Pledgeme Limited (NZBN 9429031129879) was incorporated on 19 Apr 2011. 9 addresess are currently in use by the company: 6 Donlin Road, Pukerua Bay, Wellington, 5026 (type: registered, service). 287-293 Durham Street North, Christchurch had been their registered address, up until 24 Dec 2020. 47724 shares are allotted to 23 shareholders who belong to 20 shareholder groups. The first group consists of 1 entity and holds 5000 shares (10.48 per cent of shares), namely:
Ackama Nz Limited (an entity) located at Wellington, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 1.3 per cent of all shares (exactly 621 shares); it includes
Steele, Brian (an individual) - located at Thorndon, Wellington. The 3rd group of shareholders, 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). "Internet advertising service" (business classification M694040) is the category the ABS issued Pledgeme Limited. The Businesscheck information was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 50 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 24 Dec 2020 |
Level 1, 50 Customhouse Quay, Wellington, 6011 | Office & postal | 08 Mar 2022 |
6 Donlin Road, Pukerua Bay, Wellington, 5026 | Postal & office & delivery | 21 Mar 2023 |
6 Donlin Road, Pukerua Bay, Wellington, 5026 | Registered & service | 29 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Anna Guenther
Pukerua Bay, Pukerua Bay, 5026
Address used since 01 Jun 2022
Sydenham, Christchurch, 8023
Address used since 15 Feb 2021
Mount Victoria, Wellington, 6011
Address used since 01 Mar 2016
New Farm, Brisbane, 4005
Address used since 29 Mar 2018
Spring Hill, Brisbane,
Address used since 01 Jan 1970 |
Director | 01 Oct 2011 - current |
Steven Noel York
Blakehurst, Nsw, 2221
Address used since 19 Jul 2021 |
Director | 19 Jul 2021 - current |
Teresa Lynn Shubkin
Te Aro, Wellington, 6011
Address used since 13 Apr 2022 |
Director | 13 Apr 2022 - current |
Melanie Sharon Templeton
Brooklyn, Wellington, 6021
Address used since 19 Apr 2016 |
Director | 19 Apr 2016 - 30 Jun 2022 |
Rachel Hopkins
Parnell, Auckland, 1052
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 15 Dec 2021 |
Breccan Mcleod-lundy
Newtown, Wellington, 6021
Address used since 14 Mar 2014 |
Director | 14 Mar 2014 - 28 Feb 2021 |
Jessica Jane Venning-bryan
Heretaunga, Upper Hutt, 5018
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 01 Apr 2018 |
Nicholas Romilly Lewis
Khandallah, Wellington, 6035
Address used since 14 Mar 2014 |
Director | 14 Mar 2014 - 11 Dec 2017 |
Anake Angus Murray Goodall
Westmorland, Christchurch, 8025
Address used since 14 Mar 2014 |
Director | 14 Mar 2014 - 04 Apr 2016 |
Mark Graeme Kirkland
Milford, Auckland, 0620
Address used since 14 Mar 2014 |
Director | 14 Mar 2014 - 03 Sep 2014 |
Camilo Borges
Totara Vale, North Shore, 0629
Address used since 01 Jan 1970 |
Director | 19 Apr 2011 - 30 Mar 2013 |
Type | Used since | |
---|---|---|
6 Donlin Road, Pukerua Bay, Wellington, 5026 | Registered & service | 29 Mar 2023 |
115 Tory Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Registered & physical | 01 Sep 2020 - 24 Dec 2020 |
40 Taranaki Street, Te Aro, Wellington, 6011 | Physical & registered | 23 Oct 2019 - 01 Sep 2020 |
178 Willis Street, Te Aro, Wellington, 6011 | Registered & physical | 28 Mar 2019 - 23 Oct 2019 |
1/7 Dixon Street, Te Aro, Wellington, 6011 | Registered & physical | 05 Apr 2017 - 28 Mar 2019 |
115 Tory Street, Te Aro, Wellington, 6011 | Registered & physical | 03 Sep 2015 - 05 Apr 2017 |
113 Tory Street, Te Aro, Wellington, 6011 | Physical & registered | 31 Mar 2015 - 03 Sep 2015 |
267 Wakefield Street, Te Aro, Wellington, 6011 | Physical & registered | 10 Mar 2014 - 31 Mar 2015 |
142 Wakefield Street, Te Aro, Wellington, 6011 | Physical | 10 Apr 2013 - 10 Mar 2014 |
142 Wakefield Street, Te Aro, Wellington, 6011 | Registered | 09 Apr 2013 - 10 Mar 2014 |
1 / 69 Athena Dr, Totara Vale, North Shore/auckland, 0629 | Registered | 04 Apr 2012 - 09 Apr 2013 |
1 / 69 Athena Dr, Totara Vale, North Shore/auckland, 0629 | Physical | 04 Apr 2012 - 10 Apr 2013 |
21g Millward Street, Newtown, Wellington, 6021 | Registered & physical | 19 Apr 2011 - 04 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Ackama NZ Limited Shareholder NZBN: 9429031406611 Entity (NZ Limited Company) |
Wellington Wellington 6011 |
18 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Steele, Brian Individual |
Thorndon Wellington 6011 |
23 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Templeton, Melanie Sharon Individual |
Brooklyn Wellington 6021 |
17 Dec 2018 - current |
Melanie Sharon Templeton Director |
Brooklyn Wellington 6021 |
17 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Ling-te Eric Hu, Ming-pai Chiu And Gaze Burt Trustees Ltd As Trustees Of The Hosanna Family Trust Other (Other) |
Albany Auckland 0632 |
17 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Marian Francis Eastlake Individual |
Rd 2 Dunedin 9077 |
17 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Brendan James Individual |
Rd 2 Dunedin 9077 |
17 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Grehan, Barry Individual |
St Heliers Auckland 1071 |
17 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Brash, Geoffrey Michael Individual |
Rd 2 Christchurch 7672 |
23 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Seed The Change Other (Other) |
Westmorland Christchurch 8025 |
06 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Rowsell, Vaughan Douglas Individual |
Sunnyhills Auckland 2010 |
17 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Forde, Joshua Daniel Individual |
Northland Wellington 6012 |
17 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Dromer, David Individual |
Hobsonville Auckland 0618 |
18 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcleod-lundy, Breccan Individual |
Newtown Wellington 6021 |
23 Mar 2015 - current |
Breccan Mcleod-lundy Director |
Newtown Wellington 6021 |
23 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Sharplin, Virginia Marie Individual |
Devonport Auckland 0624 |
17 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcphail, Stephen Individual |
Otaki Beach Otaki 5512 |
23 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Guenther, Anna Director |
Mount Victoria Wellington 6011 |
20 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Diane Herma Individual |
Khandallah Wellington 6035 |
06 Aug 2014 - current |
Lewis, Nicholas Romilly Individual |
Khandallah Wellington 6035 |
06 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hett, Charles Stewart Individual |
Highbury Wellington 6012 |
18 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cartmell, Brian Individual |
Rd 1 Queenstown 9371 |
18 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Laverty, Jacqueline Individual |
Karaka Bays Wellington 6022 |
17 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Master & Margarita Limited Shareholder NZBN: 9429032729788 Company Number: 2134970 Entity |
06 Aug 2014 - 23 Mar 2015 | |
Cole, Geoffrey Armstrong Individual |
Camborne Porirua 5026 |
17 Dec 2014 - 18 Jan 2016 |
Hartley, Mathew James Individual |
Mount Victoria Wellington 6011 |
17 Dec 2014 - 18 Jan 2016 |
Clarke, David Individual |
Newtown Wellington 6021 |
18 Jan 2016 - 17 Dec 2018 |
Borges, Camilo Individual |
Totara Vale North Shore 0629 |
19 Apr 2011 - 02 Mar 2014 |
Kiwi Connect Limited Shareholder NZBN: 9429041085974 Company Number: 4946680 Entity |
Te Aro Wellington 6011 |
18 Jan 2016 - 17 Dec 2018 |
Powell, David Charles Individual |
Northpark Auckland 2013 |
17 Dec 2014 - 18 Jan 2016 |
Master & Margarita Limited Shareholder NZBN: 9429032729788 Company Number: 2134970 Entity |
06 Aug 2014 - 23 Mar 2015 | |
Colbin, Kaila Johanna Individual |
South New Brighton Christchurch 8062 |
17 Dec 2014 - 18 Jan 2016 |
Stewart, William Individual |
Grey Lynn Auckland 1021 |
18 Jan 2016 - 17 Dec 2018 |
Camilo Borges Director |
Totara Vale North Shore 0629 |
19 Apr 2011 - 02 Mar 2014 |
Goodall, Anake Angus Murray Individual |
Westmorland Christchurch 8025 |
06 Aug 2014 - 06 Aug 2019 |
Linton, Nancy Louise Individual |
Ngaio Wellington 6035 |
17 Dec 2014 - 18 Jan 2016 |
Knap, Piki Mary Charlotte Individual |
Waitomo 3977 |
17 Dec 2014 - 18 Jan 2016 |
Rembe, Gina Louisa Individual |
Newtown Wellington 6021 |
17 Dec 2014 - 18 Jan 2016 |
Nolden, Raphael Individual |
Ilam Christchurch 8041 |
17 Dec 2014 - 18 Jan 2016 |
Goodall, Charles Murray Maarire Individual |
Oriental Bay Wellington 6011 |
07 Aug 2014 - 06 Aug 2019 |
Kiwi Connect Limited Shareholder NZBN: 9429041085974 Company Number: 4946680 Entity |
Te Aro Wellington 6011 |
18 Jan 2016 - 17 Dec 2018 |
Hamilton, Lester William Individual |
Rd 3 Winton 9783 |
17 Dec 2014 - 18 Jan 2016 |
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 |
Let Use It Limited 73 Aro Street |
The Conversation Catalyst Limited 8 Toru Street |
Transfer Protocol Limited 28 Clyde Street |
Epuro Hands International Limited 1 Lytton Street |
E & R Communications Limited 323 Karori Road |
Dogood2022 Limited 16 Hungerford Road |