Exafern Limited (NZBN 9429031226097) was incorporated on 10 Feb 2011. 2 addresses are currently in use by the company: 5/19 Arthur Street, Te Aro, Wellington, 6021 (type: registered, physical). Level 6, 2 Woodward Street, Wellington Central, Wellington, Wellington Central, Wellington had been their registered address, up to 05 Jan 2022. 200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100% of shares), namely:
Bouron, Florent (a director) located at Brooklyn, Wellington postcode 6021. "Computer software publishing" (ANZSIC J542010) is the category the ABS issued to Exafern Limited. The Businesscheck information was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
5/19 Arthur Street, Te Aro, Wellington, 6021 | Registered & physical & service | 05 Jan 2022 |
Name and Address | Role | Period |
---|---|---|
Florent Bouron
Brooklyn, Wellington, 6021
Address used since 10 Feb 2011 |
Director | 10 Feb 2011 - current |
Simon Howard
Brooklyn, Wellington, 6021
Address used since 10 Feb 2011 |
Director | 10 Feb 2011 - 01 Oct 2013 |
Adrian Van Hest
Khandallah, Wellington, 6035
Address used since 14 Apr 2011 |
Director | 14 Apr 2011 - 25 Oct 2011 |
85 The Terrace , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 6, 2 Woodward Street, Wellington Central, Wellington, Wellington Central, Wellington, 6011 | Registered & physical | 30 Oct 2020 - 05 Jan 2022 |
85 The Terrace, Wellington Central, Wellington, 6011 | Physical & registered | 11 Jul 2014 - 30 Oct 2020 |
12 Johnston Street, Wellington Central, Wellington, 6011 | Registered & physical | 11 Apr 2013 - 11 Jul 2014 |
135 Featherston Street, Wellington Central, Wellington, 6011 | Physical & registered | 10 Jan 2013 - 11 Apr 2013 |
34 Mckinley Crescent, Brooklyn, Wellington, 6021 | Physical & registered | 10 Feb 2011 - 10 Jan 2013 |
Shareholder Name | Address | Period |
---|---|---|
Bouron, Florent Director |
Brooklyn Wellington 6021 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Hest, Adrian Individual |
Khandallah Wellington 6035 |
15 Apr 2011 - 25 Oct 2011 |
Robb, Stuart Individual |
Seatoun Wellington 6022 |
04 Sep 2012 - 27 Dec 2012 |
Howard, Simon Individual |
Brooklyn Wellington 6021 |
10 Feb 2011 - 12 Dec 2013 |
Adrian Van Hest Director |
Khandallah Wellington 6035 |
15 Apr 2011 - 25 Oct 2011 |
Simon Howard Director |
Brooklyn Wellington 6021 |
10 Feb 2011 - 12 Dec 2013 |
Robb, Lisa Individual |
Seatoun Wellington 6022 |
04 Sep 2012 - 27 Dec 2012 |
Dc Makara Limited 3rd Floor, 85 The Terrace |
|
Samdog Design Limited 85 The Terrace |
|
Oakgem Nominees NZ Limited Level 3 |
|
Queen Margaret College Foundation (incorporated) C/o Martin Jarvie Pkf |
|
Wellington Hospital Chaplaincy Trust C/o Cunningham & Clere, Solicitors |
|
Phytos Incorporated 93 The Terrace |
Spex NZ Limited The Braemar Bldg, Level 4 |
Bmc Software (new Zealand) Limited Level 16, Vodafone On The Quay |
Vmware NZ Company Level 19 |
Hazardco Ip Limited 50 Customhouse Quay |
Hexagon Safety & Infrastructure Limited Level 14, 342 Lambton Quay |
Overseer Limited Level 4, 2 Woodward Street |