Dexibit Limited was registered on 28 Jul 2015 and issued an NZBN of 9429041851685. This registered LTD company has been supervised by 6 directors: Angelene Kylie Kearney - an active director whose contract started on 28 Jul 2015,
Warwick James Ellis - an active director whose contract started on 01 Aug 2020,
Justin Mark Kearney - an active director whose contract started on 15 Jan 2023,
Robert S. - an inactive director whose contract started on 16 Dec 2016 and was terminated on 15 Jan 2023,
Daniela Mckenzie - an inactive director whose contract started on 01 Aug 2016 and was terminated on 31 Aug 2020.
As stated in BizDb's information (updated on 25 Mar 2024), this company registered 6 addresess: Level 2, 347 Parnell Rd, Parnell, Auckland, 1052 (registered address),
Level 2, 347 Parnell Rd, Parnell, Auckland, 1052 (physical address),
Level 2, 347 Parnell Rd, Parnell, Auckland, 1052 (service address),
Level 2, 347 Parnell Road, Parnell, Auckland, 1052 (office address) among others.
Until 19 Jul 2021, Dexibit Limited had been using Flat 105, 100 Parnell Road, Parnell, Auckland as their registered address.
A total of 152912 shares are issued to 16 groups (18 shareholders in total). When considering the first group, 4498 shares are held by 1 entity, namely:
Investible Early Stage Fund Lp (an other) located at Sydney, Nsw postcode 2000.
The 2nd group consists of 2 shareholders, holds 15.58% shares (exactly 23820 shares) and includes
Justin Kearney - located at Onehunga, Auckland,
Kearney, Justin Mark - located at Onehunga, Auckland.
The 3rd share allotment (34158 shares, 22.34%) belongs to 1 entity, namely:
Icehouse Ventures Nominees Limited, located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland (an entity). Dexibit Limited has been classified as "Computer software publishing" (ANZSIC J542010).
Other active addresses
Address #4: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Records & other (Address For Share Register) & shareregister address used from 01 Jul 2019
Address #5: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 09 Jul 2021
Address #6: Level 2, 347 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Registered & physical & service address used from 19 Jul 2021
Principal place of activity
32 Nikau Street, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: Flat 105, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Jul 2019 to 19 Jul 2021
Address #2: 117-125 St Georges Bay Rd, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 12 Jul 2017 to 09 Jul 2019
Address #3: 32 Nikau Street, Eden Terrace, Auckland, 1021 New Zealand
Physical address used from 10 Aug 2016 to 12 Jul 2017
Address #4: 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 28 Jul 2015 to 12 Jul 2017
Address #5: Flat 1, 9 Heretaunga Avenue, Onehunga, Auckland, 1061 New Zealand
Physical address used from 28 Jul 2015 to 10 Aug 2016
Basic Financial info
Total number of Shares: 152912
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4498 | |||
Other (Other) | Investible Early Stage Fund Lp |
Sydney Nsw 2000 Australia |
27 Aug 2019 - |
Shares Allocation #2 Number of Shares: 23820 | |||
Director | Justin Mark Kearney |
Onehunga Auckland 1061 New Zealand |
28 Jul 2015 - |
Individual | Kearney, Justin Mark |
Onehunga Auckland 1061 New Zealand |
28 Jul 2015 - |
Shares Allocation #3 Number of Shares: 34158 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
30 Nov 2016 - |
Shares Allocation #4 Number of Shares: 1034 | |||
Individual | Bernice Judge, Angelene Kylie Kearney And |
Kohimarama Auckland 1071 New Zealand |
14 Sep 2020 - |
Shares Allocation #5 Number of Shares: 4031 | |||
Entity (NZ Limited Company) | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 |
4 Graham Street Auckland 1010 New Zealand |
27 Aug 2019 - |
Shares Allocation #6 Number of Shares: 10552 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
30 Nov 2016 - |
Shares Allocation #7 Number of Shares: 2842 | |||
Entity (NZ Limited Company) | Synesis Limited Shareholder NZBN: 9429031380355 |
Rd 2 Kaiapoi 7692 New Zealand |
30 Nov 2016 - |
Shares Allocation #8 Number of Shares: 5291 | |||
Other (Other) | V Vcc For And On Behalf Of Its Sub-fund Vulpes Venture Capital Fund V3 |
Singapore 058267 Singapore |
22 Aug 2022 - |
Shares Allocation #9 Number of Shares: 1892 | |||
Other (Other) | Club Investible Pte Ltd |
100 Amoy Street Singapore 069920 Singapore |
27 Aug 2019 - |
Shares Allocation #10 Number of Shares: 7038 | |||
Other (Other) | Club Investible Pty Ltd |
Sydney Nsw 2000 Australia |
27 Aug 2019 - |
Shares Allocation #11 Number of Shares: 8995 | |||
Other (Other) | Rampersand Investment Fund No2 Lp |
Cremorne Vic 3121 Australia |
27 Aug 2019 - |
Shares Allocation #12 Number of Shares: 1825 | |||
Individual | Maberly, Corin |
Auckland 1010 New Zealand |
30 Nov 2016 - |
Individual | Conway, Gabrielle |
Auckland 1010 New Zealand |
30 Nov 2016 - |
Shares Allocation #13 Number of Shares: 450 | |||
Entity (NZ Limited Company) | Sangre Investments Limited Shareholder NZBN: 9429041789100 |
48 Shortland Street Auckland 1010 New Zealand |
30 Nov 2016 - |
Shares Allocation #14 Number of Shares: 4721 | |||
Entity (NZ Limited Company) | Vmg Ventures Nominees Limited Shareholder NZBN: 9429042321774 |
Auckland Central Auckland 1010 New Zealand |
30 Nov 2016 - |
Shares Allocation #15 Number of Shares: 37450 | |||
Director | Kearney, Angelene Kylie |
Onehunga Auckland 1061 New Zealand |
28 Jul 2015 - |
Shares Allocation #16 Number of Shares: 4315 | |||
Other (Other) | Lightning Lab Auckland 2016 Lp |
Te Aro Wellington 6011 New Zealand |
07 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Arc Angels Nominee Limited |
Parnell Auckland 1052 New Zealand |
25 Jan 2022 - 20 Apr 2023 |
Individual | Feldman, Lindel |
Kensington Victoria 3031 Australia |
30 Nov 2016 - 18 Dec 2021 |
Individual | Feldman, Lindel |
Kensington Victoria 3031 Australia |
30 Nov 2016 - 18 Dec 2021 |
Entity | Dexibit Limited Shareholder NZBN: 9429041851685 Company Number: 5747209 |
18 Dec 2021 - 10 Jan 2022 | |
Individual | Feldman, Jeff |
Kensington Victoria 3031 Australia |
30 Nov 2016 - 18 Dec 2021 |
Entity | Arcangels Nominee Limited Shareholder NZBN: 9429041036273 Company Number: 4853399 |
27 Aug 2019 - 09 Mar 2021 | |
Individual | Key Person Options, Dexibit |
Parnell Auckland 1052 New Zealand |
27 Aug 2019 - 14 Sep 2020 |
Individual | Feldman, Jeff |
Kensington Melbourne, Vic 3031 Australia |
10 Feb 2016 - 18 Dec 2021 |
Entity | Dexibit Limited Shareholder NZBN: 9429041851685 Company Number: 5747209 |
Parnell Auckland 1052 New Zealand |
18 Dec 2021 - 10 Jan 2022 |
Individual | Feldman, Jeff |
Kensington Victoria 3031 Australia |
30 Nov 2016 - 18 Dec 2021 |
Individual | Feldman, Jeff |
Kensington Melbourne, Vic 3031 Australia |
10 Feb 2016 - 18 Dec 2021 |
Entity | Arcangels Nominee Limited Shareholder NZBN: 9429041036273 Company Number: 4853399 |
Parnell Auckland 1052 New Zealand |
27 Aug 2019 - 09 Mar 2021 |
Individual | Esop, Dexibit |
Parnell Auckland 1052 New Zealand |
27 Aug 2019 - 14 Sep 2020 |
Individual | Family Trust, The Bernice Judge |
Kohimarama Auckland 1071 New Zealand |
27 Aug 2019 - 14 Sep 2020 |
Angelene Kylie Kearney - Director
Appointment date: 28 Jul 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 28 Jul 2015
Warwick James Ellis - Director
Appointment date: 01 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2020
Justin Mark Kearney - Director
Appointment date: 15 Jan 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 15 Jan 2023
Robert S. - Director (Inactive)
Appointment date: 16 Dec 2016
Termination date: 15 Jan 2023
Address: Alexandria, Va, 22307 United States
Address used since 16 Dec 2016
Daniela Mckenzie - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 31 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jun 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Aug 2016
Address: Epsom, Auckland, 1051 New Zealand
Address used since 04 Jul 2017
Justin Mark Kearney - Director (Inactive)
Appointment date: 28 Jul 2015
Termination date: 01 Aug 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 28 Jul 2015
Discovery Nz Limited
3 Flower Street
The Mediaworks Foundation Incorporated
3 Flower Street
Eden Refuge Trust
44 New North Road
Aqua Beauty Clinic Limited
74 New North Road
Vica Beauty Spa Limited
74a New North Road
Kellylin Couture Limited
96 New North Road
Gecko App Limited
Flat 21, 3 Ngahura Street
Iostack Corporation Limited
Level 2
Lighstromo Studios Limited
32 Shaddock Street
Menumonster Limited
306/11 Fenton Street
Triplics Limited
Level 1, 221 Symonds Street
Vista Group (nz) Limited
22 Dundonald Street