Pixie-Dingo Properties Limited, a registered company, was registered on 30 May 2008. 9429032739688 is the number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been categorised. The company has been managed by 2 directors: Michelle Louise Davies - an active director whose contract began on 30 May 2008,
Ian Vernon Davies - an active director whose contract began on 30 May 2008.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 131A Te Puna Road, Te Puna, Tauranga, 3174 (registered address),
131A Te Puna Road, Te Puna, Tauranga, 3174 (physical address),
131A Te Puna Road, Te Puna, Tauranga, 3174 (service address),
109 Dell Road, Pukekohe, Auckland, 2679 (other address) among others.
Pixie-Dingo Properties Limited had been using 109 Dell Road, Pukekohe, Auckland as their physical address up until 25 Jun 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
109 Dell Road, Pukekohe, Auckland, 2679 New Zealand
Previous addresses
Address #1: 109 Dell Road, Pukekohe, Auckland, 2679 New Zealand
Physical address used from 06 Apr 2018 to 25 Jun 2021
Address #2: 109 Dell Road, Pukekohe, Auckland, 2679 New Zealand
Registered address used from 05 Apr 2018 to 25 Jun 2021
Address #3: 4 Michaels Avenue, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 27 Apr 2017 to 06 Apr 2018
Address #4: 4 Michaels Avenue, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 27 Apr 2017 to 05 Apr 2018
Address #5: 5a Stanhope Road, Mount Wellington, Auckland, 1051 New Zealand
Registered & physical address used from 13 Apr 2016 to 27 Apr 2017
Address #6: 109 Dell Road, Rd 4, Pukekohe, 2679 New Zealand
Physical & registered address used from 18 Nov 2014 to 13 Apr 2016
Address #7: 109 Dunkirk Rd, Panmure, Auckland New Zealand
Physical & registered address used from 30 May 2008 to 18 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Davies, Ian Vernon |
Rd 4 Tauranga 3174 New Zealand |
30 May 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Davies, Michelle Louise |
Rd 4 Tauranga 3174 New Zealand |
30 May 2008 - |
Michelle Louise Davies - Director
Appointment date: 30 May 2008
Address: Te Puna, Tauranga, 3174 New Zealand
Address used since 17 Jun 2021
Address: Pukekohe, 2679 New Zealand
Address used since 26 Mar 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Apr 2017
Ian Vernon Davies - Director
Appointment date: 30 May 2008
Address: Te Puna, Tauranga, 3174 New Zealand
Address used since 17 Jun 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 02 Mar 2021
Address: Pukekohe, Auckland, 2679 New Zealand
Address used since 26 Mar 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Apr 2017
Address: Pukekohe, Pukekohe, 2679 New Zealand
Address used since 09 Feb 2018
Squirt Property Investments Limited
47c Village Fields Road
Franklin Kitchen Renovations Limited
7 Dell Road
Pacific Imports & Trading Limited
337a Clarks Beach Road
Irestaurant Limited
337a Clarks Beach Road
Tracer Limited
47a Village Fields Road
Cypris Limited
439 Clarks Beach Road
Aroha Mariam Limited
205 Clarks Beach Road
Brunello Investments Limited
153 Saddleton Road
Equitiloan Limited
13b Torkar Road
Ming Development Limited
187d Clarks Beach Road
Silverwood Investments Limited
134a Saddleton Road
Tt Panel & Paint Limited
13b Torkar Road