General information

Pledgeme Limited

Type: NZ Limited Company (Ltd)
9429031129879
New Zealand Business Number
3361892
Company Number
Registered
Company Status
26622190863
Australian Business Number
106814309
GST Number
M694040 - Internet Advertising Service
Industry classification codes with description

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
Contact info
64 21 802032
Phone (Phone)
money@pledgeme.co.nz
Email
contact@pledgeme.co.nz
Email
money@pledgeme.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.pledgeme.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
6 Donlin Road, Pukerua Bay, Wellington, 5026 Registered & service 29 Mar 2023
Principal place of activity
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
Financial Data
Financial info
47724
Total number of Shares
March
Annual return filing month
March
Financial report filing month
31 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Ackama NZ Limited
Shareholder NZBN: 9429031406611
Entity (NZ Limited Company)
Wellington
Wellington
6011
18 Mar 2014 - current
Shares Allocation #2 Number of Shares: 621
Shareholder Name Address Period
Steele, Brian
Individual
Thorndon
Wellington
6011
23 Mar 2015 - current
Shares Allocation #3 Number of Shares: 258
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
Shares Allocation #4 Number of Shares: 1000
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
Shares Allocation #5 Number of Shares: 250
Shareholder Name Address Period
Gray, Marian Francis Eastlake
Individual
Rd 2
Dunedin
9077
17 Dec 2014 - current
Shares Allocation #6 Number of Shares: 250
Shareholder Name Address Period
Gray, Brendan James
Individual
Rd 2
Dunedin
9077
17 Dec 2014 - current
Shares Allocation #7 Number of Shares: 240
Shareholder Name Address Period
Grehan, Barry
Individual
St Heliers
Auckland
1071
17 Dec 2018 - current
Shares Allocation #8 Number of Shares: 2065
Shareholder Name Address Period
Brash, Geoffrey Michael
Individual
Rd 2
Christchurch
7672
23 Mar 2015 - current
Shares Allocation #9 Number of Shares: 3733
Shareholder Name Address Period
Seed The Change
Other (Other)
Westmorland
Christchurch
8025
06 Aug 2019 - current
Shares Allocation #10 Number of Shares: 546
Shareholder Name Address Period
Rowsell, Vaughan Douglas
Individual
Sunnyhills
Auckland
2010
17 Dec 2014 - current
Shares Allocation #11 Number of Shares: 444
Shareholder Name Address Period
Forde, Joshua Daniel
Individual
Northland
Wellington
6012
17 Dec 2014 - current
Shares Allocation #12 Number of Shares: 1166
Shareholder Name Address Period
Dromer, David
Individual
Hobsonville
Auckland
0618
18 Jan 2016 - current
Shares Allocation #13 Number of Shares: 1231
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
Shares Allocation #14 Number of Shares: 2100
Shareholder Name Address Period
Sharplin, Virginia Marie
Individual
Devonport
Auckland
0624
17 Dec 2014 - current
Shares Allocation #15 Number of Shares: 700
Shareholder Name Address Period
Mcphail, Stephen
Individual
Otaki Beach
Otaki
5512
23 Mar 2015 - current
Shares Allocation #16 Number of Shares: 15347
Shareholder Name Address Period
Guenther, Anna
Director
Mount Victoria
Wellington
6011
20 Dec 2011 - current
Shares Allocation #17 Number of Shares: 1954
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
Shares Allocation #18 Number of Shares: 630
Shareholder Name Address Period
Hett, Charles Stewart
Individual
Highbury
Wellington
6012
18 Jan 2016 - current
Shares Allocation #19 Number of Shares: 577
Shareholder Name Address Period
Cartmell, Brian
Individual
Rd 1
Queenstown
9371
18 Jan 2016 - current
Shares Allocation #20 Number of Shares: 250
Shareholder Name Address Period
Laverty, Jacqueline
Individual
Karaka Bays
Wellington
6022
17 Dec 2014 - current

Historic shareholders

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
Location
Similar companies