Go Pix Limited, a registered company, was started on 01 Dec 2000. 9429037061319 is the business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. This company has been managed by 2 directors: Stephen Bicknell - an active director whose contract began on 01 Dec 2000,
Penelope Bicknell - an active director whose contract began on 01 Dec 2000.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: 41 Pandora Avenue, Camerons, Greymouth, 7805 (category: physical, service).
Go Pix Limited had been using 136A Birkenhead Avenue, Birkenhead, Auckland as their physical address up until 13 Mar 2017.
Previous aliases for this company, as we identified at BizDb, included: from 01 Dec 2000 to 08 Dec 2006 they were named Maruia River Lodge Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 30 shares (30%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 35 shares (35%). Finally there is the next share allocation (35 shares 35%) made up of 1 entity.
Principal place of activity
41 Pandora Avenue, Camerons, Greymouth, 7805 New Zealand
Previous addresses
Address: 136a Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 16 Jun 2015 to 13 Mar 2017
Address: 4 Holland Road, Hillcrest, Auckland, 0627 New Zealand
Registered & physical address used from 12 May 2014 to 16 Jun 2015
Address: 64b Budge Street, Riversdale, Blenheim, 7201 New Zealand
Physical & registered address used from 10 May 2012 to 12 May 2014
Address: A3-396 Rosedale Road, Albany, Auckland 0632 New Zealand
Registered & physical address used from 22 Apr 2010 to 10 May 2012
Address: 3 Harcourt Street, Grey Lynn, Auckland
Physical & registered address used from 05 Mar 2007 to 22 Apr 2010
Address: 64 Selman Road, Rd 4 Albany
Physical address used from 19 May 2001 to 19 May 2001
Address: S H 65, Shenanadoan, Murchison
Registered address used from 19 May 2001 to 05 Mar 2007
Address: State Highway 65, Shenandoah, Murchison
Physical address used from 19 May 2001 to 05 Mar 2007
Address: 64 Selman Road, Rd 4 Albany
Registered address used from 17 May 2001 to 19 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Brand Aid Limited Shareholder NZBN: 9429037842994 |
Camerons Greymouth 7805 New Zealand |
01 Dec 2000 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Bicknell, Stephen Charles |
Camerons Greymouth 7805 New Zealand |
01 Dec 2000 - |
Shares Allocation #3 Number of Shares: 35 | |||
Individual | Bicknell, Penelope |
Camerons Greymouth 7805 New Zealand |
01 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Union Pension Trustees Limited | 01 Dec 2000 - 26 Feb 2007 | |
Other | Null - Union Pension Trustees Limited | 01 Dec 2000 - 26 Feb 2007 |
Stephen Bicknell - Director
Appointment date: 01 Dec 2000
Address: Camerons, Greymouth, 7805 New Zealand
Address used since 03 Mar 2017
Penelope Bicknell - Director
Appointment date: 01 Dec 2000
Address: Camerons, Greymouth, 7805 New Zealand
Address used since 03 Mar 2017
Brand Aid Limited
41 Pandora Avenue
Dso Holdings Limited
23 Pandora Avenue
Ekip Contractors Limited
988 Main South Road
Anderson Goodman Limited
32 Keith Road
Anywhere Business Network Limited
110 Blake Street
Bishop Consulting Limited
34 Buccleugh St
Get Consulting Limited
180 Taunui Street
Newrar Holdings Limited
451 Rutherglen Road
The Factory Nz Limited
Level 1 Square Centre