |
18 Jan 2016 - |
Shares Allocation #20 Number of Shares: 250 | |||
Individual | Laverty, Jacqueline |
Karaka Bays Wellington 6022 New Zealand |
17 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Master & Margarita Limited Shareholder NZBN: 9429032729788 Company Number: 2134970 |
06 Aug 2014 - 23 Mar 2015 | |
Individual | Cole, Geoffrey Armstrong |
Camborne Porirua 5026 New Zealand |
17 Dec 2014 - 18 Jan 2016 |
Individual | Hartley, Mathew James |
Mount Victoria Wellington 6011 New Zealand |
17 Dec 2014 - 18 Jan 2016 |
Individual | Clarke, David |
Newtown Wellington 6021 New Zealand |
18 Jan 2016 - 17 Dec 2018 |
Individual | Borges, Camilo |
Totara Vale North Shore 0629 New Zealand |
19 Apr 2011 - 02 Mar 2014 |
Entity | Kiwi Connect Limited Shareholder NZBN: 9429041085974 Company Number: 4946680 |
Te Aro Wellington 6011 New Zealand |
18 Jan 2016 - 17 Dec 2018 |
Individual | Powell, David Charles |
Northpark Auckland 2013 New Zealand |
17 Dec 2014 - 18 Jan 2016 |
Entity | Master & Margarita Limited Shareholder NZBN: 9429032729788 Company Number: 2134970 |
06 Aug 2014 - 23 Mar 2015 | |
Individual | Colbin, Kaila Johanna |
South New Brighton Christchurch 8062 New Zealand |
17 Dec 2014 - 18 Jan 2016 |
Individual | Stewart, William |
Grey Lynn Auckland 1021 New Zealand |
18 Jan 2016 - 17 Dec 2018 |
Director | Camilo Borges |
Totara Vale North Shore 0629 New Zealand |
19 Apr 2011 - 02 Mar 2014 |
Individual | Goodall, Anake Angus Murray |
Westmorland Christchurch 8025 New Zealand |
06 Aug 2014 - 06 Aug 2019 |
Individual | Linton, Nancy Louise |
Ngaio Wellington 6035 New Zealand |
17 Dec 2014 - 18 Jan 2016 |
Individual | Knap, Piki Mary Charlotte |
Waitomo 3977 New Zealand |
17 Dec 2014 - 18 Jan 2016 |
Individual | Rembe, Gina Louisa |
Newtown Wellington 6021 New Zealand |
17 Dec 2014 - 18 Jan 2016 |
Individual | Nolden, Raphael |
Ilam Christchurch 8041 New Zealand |
17 Dec 2014 - 18 Jan 2016 |
Individual | Goodall, Charles Murray Maarire |
Oriental Bay Wellington 6011 New Zealand |
07 Aug 2014 - 06 Aug 2019 |
Entity | Kiwi Connect Limited Shareholder NZBN: 9429041085974 Company Number: 4946680 |
Te Aro Wellington 6011 New Zealand |
18 Jan 2016 - 17 Dec 2018 |
Individual | Hamilton, Lester William |
Rd 3 Winton 9783 New Zealand |
17 Dec 2014 - 18 Jan 2016 |
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
Young Women's Christian Association Of Aotearoa New Zealand Incorporated
The Biz Dojo
The Tedxwellington Charitable Group Board
Biz Dojo
Kowtow Clothing Limited
113 Tory Street
Mtc 2022 Limited
111 Tory Street
Lisa's Hair & Nail Limited
42 Vivian Street
Upland Consulting Limited
1002/38 Jessie Street
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