Shortcuts

Pixel Productions Limited

Type: NZ Limited Company (Ltd)
9429045896880
NZBN
6204150
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L663922
Industry classification code
Function Equipment Renting, Leasing Or Hiring
Industry classification description
Current address
26 Essex Street
Phillipstown
Christchurch 8011
New Zealand
Office & delivery & postal address used since 30 Oct 2020
26 Essex Street
Phillipstown
Christchurch 8011
New Zealand
Registered & physical & service address used since 09 Nov 2020

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).

Addresses

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

Contact info
64 21 373085
02 Oct 2018 Phone
office@pixelproductions.co.nz
Email
office@pixel.co.nz
26 Oct 2022 nzbn-reserved-invoice-email-address-purpose
www.pixel.co.nz
15 Oct 2019 Website
Financial Data

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
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
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
Shares Allocation #3 Number of Shares: 125
Entity (NZ Limited Company) Electro-tech Services Limited
Shareholder NZBN: 9429038786860
Waltham
Christchurch
8023
New Zealand
Shares Allocation #4 Number of Shares: 250
Entity (NZ Limited Company) Redd Acoustics Limited
Shareholder NZBN: 9429039852236
Sydenham
Christchurch
8023
New Zealand
Shares Allocation #5 Number of Shares: 250
Director Sears, Nicholas David Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spark, David John Halswell
Christchurch
8025
New Zealand
Entity Hawkhurst Holdings Limited
Shareholder NZBN: 9429032982374
Company Number: 2075194
Enner Glynn
Nelson
7011
New Zealand
Entity Hawkhurst Holdings Limited
Shareholder NZBN: 9429032982374
Company Number: 2075194
Enner Glynn
Nelson
7011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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