Exafern Limited, a registered company, was registered on 10 Feb 2011. 9429031226097 is the NZ business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been categorised. The company has been run by 3 directors: Florent Bouron - an active director whose contract began on 10 Feb 2011,
Simon Howard - an inactive director whose contract began on 10 Feb 2011 and was terminated on 01 Oct 2013,
Adrian Van Hest - an inactive director whose contract began on 14 Apr 2011 and was terminated on 25 Oct 2011.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 5/19 Arthur Street, Te Aro, Wellington, 6021 (type: registered, physical).
Exafern Limited had been using Level 6, 2 Woodward Street, Wellington Central, Wellington, Wellington Central, Wellington as their registered address up to 05 Jan 2022.
One entity controls all company shares (exactly 200 shares) - Bouron, Florent - located at 6021, Brooklyn, Wellington.
Principal place of activity
85 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address: Level 6, 2 Woodward Street, Wellington Central, Wellington, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 30 Oct 2020 to 05 Jan 2022
Address: 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 11 Jul 2014 to 30 Oct 2020
Address: 12 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 11 Apr 2013 to 11 Jul 2014
Address: 135 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 10 Jan 2013 to 11 Apr 2013
Address: 34 Mckinley Crescent, Brooklyn, Wellington, 6021 New Zealand
Physical & registered address used from 10 Feb 2011 to 10 Jan 2013
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 31 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Bouron, Florent |
Brooklyn Wellington 6021 New Zealand |
10 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Hest, Adrian |
Khandallah Wellington 6035 New Zealand |
15 Apr 2011 - 25 Oct 2011 |
Individual | Robb, Stuart |
Seatoun Wellington 6022 New Zealand |
04 Sep 2012 - 27 Dec 2012 |
Individual | Howard, Simon |
Brooklyn Wellington 6021 New Zealand |
10 Feb 2011 - 12 Dec 2013 |
Director | Adrian Van Hest |
Khandallah Wellington 6035 New Zealand |
15 Apr 2011 - 25 Oct 2011 |
Director | Simon Howard |
Brooklyn Wellington 6021 New Zealand |
10 Feb 2011 - 12 Dec 2013 |
Individual | Robb, Lisa |
Seatoun Wellington 6022 New Zealand |
04 Sep 2012 - 27 Dec 2012 |
Florent Bouron - Director
Appointment date: 10 Feb 2011
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 10 Feb 2011
Simon Howard - Director (Inactive)
Appointment date: 10 Feb 2011
Termination date: 01 Oct 2013
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 10 Feb 2011
Adrian Van Hest - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 25 Oct 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Apr 2011
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
Bmc Software (new Zealand) Limited
Level 16, Vodafone On The Quay
Emotistick Limited
Level 2, Woodward House
Hot Desk Consultancy Services Limited
L16 Vodafone On The Quay
Relm Software Limited
38 Waring Taylor Street
Signal Corporation Limited
126 Lambton Quay
Spex Nz Limited
The Braemar Bldg, Level 4