Pixel Productions Limited was launched on 05 Jan 2017 and issued a New Zealand Business Number of 9429045896880. This registered LTD company has been run by 4 directors: Glen William Ruske - an active director whose contract started on 05 Jan 2017,
Nicholas David Sears - an active director whose contract started on 16 Jan 2017,
Stephen Hugh Walker - an active director whose contract started on 01 Nov 2022,
David John Spark - an inactive director whose contract started on 16 Jan 2017 and was terminated on 31 Oct 2022.
According to BizDb's data (updated on 29 Mar 2024), this company filed 1 address: 26 Essex Street, Phillipstown, Christchurch, 8011 (types include: registered, physical).
Up until 09 Nov 2020, Pixel Productions Limited had been using 80 Thackeray Street, Waltham, Christchurch as their registered address.
A total of 1000 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 125 shares are held by 1 entity, namely:
Hang-Up Entertainment Services Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Tp 2004 Limited - located at 136 Ilam Road, Ilam, Christchurch.
The 3rd share allocation (125 shares, 12.5%) belongs to 1 entity, namely:
Electro-Tech Services Limited, located at Waltham, Christchurch (an entity). Pixel Productions Limited has been categorised as "Function equipment renting, leasing or hiring" (ANZSIC L663922).
Principal place of activity
61 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 80 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered & physical address used from 24 Oct 2019 to 09 Nov 2020
Address #2: 61 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 05 Jan 2017 to 24 Oct 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Hang-up Entertainment Services Limited Shareholder NZBN: 9429032128697 |
Christchurch Central Christchurch 8011 New Zealand |
03 Sep 2020 - |
Shares Allocation #2 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Tp 2004 Limited Shareholder NZBN: 9429035487838 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
10 May 2017 - |
Shares Allocation #3 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Electro-tech Services Limited Shareholder NZBN: 9429038786860 |
Waltham Christchurch 8023 New Zealand |
05 Jan 2017 - |
Shares Allocation #4 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Redd Acoustics Limited Shareholder NZBN: 9429039852236 |
Sydenham Christchurch 8023 New Zealand |
05 Jan 2017 - |
Shares Allocation #5 Number of Shares: 250 | |||
Director | Sears, Nicholas David |
Redwood Christchurch 8051 New Zealand |
20 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spark, David John |
Halswell Christchurch 8025 New Zealand |
20 Mar 2017 - 04 Nov 2022 |
Entity | Hawkhurst Holdings Limited Shareholder NZBN: 9429032982374 Company Number: 2075194 |
Enner Glynn Nelson 7011 New Zealand |
05 Jan 2017 - 03 Sep 2020 |
Entity | Hawkhurst Holdings Limited Shareholder NZBN: 9429032982374 Company Number: 2075194 |
Enner Glynn Nelson 7011 New Zealand |
05 Jan 2017 - 03 Sep 2020 |
Glen William Ruske - Director
Appointment date: 05 Jan 2017
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Sep 2018
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 05 Jan 2017
Address: Howick, Auckland, 2010 New Zealand
Address used since 15 Oct 2019
Nicholas David Sears - Director
Appointment date: 16 Jan 2017
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 16 Jan 2017
Stephen Hugh Walker - Director
Appointment date: 01 Nov 2022
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Nov 2022
David John Spark - Director (Inactive)
Appointment date: 16 Jan 2017
Termination date: 31 Oct 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Apr 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Jan 2017
Tilly The Dog Properties Limited
61 Carlyle Street
Bouncenz Limited
61 Carlyle Street
Redd Acoustics Limited
61 Carlyle Street
5foot Limited
61 Carlyle Street
Chargeurs Wool (nz) Limited
Unit 8, 5 Washington Way
Ironic Art Limited
100 Brisbane Street
5foot Limited
61 Carlyle Street
Compass Freight Limited
9 Strawbridge Square
Luxloos Limited
1 Coquet Street
Paragon Trading Company Limited
3a Gore Street
Startup Success Limited
96 Champion Road
The Cheshire Cat Company Limited
7 Dannys Lane