Plux Online Limited, a registered company, was incorporated on 28 Jun 2002. 9429036429134 is the business number it was issued. "Internet consultancy service" (ANZSIC M700030) is how the company has been classified. The company has been supervised by 2 directors: Matthew Robert Long - an active director whose contract started on 28 Jun 2002,
Beverly Gay Balatero Long - an active director whose contract started on 01 Jan 2018.
Updated on 13 Feb 2024, the BizDb data contains detailed information about 1 address: 33 Lindsay Drive, Prebbleton, 7604 (type: registered, physical).
Plux Online Limited had been using 139 Old Tai Tapu Road, Kennedys Bush, Christchurch as their physical address until 10 Feb 2015.
Former names used by this company, as we managed to find at BizDb, included: from 07 May 2019 to 04 May 2020 they were named Plux Hospitality Limited, from 21 May 2010 to 07 May 2019 they were named Web Realty Limited and from 28 Jun 2002 to 21 May 2010 they were named Kiwi Pizza Group Limited.
A single entity controls all company shares (exactly 1000 shares) - Long, Matthew Robert - located at 7604, Prebbleton.
Principal place of activity
33 Lindsay Drive, Prebbleton, 7604 New Zealand
Previous addresses
Address #1: 139 Old Tai Tapu Road, Kennedys Bush, Christchurch, 8025 New Zealand
Physical address used from 28 Jan 2015 to 10 Feb 2015
Address #2: 139 Old Tai Tapu Road, Kennedys Bush, Christchurch, 8025 New Zealand
Registered address used from 28 Jan 2015 to 12 Feb 2015
Address #3: 5a Hood Avenue, Heretaunga, Upper Hutt, 5018 New Zealand
Registered & physical address used from 09 May 2013 to 28 Jan 2015
Address #4: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 27 Jul 2011 to 09 May 2013
Address #5: Ashton Wheelans & Hegan Limited, Level 4, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 06 Dec 2007 to 27 Jul 2011
Address #6: Harman & Co (a W Prescott), 119 Armagh Street, Christchurch
Physical & registered address used from 28 Jun 2002 to 06 Dec 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Long, Matthew Robert |
Prebbleton 7604 New Zealand |
06 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Long, Matthew Robert |
Avalon Lower Hutt |
25 Mar 2004 - 27 Jun 2010 |
Individual | Aukett, Gary Martin |
Paraparaumu |
25 Mar 2004 - 06 Feb 2005 |
Individual | Long, Matthew Robert |
Avalon Lower Hutt |
25 Mar 2004 - 27 Jun 2010 |
Matthew Robert Long - Director
Appointment date: 28 Jun 2002
Address: Prebbleton, 7604 New Zealand
Address used since 01 Feb 2015
Beverly Gay Balatero Long - Director
Appointment date: 01 Jan 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Jan 2018
Somerset Commercial Limited
5 Steam Mill Lane
Somerset Housing Limited
5 Steam Mill Lane
Bs & R Properties Limited
6 Steam Mill Lane
Bartco Holdings Limited
8 Chicory Way
P&d Painters Limited
572 Trents Road
Westwood Veterinary Nutrition Limited
2 Kiln Lane
Berridge Strategy Group Limited
8 Lockwood Street
Collins Cloud Limited
21 Cunneen Place
Greenwood Consulting Limited
Level 3, Clock Tower Building 1
Incode Limited
25 Longspur Avenue
Jgrah.am Limited
96 Shands Road
Thinkative Limited
9 Shield Place