Plexure Limited, a registered company, was registered on 03 Sep 2010. 9429031410083 is the number it was issued. "Computer software wholesaling" (business classification F349207) is how the company has been classified. The company has been supervised by 6 directors: Philip John Norman - an active director whose contract began on 16 Nov 2010,
Scott John Bradley - an inactive director whose contract began on 03 Sep 2010 and was terminated on 29 May 2018,
Michael James Carden - an inactive director whose contract began on 03 Mar 2014 and was terminated on 23 Dec 2016,
Sean Joyce - an inactive director whose contract began on 27 Aug 2012 and was terminated on 24 Nov 2015,
Antony Guy Nelson - an inactive director whose contract began on 26 Nov 2010 and was terminated on 05 Sep 2011.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 2 Graham Street, Auckland, Auckland Central, Auckland, 1010 (category: registered, service).
Plexure Limited had been using Level 2, 4 Graham Street, Auckland, Auckland Central, Auckland as their registered address until 27 Mar 2023.
Other names used by the company, as we found at BizDb, included: from 26 Oct 2011 to 25 Jul 2016 they were named Vmob Limited, from 23 Aug 2010 to 26 Oct 2011 they were named Vouchermob Limited.
A single entity controls all company shares (exactly 14655924 shares) - Task Group Holdings Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
Level 3, 104 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 4 Graham Street, Auckland, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 16 Jun 2022 to 27 Mar 2023
Address #2: Level 2, 2 Graham Street, Auckland, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 25 Feb 2022 to 16 Jun 2022
Address #3: Level 2, 1 Nelson Street, Auckland, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 10 Jun 2019 to 25 Feb 2022
Address #4: Level 2, 1 Nelson Street, Auckland, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 07 Jun 2019 to 25 Feb 2022
Address #5: Level 4, 37 Galway Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 07 Jun 2019 to 10 Jun 2019
Address #6: Level 4, 37 Galway Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Nov 2018 to 07 Jun 2019
Address #7: Level 3 104 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 20 May 2015 to 07 Jun 2019
Address #8: Level 3 104 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 23 Jan 2015 to 16 Nov 2018
Address #9: 117 Pakenham Street West, Auckland, 1010 New Zealand
Registered address used from 12 Sep 2012 to 23 Jan 2015
Address #10: 117 Pakenham Street West, Auckland, 1010 New Zealand
Physical address used from 12 Sep 2012 to 20 May 2015
Address #11: Unit G12, The Zone,, 23 Edwin Street,, Mt Eden, 1024 New Zealand
Registered & physical address used from 03 Sep 2010 to 12 Sep 2012
Basic Financial info
Total number of Shares: 14655924
NZSX Code: PLX
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 14655924 | |||
Entity (NZ Limited Company) | Task Group Holdings Limited Shareholder NZBN: 9429039937803 |
Auckland Central Auckland 1010 New Zealand |
09 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Task Group Holdings Limited Shareholder NZBN: 9429039937803 Company Number: 244518 |
04 Sep 2012 - 09 Jun 2021 | |
Entity | Caledonian International Limited Shareholder NZBN: 9429034088722 Company Number: 1822462 |
22 Dec 2010 - 04 Sep 2012 | |
Entity | Sharbo Limited Shareholder NZBN: 9429031668194 Company Number: 2402775 |
03 Sep 2010 - 04 Sep 2012 | |
Entity | Rhyder Holdings Limited Shareholder NZBN: 9429036950935 Company Number: 1128521 |
22 Dec 2010 - 04 Sep 2012 | |
Entity | Task Group Holdings Limited Shareholder NZBN: 9429039937803 Company Number: 244518 |
04 Sep 2012 - 09 Jun 2021 | |
Entity | Plexure Group Limited Shareholder NZBN: 9429039937803 Company Number: 244518 |
Auckland Central Auckland 1010 New Zealand |
04 Sep 2012 - 09 Jun 2021 |
Entity | Simbette Investments Limited Shareholder NZBN: 9429032743920 Company Number: 2131968 |
21 Jun 2011 - 04 Sep 2012 | |
Entity | Caledonian International Limited Shareholder NZBN: 9429034088722 Company Number: 1822462 |
22 Dec 2010 - 04 Sep 2012 | |
Entity | Sharbo Limited Shareholder NZBN: 9429031668194 Company Number: 2402775 |
03 Sep 2010 - 04 Sep 2012 | |
Entity | Navitas Limited Shareholder NZBN: 9429036531677 Company Number: 1204356 |
25 Oct 2011 - 04 Sep 2012 | |
Entity | Snakk Trustee Limited Shareholder NZBN: 9429031012768 Company Number: 3478531 |
13 Mar 2012 - 04 Sep 2012 | |
Entity | Navitas Limited Shareholder NZBN: 9429036531677 Company Number: 1204356 |
25 Oct 2011 - 04 Sep 2012 | |
Entity | Sharbo Ulc Shareholder NZBN: 9429031668194 Company Number: 2402775 |
03 Sep 2010 - 04 Sep 2012 | |
Entity | Simbette Investments Limited Shareholder NZBN: 9429032743920 Company Number: 2131968 |
21 Jun 2011 - 04 Sep 2012 | |
Entity | Rhyder Holdings Limited Shareholder NZBN: 9429036950935 Company Number: 1128521 |
22 Dec 2010 - 04 Sep 2012 | |
Entity | Snakk Trustee Limited Shareholder NZBN: 9429031012768 Company Number: 3478531 |
13 Mar 2012 - 04 Sep 2012 | |
Individual | Gibson, Abraham Timothy |
Auckland 0629 New Zealand |
25 Oct 2011 - 04 Sep 2012 |
Individual | Norman, Philip John |
Stonefields, St Johns Auckland 1072 New Zealand |
22 Dec 2010 - 04 Sep 2012 |
Entity | Sharbo Ulc Shareholder NZBN: 9429031668194 Company Number: 2402775 |
03 Sep 2010 - 04 Sep 2012 |
Ultimate Holding Company
Philip John Norman - Director
Appointment date: 16 Nov 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 19 Aug 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Jul 2015
Scott John Bradley - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 29 May 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 04 Sep 2012
Michael James Carden - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 23 Dec 2016
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 03 Mar 2014
Sean Joyce - Director (Inactive)
Appointment date: 27 Aug 2012
Termination date: 24 Nov 2015
Address: Auckland, 1010 New Zealand
Address used since 18 May 2015
Antony Guy Nelson - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 05 Sep 2011
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 26 Nov 2010
Rebecca Anne Houston - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 16 Nov 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Sep 2010
6 Pi R Limited
111 Breaker Bay Road
9010ware Limited
23 Straven Road
Act Building Systems Limited
44 Oxford Street
Aderant Legal Holdings (nz) Ulc
C/- Chapman Tripp Sheffield Young
Almighty List Limited
12 Cheviot Street
Butter House Limited
Level 3, 1-3 Albert Street