Pixel Media Group Limited was incorporated on 07 Apr 2016 and issued a number of 9429042284635. This registered LTD company has been run by 1 director, named Niranjan Mukund Munshi - an active director whose contract started on 07 Apr 2016.
According to our database (updated on 27 Apr 2024), this company uses 1 address: Unit G05, 4 Torino Street, Point England, Auckland, 1072 (category: registered, service).
Until 29 Apr 2021, Pixel Media Group Limited had been using 27 Casuarina Road, Half Moon Bay, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Munshi, Niranjan Mukund (a director) located at Point England, Auckland postcode 1072. Pixel Media Group Limited was classified as "Internet web site design service" (ANZSIC M700040).
Principal place of activity
48 Venus Place, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address #1: 27 Casuarina Road, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 01 Feb 2019 to 29 Apr 2021
Address #2: 48 Venus Place, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 11 Sep 2017 to 01 Feb 2019
Address #3: 15b Penruddocke Road, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 07 Apr 2016 to 11 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Munshi, Niranjan Mukund |
Point England Auckland 1072 New Zealand |
07 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kanaskar, Priyanka |
Avondale Auckland 0600 New Zealand |
23 Aug 2021 - 20 Sep 2022 |
Individual | Kanaskar, Priyanka |
Half Moon Bay Auckland 2012 New Zealand |
24 Jan 2019 - 26 Mar 2019 |
Niranjan Mukund Munshi - Director
Appointment date: 07 Apr 2016
Address: Point England, Auckland, 1072 New Zealand
Address used since 25 Sep 2023
Address: Avondale, Auckland, 0600 New Zealand
Address used since 20 Apr 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 24 Jan 2019
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 07 Apr 2016
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 03 Sep 2017
Eurotech Development Limited
48 Venus Place
Sancar Investments Limited
47 William Bryan Drive
Orient Limited
42 Venus Place
Success Overseas Services Limited
42 Venus Place
Fullie Group Limited
24 William Bryan Drive
Colin Booth Limited
21 Venus Place
Flashpoint Limited
37b Rapallo Place
My Virtual Assistant Limited
120 Bramley Drive
Netlist Limited
7 Treeway
Olive Group Limited
48 Cornelian Crescent
Rj Digital Consultancy Limited
Flat 2, 123 Pigeon Mountain Road
The Salt Tribe Limited
78 Bramley Drive