Pitchfork Limited was registered on 13 Aug 1998 and issued a business number of 9429037799052. This registered LTD company has been run by 3 directors: James Llewellyn Chamley - an active director whose contract started on 13 Aug 1998,
Janine Marie Chamley - an active director whose contract started on 22 Sep 2016,
Brendon George Telfer - an inactive director whose contract started on 13 Aug 1998 and was terminated on 17 Oct 1999.
According to BizDb's information (updated on 16 Mar 2024), the company registered 1 address: 2 Craig Road, Maraetai, Auckland, 2018 (types include: registered, physical).
Until 07 May 2015, Pitchfork Limited had been using 12 Millbrook Drive, Rd 3, Waiuku as their registered address.
BizDb found previous aliases for the company: from 13 Aug 1998 to 14 Jul 2021 they were named Multicorp Trading Company Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 341 shares are held by 1 entity, namely:
Chamley, Janine Marie (an individual) located at Maraetai, Auckland postcode 2018.
Then there is a group that consists of 1 shareholder, holds 65.9 per cent shares (exactly 659 shares) and includes
Chamley, James Llewellyn - located at Maraetai, Auckland. Pitchfork Limited was classified as "Marketing consultancy service" (ANZSIC M696252).
Principal place of activity
2 Craig Road, Maraetai, Auckland, 2018 New Zealand
Previous addresses
Address #1: 12 Millbrook Drive, Rd 3, Waiuku, 2683 New Zealand
Registered & physical address used from 06 May 2011 to 07 May 2015
Address #2: 16 Hull Road, Waiuku, Franklin, 2123 New Zealand
Registered & physical address used from 31 Mar 2009 to 06 May 2011
Address #3: 16 Hull Road, Waiuku, South Auckland
Registered & physical address used from 05 Apr 2004 to 31 Mar 2009
Address #4: 19 Landscape Road, Mt Eden, Auckland
Registered address used from 12 Apr 2000 to 05 Apr 2004
Address #5: 19 Landscape Road, Mt Eden, Auckland
Physical address used from 17 Aug 1998 to 05 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 341 | |||
Individual | Chamley, Janine Marie |
Maraetai Auckland 2018 New Zealand |
22 Sep 2016 - |
Shares Allocation #2 Number of Shares: 659 | |||
Individual | Chamley, James Llewellyn |
Maraetai Auckland 2018 New Zealand |
29 Mar 2004 - |
James Llewellyn Chamley - Director
Appointment date: 13 Aug 1998
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 29 Apr 2015
Janine Marie Chamley - Director
Appointment date: 22 Sep 2016
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 22 Sep 2016
Brendon George Telfer - Director (Inactive)
Appointment date: 13 Aug 1998
Termination date: 17 Oct 1999
Address: Mt Roskill, Auckland,
Address used since 13 Aug 1998
The Gadget Guys Limited
2 Craig Road
Maraetai Properties Limited
51 Campbell Road
Pohutukawa Coast Charitable Trust
114 Maraetai Drive
Hibernian Enterprises Limited
11 Craig Road
Successful Marketing Solutions Limited
116 Maraetai Drive
The Kiwi Discount Card Limited
20 Craig Road
Cockle Bay Group Limited
74 John Gill Road
Ginger Frog Marketing Limited
18 Clipper Place
Intrepid One Limited
20 Weatherly Drive
Nzangela Limited
27 Pinebrook Lane
On To It Marketing Limited
54 Litten Road
Saxer Design Limited
37 Bell Road