Postie Plus Group Limited (issued an NZBN of 9429041282472) was registered on 18 Jun 2014. 4 addresses are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: other, records). Postie Plus Group Limited used other aliases, namely: Roan Limited from 16 Jun 2014 to 18 Jul 2014. 42477467 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 42477467 shares (100 per cent of shares), namely:
Best & Less Group Pty Ltd (an other) located at Leichhardt, Nsw postcode 2040. "Clothing retailing" (ANZSIC G425115) is the category the ABS issued Postie Plus Group Limited. Businesscheck's data was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Tower 2, 646 Great South Road, Ellerslie, Auckland, 1051 | Physical & registered & service | 18 Jun 2014 |
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Other (Address for Records) & records (Address for Records) | 05 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
John Andrew Barrington Moore
Leichhardt, Nsw, 2040
Address used since 01 Jan 1970
Pennant Hills, Nsw, 2120
Address used since 29 Jun 2021 |
Director | 29 Jun 2021 - current |
Linda Jane Chisman Leonard
Ponsonby, Auckland, 1011
Address used since 17 Oct 2022 |
Director | 17 Oct 2022 - current |
Jason Murray
Leichhardt, Nsw, 2040
Address used since 01 Jan 1970
Glen Iris, Victoria, 3146
Address used since 29 Jun 2021 |
Director | 29 Jun 2021 - 05 Jun 2023 |
Rodney Gerard Orrock
Woolloomooloo, Nsw, 2010
Address used since 01 Apr 2022
Leichhardt, Nsw, 2040
Address used since 01 Jan 1970
Willoughby, Nsw, 2068
Address used since 29 Jun 2021 |
Director | 29 Jun 2021 - 28 Feb 2023 |
Bradley James Leahy
Leichhardt, Nsw, 2040
Address used since 01 Jan 1970
Potts Point, Nsw, 2011
Address used since 02 Dec 2019 |
Director | 02 Dec 2019 - 29 Jun 2021 |
Michael Jonathan Gordon
St Ives, Nsw, 2075
Address used since 19 Feb 2019
North Ryde, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 19 Feb 2019 - 02 Dec 2019 |
Timothy William Schaafsma
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Lewisham, Nsw, 2049
Address used since 19 Feb 2019 |
Director | 19 Feb 2019 - 02 Dec 2019 |
Rodney Gerard Orrock
Leichhardt, Nsw, 2040
Address used since 01 Jan 1970
Willoughby Nsw, 2068
Address used since 08 Sep 2017 |
Director | 08 Sep 2017 - 11 Nov 2019 |
Iain David Macdonald
Wahroonga, Nsw, 2076
Address used since 18 Jun 2014
Mlc Centre, Sydney/nsw, 2000
Address used since 01 Jan 1970
Mlc Centre, Sydney/nsw, 2000
Address used since 01 Jan 1970 |
Director | 18 Jun 2014 - 31 Oct 2018 |
Jason Adam Murray
Glen Iris, Victoria, 3146
Address used since 18 Jun 2014
Mlc Centre, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Mlc Centre, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 18 Jun 2014 - 12 Oct 2018 |
Glenys Joy Shearer
Richmond, Vic, 3121
Address used since 21 Jul 2014
Richmond, Victoria, 3121
Address used since 01 Jan 1970 |
Director | 21 Jul 2014 - 28 Sep 2017 |
Henry Kar Lee
Grey Lynn, Auckland, 1021
Address used since 21 Jan 2016 |
Director | 07 May 2015 - 27 Jan 2017 |
Holly Suzanna Kramer
Pymble, Nsw, 2073
Address used since 21 Jul 2014 |
Director | 21 Jul 2014 - 01 Jun 2015 |
Richard John Binns
Epsom, Auckland, 1023
Address used since 18 Jun 2014 |
Director | 18 Jun 2014 - 25 Feb 2015 |
Shareholder Name | Address | Period |
---|---|---|
Best & Less Group Pty Ltd Other (Other) |
Leichhardt Nsw 2040 |
18 Jun 2014 - current |
Effective Date | 20 Jul 2021 |
Name | Best & Less Group Holdings Limited |
Type | Public |
Country of origin | AU |
Sunline Education Trust Gate 8 |
|
Autoport Limited Level 4 Ascot Stand |
|
Auckland Thoroughbred Racing Incorporated 80-100 Ascot Ave |
|
Fleetcor Technologies New Zealand Limited Level 5, Building 2, 666 Great South Road |
|
Cff Limited Building 2 Level 1 195 Main Highway |
|
Skellerup Industrial Holdings Limited Level 3, 205 Great South Road |
The Beez Neez (2016) Limited Level 1, 18 St Marks Rd |
Manhattan Enterprises Limited 6 Mitchelson Street |
Laundrie Limited 630b Great South Road |
Short Stuff NZ Limited 1 Malabar Drive |
Tonic Company Limited 1a St Vincent Avenue |
Global Designs (2009) Limited 35 Amy Street |