Stitchfox Limited, a registered company, was started on 10 Apr 2017. 9429046069429 is the NZ business number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company was categorised. This company has been run by 2 directors: Gregory James Parmenter - an active director whose contract began on 10 Apr 2017,
Marie Katrina Taylor - an inactive director whose contract began on 10 Apr 2017 and was terminated on 01 Jul 2017.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 56 Korere Terrace, Stonefields, Auckland, 1072 (types include: office, registered).
Stitchfox Limited had been using 68 Gowing Drive, Meadowbank, Auckland as their physical address up to 28 Jun 2018.
A total of 1000000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 147701 shares (14.77 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 247059 shares (24.71 per cent). Finally we have the third share allotment (49715 shares 4.97 per cent) made up of 1 entity.
Principal place of activity
56 Korere Terrace, Stonefields, Auckland, 1072 New Zealand
Previous addresses
Address #1: 68 Gowing Drive, Meadowbank, Auckland, 1072 New Zealand
Physical & registered address used from 27 Feb 2018 to 28 Jun 2018
Address #2: 24 Peach Parade, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 12 Jul 2017 to 27 Feb 2018
Address #3: 20 Highland Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 10 Apr 2017 to 12 Jul 2017
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 18 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 147701 | |||
Individual | Hudson, Marcelo |
Victori 3222 Australia |
01 May 2018 - |
Shares Allocation #2 Number of Shares: 247059 | |||
Individual | Fox, Robert |
Rd 1 Muriwai 0881 New Zealand |
01 May 2018 - |
Shares Allocation #3 Number of Shares: 49715 | |||
Individual | Parmenter, Geoffrey Stuart |
Remuera Auckland 1050 New Zealand |
09 Mar 2018 - |
Shares Allocation #4 Number of Shares: 450370 | |||
Director | Parmenter, Gregory James |
Stonefields Auckland 1072 New Zealand |
10 Apr 2017 - |
Shares Allocation #5 Number of Shares: 105155 | |||
Other (Other) | Matt Hall And Clare Shaw |
Titirangi Auckland 0604 New Zealand |
26 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Marie Katrina Taylor |
Mount Albert Auckland 1025 New Zealand |
10 Apr 2017 - 09 Mar 2018 |
Individual | Taylor, Marie Katrina |
Mount Albert Auckland 1025 New Zealand |
10 Apr 2017 - 09 Mar 2018 |
Gregory James Parmenter - Director
Appointment date: 10 Apr 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 18 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Apr 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Mar 2018
Marie Katrina Taylor - Director (Inactive)
Appointment date: 10 Apr 2017
Termination date: 01 Jul 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 10 Apr 2017
Auckland Insurance Limited
68 Gowing Drive
Morse Plumbing Limited
64 Gowing Drive
Net Gains Limited
Flat 1, 6 Hobday Place
Dhillon Investment Group Limited
19 Cruickshank Crescent
Clinical Research Services And Solutions Limited
4 Hobday Place
Dr Scott Adams Limited
4 Steele Street
Alcyon Cyclisme Limited
Flat 1, 289 Kohimarama Road
Chiffon Limited
18 Lavender Court
Crisp Home Limited
26 Dudley Road
Little Viking Limited
127a St Johns Road
Nortons Fashion East Auckland Limited
261 St Johns Road
Thebank Clothing Limited
Flat 1, 20 Southern Cross Road