General information

Stitchfox Limited

Type: NZ Limited Company (Ltd)
9429046069429
New Zealand Business Number
6265968
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
122591212
GST Number
G425115 - Clothing Retailing
Industry classification codes with description

Stitchfox Limited (issued an NZBN of 9429046069429) was incorporated on 10 Apr 2017. 3 addresses are currently in use by the company: 56 Korere Terrace, Stonefields, Auckland, 1072 (type: office, registered). 68 Gowing Drive, Meadowbank, Auckland had been their physical address, until 28 Jun 2018. 1000000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 147701 shares (14.77% of shares), namely:
Hudson, Marcelo (an individual) located at Victori postcode 3222. As far as the second group is concerned, a total of 1 shareholder holds 24.71% of all shares (exactly 247059 shares); it includes
Fox, Robert (an individual) - located at Rd 1, Muriwai. The third group of shareholders, share allotment (49715 shares, 4.97%) belongs to 1 entity, namely:
Parmenter, Geoffrey Stuart, located at Remuera, Auckland (an individual). "Clothing retailing" (ANZSIC G425115) is the classification the ABS issued to Stitchfox Limited. The Businesscheck information was updated on 03 Apr 2024.

Current address Type Used since
56 Korere Terrace, Stonefields, Auckland, 1072 Physical & registered & service 28 Jun 2018
56 Korere Terrace, Stonefields, Auckland, 1072 Office 20 May 2019
Contact info
64 22 3980412
Phone (Phone)
greg@ggparmenter.com
Email
stitchfox.com
Website
Directors
Name and Address Role Period
Gregory James Parmenter
Stonefields, Auckland, 1072
Address used since 18 Sep 2018
Remuera, Auckland, 1050
Address used since 10 Apr 2017
Meadowbank, Auckland, 1072
Address used since 01 Mar 2018
Director 10 Apr 2017 - current
Marie Katrina Taylor
Mount Albert, Auckland, 1025
Address used since 10 Apr 2017
Director 10 Apr 2017 - 01 Jul 2017
Addresses
Principal place of activity
56 Korere Terrace , Stonefields , Auckland , 1072
Previous address Type Period
68 Gowing Drive, Meadowbank, Auckland, 1072 Physical & registered 27 Feb 2018 - 28 Jun 2018
24 Peach Parade, Remuera, Auckland, 1050 Physical & registered 12 Jul 2017 - 27 Feb 2018
20 Highland Road, Mount Albert, Auckland, 1025 Registered & physical 10 Apr 2017 - 12 Jul 2017
Financial Data
Financial info
1000000
Total number of Shares
March
Annual return filing month
18 Aug 2020
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 147701
Shareholder Name Address Period
Hudson, Marcelo
Individual
Victori
3222
01 May 2018 - current
Shares Allocation #2 Number of Shares: 247059
Shareholder Name Address Period
Fox, Robert
Individual
Rd 1
Muriwai
0881
01 May 2018 - current
Shares Allocation #3 Number of Shares: 49715
Shareholder Name Address Period
Parmenter, Geoffrey Stuart
Individual
Remuera
Auckland
1050
09 Mar 2018 - current
Shares Allocation #4 Number of Shares: 450370
Shareholder Name Address Period
Parmenter, Gregory James
Director
Stonefields
Auckland
1072
10 Apr 2017 - current
Shares Allocation #5 Number of Shares: 105155
Shareholder Name Address Period
Matt Hall And Clare Shaw
Other (Other)
Titirangi
Auckland
0604
26 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Marie Katrina Taylor
Director
Mount Albert
Auckland
1025
10 Apr 2017 - 09 Mar 2018
Taylor, Marie Katrina
Individual
Mount Albert
Auckland
1025
10 Apr 2017 - 09 Mar 2018
Location
Companies nearby
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
Similar companies
Chiffon Limited
18 Lavender Court
Thebank Clothing Limited
Flat 1, 20 Southern Cross Road
Crisp Home Limited
26 Dudley Road
Rainbow Homes Limited
26 Ngahue Drive
Augustine Limited
19 Towai Street
Alternative Way Limited
18b Grand Drive