Shortcuts

Plexisun Limited

Type: NZ Limited Company (Ltd)
9429036707393
NZBN
1173946
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 02 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 31 Mar 2022

Plexisun Limited was launched on 19 Nov 2001 and issued a business number of 9429036707393. This registered LTD company has been supervised by 5 directors: Janice Gourley - an active director whose contract began on 19 Nov 2001,
Richard Gourley - an active director whose contract began on 19 Nov 2001,
Andrew Perrin Maddren - an inactive director whose contract began on 10 Jul 2019 and was terminated on 30 Nov 2020,
Timothy James Campbell - an inactive director whose contract began on 24 Jan 2019 and was terminated on 10 Jul 2019,
John Damian Corbett - an inactive director whose contract began on 28 Jul 2017 and was terminated on 24 Jan 2019.
According to BizDb's information (updated on 19 Apr 2024), this company filed 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
Up until 02 Mar 2022, Plexisun Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
BizDb identified previous names for this company: from 19 Nov 2001 to 08 Dec 2014 they were named S.p.u.d. Limited.
A total of 1452000 shares are issued to 7 groups (8 shareholders in total). As far as the first group is concerned, 1136700 shares are held by 1 entity, namely:
Lord Haverstock Pty Limited (an other) located at Brendale, Brisbane postcode 4500.
Then there is a group that consists of 1 shareholder, holds 6.1% shares (exactly 88500 shares) and includes
Spurgin Shares Pty Ltd - located at Graceville, Queensland.
The 3rd share allocation (96000 shares, 6.61%) belongs to 2 entities, namely:
Foley, Geoffrey, located at South Brisbane, Queensland (an individual),
Foley, Patricia, located at South Brisbane, Queensland (an individual).

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 20 Dec 2016 to 02 Mar 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 20 Dec 2016 to 31 Mar 2022

Address #3: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 19 Nov 2001 to 20 Dec 2016

Financial Data

Basic Financial info

Total number of Shares: 1452000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1136700
Other (Other) Lord Haverstock Pty Limited Brendale
Brisbane
4500
Australia
Shares Allocation #2 Number of Shares: 88500
Other (Other) Spurgin Shares Pty Ltd Graceville
Queensland
4075
Australia
Shares Allocation #3 Number of Shares: 96000
Individual Foley, Geoffrey South Brisbane
Queensland
4101
Australia
Individual Foley, Patricia South Brisbane
Queensland
4101
Australia
Shares Allocation #4 Number of Shares: 900
Individual Gourley, Janice Burleigh Heads
Queensland
4220
Australia
Shares Allocation #5 Number of Shares: 900
Individual Gourley, Richard Burleigh Heads
Queensland
4220
Australia
Shares Allocation #6 Number of Shares: 32500
Other (Other) Simon Every And Renee Viellaris Norman Park
Queensland
4170
Australia
Shares Allocation #7 Number of Shares: 96500
Individual Oakley, David Frederick Yeronga
Brisbane, Queensland
4104
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Lewis Thomas Mission Bay
Auckland
1071
New Zealand
Other Spurgin Shares Pty Ltd
Other John And Marita Corbett Superannuation Fund Holland Park
Brisbane
4121
Australia
Other Fc Strategic Advisers Pty Limited Holland Park
Brisbane, Queensland
4121
Australia
Individual Gourley, Richard Highgate Hill
Brisbane
4101
Australia
Individual Grant, Lewis Thomas Mission Bay
Auckland
1071
New Zealand
Individual Grant, Lewis Thomas Mission Bay
Auckland

New Zealand
Other Sagax Pty Ltd Fortitude Valley
Brisbane, Queensland
4006
Australia
Individual Gourley, Richard Highgate Hill
Brisbane
4101
Australia
Individual Gourley, Richard Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Gourley, Richard Highgate Hill
Brisbane
4101
Australia
Individual Grant, Lewis Thomas Mission Bay
Auckland

New Zealand
Individual Gourley, Janice Highgate Hill
Brisbane
4101
Australia
Individual Gourley, Janice Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Gourley, Janice Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Gourley, Janice Highgate Hill
Brisbane
4101
Australia
Other Fc Strategic Advisers Pty Limited Holland Park
Brisbane, Queensland
4121
Australia
Other Foley Superannuation Fund
Company Number: ABN 66713114687
South Brisbane
Queensland
4101
Australia
Other John And Marita Corbett Superannuation Fund Holland Park
Brisbane
4121
Australia
Other Hemagrove Pty Ltd
Company Number: ACN 074 188 720
Holland Park
Queensland
4121
Australia
Other Hemagrove Pty Ltd
Company Number: ACN 074 188 720
Holland Park
Queensland
4121
Australia
Other Hemagrove Pty Ltd
Company Number: ACN 074 188 720
Holland Park
Queensland
4121
Australia
Other Dakov Pty Limited Suite 8, 28 Glenn Affic Street
The Gap
4061
Australia
Other Dakov Pty Limited Suite 8, 28 Glenn Affic Street
The Gap
4061
Australia
Other Foley Superannuation Fund
Company Number: ABN 66713114687
Enoggera
Queensland
4051
Australia
Other Dakov Pty Limited Suite 8, 28 Glenn Affic Street
The Gap
4061
Australia
Directors

Janice Gourley - Director

Appointment date: 19 Nov 2001

ASIC Name: Lord Haverstock Pty Limited

Address: Burleigh Heads, Queensland, 4220 Australia

Address used since 23 Jan 2024

Address: Highgate Hill, Brisbane, 4101 Australia

Address used since 24 May 2022

Address: Brendale, Brisbane, 4500 Australia

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 19 Nov 2021

Address: Rd 2, Taupaki, 0782 New Zealand

Address used since 03 Dec 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 08 Jul 2016

Address: Burleigh Heads, Queensland, 4220 Australia

Address used since 01 May 2019

Address: Burleigh Heads, Queensland, 4220 Australia


Richard Gourley - Director

Appointment date: 19 Nov 2001

ASIC Name: Plexisun Australia Pty Ltd

Address: Burleigh Heads, Queensland, 4220 Australia

Address used since 23 Jan 2024

Address: Highgate Hill, Brisbane, 4101 Australia

Address used since 24 May 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 19 Nov 2021

Address: Rd 2, Taupaki, 0782 New Zealand

Address used since 03 Dec 2020

Address: Massey, Auckland, 0614 New Zealand

Address used since 07 Jul 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 08 Jul 2016

Address: Burleigh Heads, Queensland, 4220 Australia

Address used since 01 May 2019

Address: Burleigh Heads, Queensland, 4220 Australia


Andrew Perrin Maddren - Director (Inactive)

Appointment date: 10 Jul 2019

Termination date: 30 Nov 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 10 Jul 2019


Timothy James Campbell - Director (Inactive)

Appointment date: 24 Jan 2019

Termination date: 10 Jul 2019

ASIC Name: Dakov Pty. Ltd.

Address: The Gap, Queensland, 4061 Australia

Address: St Lucia, Queensland, 4067 Australia

Address used since 24 Jan 2019


John Damian Corbett - Director (Inactive)

Appointment date: 28 Jul 2017

Termination date: 24 Jan 2019

ASIC Name: Fc Strategic Advisers Pty Ltd

Address: Holland Park, Queensland, 4121 Australia

Address used since 28 Jul 2017

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street