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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1136700 | |||
Other (Other) | Lord Haverstock Pty Limited |
Brendale Brisbane 4500 Australia |
06 Sep 2022 - |
Shares Allocation #2 Number of Shares: 88500 | |||
Other (Other) | Spurgin Shares Pty Ltd |
Graceville Queensland 4075 Australia |
31 May 2021 - |
Shares Allocation #3 Number of Shares: 96000 | |||
Individual | Foley, Geoffrey |
South Brisbane Queensland 4101 Australia |
28 Jun 2018 - |
Individual | Foley, Patricia |
South Brisbane Queensland 4101 Australia |
28 Jun 2018 - |
Shares Allocation #4 Number of Shares: 900 | |||
Individual | Gourley, Janice |
Burleigh Heads Queensland 4220 Australia |
19 Nov 2001 - |
Shares Allocation #5 Number of Shares: 900 | |||
Individual | Gourley, Richard |
Burleigh Heads Queensland 4220 Australia |
19 Nov 2001 - |
Shares Allocation #6 Number of Shares: 32500 | |||
Other (Other) | Simon Every And Renee Viellaris |
Norman Park Queensland 4170 Australia |
09 Aug 2017 - |
Shares Allocation #7 Number of Shares: 96500 | |||
Individual | Oakley, David Frederick |
Yeronga Brisbane, Queensland 4104 Australia |
09 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Lewis Thomas |
Mission Bay Auckland 1071 New Zealand |
18 Jul 2007 - 06 Sep 2022 |
Other | Spurgin Shares Pty Ltd | 15 Mar 2021 - 19 Apr 2021 | |
Other | John And Marita Corbett Superannuation Fund |
Holland Park Brisbane 4121 Australia |
09 Aug 2017 - 02 Dec 2020 |
Other | Fc Strategic Advisers Pty Limited |
Holland Park Brisbane, Queensland 4121 Australia |
09 Aug 2017 - 10 Aug 2020 |
Individual | Gourley, Richard |
Highgate Hill Brisbane 4101 Australia |
18 Jul 2007 - 06 Sep 2022 |
Individual | Grant, Lewis Thomas |
Mission Bay Auckland 1071 New Zealand |
18 Jul 2007 - 06 Sep 2022 |
Individual | Grant, Lewis Thomas |
Mission Bay Auckland New Zealand |
18 Jul 2007 - 06 Sep 2022 |
Other | Sagax Pty Ltd |
Fortitude Valley Brisbane, Queensland 4006 Australia |
10 Dec 2019 - 06 Sep 2022 |
Individual | Gourley, Richard |
Highgate Hill Brisbane 4101 Australia |
18 Jul 2007 - 06 Sep 2022 |
Individual | Gourley, Richard |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Jul 2007 - 06 Sep 2022 |
Individual | Gourley, Richard |
Highgate Hill Brisbane 4101 Australia |
18 Jul 2007 - 06 Sep 2022 |
Individual | Grant, Lewis Thomas |
Mission Bay Auckland New Zealand |
18 Jul 2007 - 06 Sep 2022 |
Individual | Gourley, Janice |
Highgate Hill Brisbane 4101 Australia |
18 Jul 2007 - 06 Sep 2022 |
Individual | Gourley, Janice |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Jul 2007 - 06 Sep 2022 |
Individual | Gourley, Janice |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Jul 2007 - 06 Sep 2022 |
Individual | Gourley, Janice |
Highgate Hill Brisbane 4101 Australia |
18 Jul 2007 - 06 Sep 2022 |
Other | Fc Strategic Advisers Pty Limited |
Holland Park Brisbane, Queensland 4121 Australia |
09 Aug 2017 - 10 Aug 2020 |
Other | Foley Superannuation Fund Company Number: ABN 66713114687 |
South Brisbane Queensland 4101 Australia |
28 Mar 2018 - 06 May 2019 |
Other | John And Marita Corbett Superannuation Fund |
Holland Park Brisbane 4121 Australia |
09 Aug 2017 - 02 Dec 2020 |
Other | Hemagrove Pty Ltd Company Number: ACN 074 188 720 |
Holland Park Queensland 4121 Australia |
28 Mar 2018 - 02 Dec 2020 |
Other | Hemagrove Pty Ltd Company Number: ACN 074 188 720 |
Holland Park Queensland 4121 Australia |
28 Mar 2018 - 02 Dec 2020 |
Other | Hemagrove Pty Ltd Company Number: ACN 074 188 720 |
Holland Park Queensland 4121 Australia |
28 Mar 2018 - 02 Dec 2020 |
Other | Dakov Pty Limited |
Suite 8, 28 Glenn Affic Street The Gap 4061 Australia |
09 Aug 2017 - 10 Dec 2019 |
Other | Dakov Pty Limited |
Suite 8, 28 Glenn Affic Street The Gap 4061 Australia |
09 Aug 2017 - 10 Dec 2019 |
Other | Foley Superannuation Fund Company Number: ABN 66713114687 |
Enoggera Queensland 4051 Australia |
28 Mar 2018 - 06 May 2019 |
Other | Dakov Pty Limited |
Suite 8, 28 Glenn Affic Street The Gap 4061 Australia |
09 Aug 2017 - 10 Dec 2019 |
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
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