Plausible Webbery Limited was started on 25 Jan 1996 and issued an NZBN of 9429038371738. The removed LTD company has been managed by 3 directors: Andrew James Cunningham - an active director whose contract began on 20 Aug 1997,
Kim Andrea Cunningham - an active director whose contract began on 30 Mar 1999,
Jacob Peter Weis Midi Simonsen - an inactive director whose contract began on 25 Jan 1996 and was terminated on 20 Aug 1997.
According to our information (last updated on 03 Sep 2023), this company registered 1 address: 41 Henley Road, Mount Eden, Auckland, 1024 (category: registered, physical).
Up until 10 May 2011, Plausible Webbery Limited had been using 41 Henley Road, Mt Eden, Auckland, 1024 as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Cunningham, Andrew James (an individual) located at Mount Eden, Auckland postcode 1024.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Cunningham, Kim Andrea - located at Mount Eden, Auckland. Plausible Webbery Limited is categorised as "Computer consultancy service" (business classification M700010).
Principal place of activity
41 Henley Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address: 41 Henley Road, Mt Eden, Auckland, 1024 New Zealand
Physical address used from 14 May 2009 to 10 May 2011
Address: 41 Henley Road, Mt Eden, Auckland, 1024 New Zealand
Registered address used from 12 Mar 2008 to 10 May 2011
Address: Apartment 116 The Sebels Suites, 85 Customs Street West, Auckland
Physical address used from 15 Jan 2002 to 15 Jan 2002
Address: 41 Henley Road, Mount Eden, Auckland 1003
Physical address used from 15 Jan 2002 to 14 May 2009
Address: Apartment 116, The Sebels Suites, 85 Customs Street West, Auckland 1001
Registered address used from 15 Jan 2002 to 12 Mar 2008
Address: 17 Garratt Road, Onetangi, Waiheke Island
Physical & registered address used from 13 Nov 2000 to 15 Jan 2002
Address: 8 Islington Street, Herne Bay, Auckland
Registered & physical address used from 30 Jun 1998 to 13 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 19 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Cunningham, Andrew James |
Mount Eden Auckland 1024 New Zealand |
25 Jan 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Cunningham, Kim Andrea |
Mount Eden Auckland 1024 New Zealand |
25 Jan 1996 - |
Andrew James Cunningham - Director
Appointment date: 20 Aug 1997
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Aug 1997
Kim Andrea Cunningham - Director
Appointment date: 30 Mar 1999
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Mar 1999
Jacob Peter Weis Midi Simonsen - Director (Inactive)
Appointment date: 25 Jan 1996
Termination date: 20 Aug 1997
Address: Herne Bay, Auckland,
Address used since 25 Jan 1996
Sami Limited
51 Kingsview Road
Tonic Group Limited
37 Henley Road
Mt Eden Limited
48 Kingview Road
Chong And Chai Trustee Limited
25 Westminster Road
Pranc.lx Limited
35 Henley Road
Qian Hua Limited
43 Kingsview Road
Activo It Limited
87 Balmoral Road
Completeview Software Limited
37 Mont Le Grand Road
Education & Management Services (nz) Limited
Flat 1, 39 Dexter Avenue
Manuh Technologies Limited
1/10 Croydon Road
Msc Functional Consulting Limited
30 Mewburn Avenue
Webrage Limited
14 Croydon Road