Pikselin Limited was launched on 06 Apr 2011 and issued a business number of 9429031148429. The registered LTD company has been run by 8 directors: Anthony Johannes Borren - an active director whose contract started on 06 Apr 2011,
Brian Smith - an active director whose contract started on 01 Apr 2012,
Steven James Barnard - an active director whose contract started on 01 Sep 2015,
James Timothy Guthrie - an active director whose contract started on 01 Apr 2023,
Selwyn Pearson Feary - an inactive director whose contract started on 06 Apr 2011 and was terminated on 31 Mar 2023.
As stated in BizDb's information (last updated on 04 Apr 2024), the company registered 1 address: Level 3, 104 The Terrace, Wellington, 6011 (type: registered, physical).
Up to 19 Jul 2022, Pikselin Limited had been using Level 1, 107 Customhouse Quay, Wellington as their registered address.
BizDb identified previous aliases used by the company: from 04 Apr 2011 to 19 Jul 2012 they were named Space Bar Limited.
A total of 210000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 10500 shares are held by 1 entity, namely:
Guthrie, James Timothy (an individual) located at Island Bay, Wellington postcode 6023.
The 2nd group consists of 1 shareholder, holds 38% shares (exactly 79800 shares) and includes
Sfx 2010 Limited - located at Wellington.
The 3rd share allotment (59850 shares, 28.5%) belongs to 1 entity, namely:
Barnard, Steven James, located at Seatoun, Wellington (an individual). Pikselin Limited has been classified as "Software development service nec" (business classification M700050).
Previous addresses
Address #1: Level 1, 107 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 16 Apr 2015 to 19 Jul 2022
Address #2: Level 2, 78 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 Apr 2011 to 16 Apr 2015
Basic Financial info
Total number of Shares: 210000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10500 | |||
Individual | Guthrie, James Timothy |
Island Bay Wellington 6023 New Zealand |
03 Apr 2023 - |
Shares Allocation #2 Number of Shares: 79800 | |||
Entity (NZ Limited Company) | Sfx 2010 Limited Shareholder NZBN: 9429031724272 |
Wellington 6011 New Zealand |
23 Jun 2020 - |
Shares Allocation #3 Number of Shares: 59850 | |||
Individual | Barnard, Steven James |
Seatoun Wellington 6022 New Zealand |
23 Sep 2014 - |
Shares Allocation #4 Number of Shares: 59850 | |||
Director | Smith, Brian |
Whitby Porirua 5024 New Zealand |
18 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodley, Reece |
Miramar Wellington 6022 New Zealand |
18 Jul 2017 - 03 Mar 2023 |
Entity | Tab Key Limited Shareholder NZBN: 9429031150675 Company Number: 3343430 |
Wellington 6011 New Zealand |
06 Apr 2011 - 05 Sep 2022 |
Entity | Tab Key Limited Shareholder NZBN: 9429031150675 Company Number: 3343430 |
Wellington 6011 New Zealand |
06 Apr 2011 - 05 Sep 2022 |
Entity | Tab Key Limited Shareholder NZBN: 9429031150675 Company Number: 3343430 |
Wellington 6011 New Zealand |
06 Apr 2011 - 05 Sep 2022 |
Entity | Serenity Holdings Limited Shareholder NZBN: 9429031161961 Company Number: 3334832 |
06 Apr 2011 - 18 Oct 2013 | |
Entity | Serenity Holdings Limited Shareholder NZBN: 9429031161961 Company Number: 3334832 |
06 Apr 2011 - 18 Oct 2013 | |
Individual | Monks, Karen Susan |
Rd 11 Masterton 5871 New Zealand |
18 Oct 2013 - 23 Sep 2014 |
Director | Karen Susan Monks |
Rd 11 Masterton 5871 New Zealand |
18 Oct 2013 - 23 Sep 2014 |
Individual | Kristensen, Brenden James |
Island Bay Wellington 6023 New Zealand |
18 Oct 2013 - 01 Sep 2015 |
Ultimate Holding Company
Anthony Johannes Borren - Director
Appointment date: 06 Apr 2011
Address: Northland, Wellington, 6012 New Zealand
Address used since 06 Apr 2011
Brian Smith - Director
Appointment date: 01 Apr 2012
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Apr 2012
Steven James Barnard - Director
Appointment date: 01 Sep 2015
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Sep 2015
James Timothy Guthrie - Director
Appointment date: 01 Apr 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Apr 2023
Selwyn Pearson Feary - Director (Inactive)
Appointment date: 06 Apr 2011
Termination date: 31 Mar 2023
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 01 Jun 2011
Karen Susan Monks - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 20 Mar 2014
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 01 Apr 2012
Brenden James Kristensen - Director (Inactive)
Appointment date: 06 Apr 2011
Termination date: 01 Apr 2012
Address: Newtown, Wellington, 6021 New Zealand
Address used since 06 Apr 2011
James Edward Fraser - Director (Inactive)
Appointment date: 06 Apr 2011
Termination date: 02 Jan 2012
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 06 Apr 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Ackama Nz Limited
Level 2, 50 The Terrace
Educa Limited
Level 2, 276 Lambton Quay
End-game Limited
Level 1, 48 Willis Street
Sparkling Rivers Limited
Level 2, 50 The Terrace
Vapour Limited
Level 7, 44 Victoria Street
Zest It Limited
Level 7, 234 Wakefield Street