Shortcuts

Pikselin Limited

Type: NZ Limited Company (Ltd)
9429031148429
NZBN
3345972
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 1, 107 Customhouse Quay
Wellington 6011
New Zealand
Service & physical address used since 16 Apr 2015
Level 3, 104 The Terrace
Wellington 6011
New Zealand
Registered address used since 19 Jul 2022

Pikselin Limited was launched on 06 Apr 2011 and issued a business number of 9429031148429. The registered LTD company has been run by 8 directors: Anthony Johannes Borren - an active director whose contract started on 06 Apr 2011,
Brian Smith - an active director whose contract started on 01 Apr 2012,
Steven James Barnard - an active director whose contract started on 01 Sep 2015,
James Timothy Guthrie - an active director whose contract started on 01 Apr 2023,
Selwyn Pearson Feary - an inactive director whose contract started on 06 Apr 2011 and was terminated on 31 Mar 2023.
As stated in BizDb's information (last updated on 24 Feb 2024), the company registered 1 address: Level 3, 104 The Terrace, Wellington, 6011 (type: registered, physical).
Up to 19 Jul 2022, Pikselin Limited had been using Level 1, 107 Customhouse Quay, Wellington as their registered address.
BizDb identified previous aliases used by the company: from 04 Apr 2011 to 19 Jul 2012 they were named Space Bar Limited.
A total of 210000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 10500 shares are held by 1 entity, namely:
Guthrie, James Timothy (an individual) located at Island Bay, Wellington postcode 6023.
The 2nd group consists of 1 shareholder, holds 38% shares (exactly 79800 shares) and includes
Sfx 2010 Limited - located at Wellington.
The 3rd share allotment (59850 shares, 28.5%) belongs to 1 entity, namely:
Barnard, Steven James, located at Seatoun, Wellington (an individual). Pikselin Limited has been classified as "Software development service nec" (business classification M700050).

Addresses

Previous addresses

Address #1: Level 1, 107 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 16 Apr 2015 to 19 Jul 2022

Address #2: Level 2, 78 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 06 Apr 2011 to 16 Apr 2015

Financial Data

Basic Financial info

Total number of Shares: 210000

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10500
Individual Guthrie, James Timothy Island Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 79800
Entity (NZ Limited Company) Sfx 2010 Limited
Shareholder NZBN: 9429031724272
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 59850
Individual Barnard, Steven James Seatoun
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 59850
Director Smith, Brian Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodley, Reece Miramar
Wellington
6022
New Zealand
Entity Tab Key Limited
Shareholder NZBN: 9429031150675
Company Number: 3343430
Wellington
6011
New Zealand
Entity Tab Key Limited
Shareholder NZBN: 9429031150675
Company Number: 3343430
Wellington
6011
New Zealand
Entity Tab Key Limited
Shareholder NZBN: 9429031150675
Company Number: 3343430
Wellington
6011
New Zealand
Entity Serenity Holdings Limited
Shareholder NZBN: 9429031161961
Company Number: 3334832
Entity Serenity Holdings Limited
Shareholder NZBN: 9429031161961
Company Number: 3334832
Individual Monks, Karen Susan Rd 11
Masterton
5871
New Zealand
Director Karen Susan Monks Rd 11
Masterton
5871
New Zealand
Individual Kristensen, Brenden James Island Bay
Wellington
6023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Tab Key Limited
Name
Ltd
Type
3343430
Ultimate Holding Company Number
NZ
Country of origin
Directors

Anthony Johannes Borren - Director

Appointment date: 06 Apr 2011

Address: Northland, Wellington, 6012 New Zealand

Address used since 06 Apr 2011


Brian Smith - Director

Appointment date: 01 Apr 2012

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Apr 2012


Steven James Barnard - Director

Appointment date: 01 Sep 2015

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Sep 2015


James Timothy Guthrie - Director

Appointment date: 01 Apr 2023

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Apr 2023


Selwyn Pearson Feary - Director (Inactive)

Appointment date: 06 Apr 2011

Termination date: 31 Mar 2023

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 01 Jun 2011


Karen Susan Monks - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 20 Mar 2014

Address: Rd 11, Masterton, 5871 New Zealand

Address used since 01 Apr 2012


Brenden James Kristensen - Director (Inactive)

Appointment date: 06 Apr 2011

Termination date: 01 Apr 2012

Address: Newtown, Wellington, 6021 New Zealand

Address used since 06 Apr 2011


James Edward Fraser - Director (Inactive)

Appointment date: 06 Apr 2011

Termination date: 02 Jan 2012

Address: Boulcott, Lower Hutt, 5011 New Zealand

Address used since 06 Apr 2011

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Ackama Nz Limited
Level 2, 50 The Terrace

Educa Limited
Level 2, 276 Lambton Quay

End-game Limited
Level 1, 48 Willis Street

Sparkling Rivers Limited
Level 2, 50 The Terrace

Vapour Limited
Level 7, 44 Victoria Street

Zest It Limited
Level 7, 234 Wakefield Street