Go Pix Limited (NZBN 9429037061319) was registered on 01 Dec 2000. 2 addresses are currently in use by the company: 41 Pandora Avenue, Camerons, Greymouth, 7805 (type: physical, service). 136A Birkenhead Avenue, Birkenhead, Auckland had been their physical address, up until 13 Mar 2017. Go Pix Limited used other aliases, namely: Maruia River Lodge Limited from 01 Dec 2000 to 08 Dec 2006. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 30 shares (30% of shares), namely:
Brand Aid Limited (an entity) located at Camerons, Greymouth postcode 7805. As far as the second group is concerned, a total of 1 shareholder holds 35% of all shares (exactly 35 shares); it includes
Bicknell, Stephen Charles (an individual) - located at Camerons, Greymouth. Moving on to the next group of shareholders, share allocation (35 shares, 35%) belongs to 1 entity, namely:
Bicknell, Penelope, located at Camerons, Greymouth (an individual). "Business consultant service" (ANZSIC M696205) is the classification the Australian Bureau of Statistics issued to Go Pix Limited. The Businesscheck data was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
41 Pandora Avenue, Camerons, Greymouth, 7805 | Physical & service & registered | 13 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Stephen Bicknell
Camerons, Greymouth, 7805
Address used since 03 Mar 2017 |
Director | 01 Dec 2000 - current |
Penelope Bicknell
Camerons, Greymouth, 7805
Address used since 03 Mar 2017 |
Director | 01 Dec 2000 - current |
41 Pandora Avenue , Camerons , Greymouth , 7805 |
Previous address | Type | Period |
---|---|---|
136a Birkenhead Avenue, Birkenhead, Auckland, 0626 | Physical & registered | 16 Jun 2015 - 13 Mar 2017 |
4 Holland Road, Hillcrest, Auckland, 0627 | Registered & physical | 12 May 2014 - 16 Jun 2015 |
64b Budge Street, Riversdale, Blenheim, 7201 | Physical & registered | 10 May 2012 - 12 May 2014 |
A3-396 Rosedale Road, Albany, Auckland 0632 | Registered & physical | 22 Apr 2010 - 10 May 2012 |
3 Harcourt Street, Grey Lynn, Auckland | Physical & registered | 05 Mar 2007 - 22 Apr 2010 |
64 Selman Road, Rd 4 Albany | Physical | 19 May 2001 - 19 May 2001 |
S H 65, Shenanadoan, Murchison | Registered | 19 May 2001 - 05 Mar 2007 |
State Highway 65, Shenandoah, Murchison | Physical | 19 May 2001 - 05 Mar 2007 |
64 Selman Road, Rd 4 Albany | Registered | 17 May 2001 - 19 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Brand Aid Limited Shareholder NZBN: 9429037842994 Entity (NZ Limited Company) |
Camerons Greymouth 7805 |
01 Dec 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Bicknell, Stephen Charles Individual |
Camerons Greymouth 7805 |
01 Dec 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Bicknell, Penelope Individual |
Camerons Greymouth 7805 |
01 Dec 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Union Pension Trustees Limited Other |
01 Dec 2000 - 26 Feb 2007 | |
Null - Union Pension Trustees Limited Other |
01 Dec 2000 - 26 Feb 2007 |
Brand Aid Limited 41 Pandora Avenue |
|
Dso Holdings Limited 23 Pandora Avenue |
|
Ekip Contractors Limited 988 Main South Road |
|
Andy Green Builder Limited 736 State Highway 7 |
|
Dutchies Auto Shop Limited 785 Main South Road |
Health & Safety @ Work Consultancy Limited 51 Marine Parade |
James D White Limited Sh 7, Maruia Springs, Lewis Pass |
Mike Roberts Limited 758 Depot Road |
Wise Portfolios Limited 139d High Street |
New Era Consulting Limited 367 Auchenflower Road |
Compass Corporation Limited 14 Landsborough Drive |