Shortcuts

Pure Ip Limited

Type: NZ Limited Company (Ltd)
9429031603263
NZBN
2443212
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
Suite 4, 34 Triton Drive
Rosedale
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 11 Mar 2014
Unit G2, 5 Orbit Drive
Rosedale
Auckland 0632
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Apr 2018
Unit G2, 5 Orbit Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 24 Apr 2018

Pure Ip Limited, a registered company, was incorporated on 25 Mar 2010. 9429031603263 is the NZBN it was issued. "Telecommunications services nec" (ANZSIC J580910) is how the company is classified. The company has been supervised by 5 directors: David Lynton Walsh - an active director whose contract started on 12 Apr 2018,
Geoffrey B. - an active director whose contract started on 27 Jun 2023,
Jesse K. - an active director whose contract started on 27 Jun 2023,
Brian K. - an active director whose contract started on 27 Jun 2023,
Gary Russell Forrest - an inactive director whose contract started on 25 Mar 2010 and was terminated on 27 Jun 2023.
Updated on 07 Apr 2024, our data contains detailed information about 3 addresses this company uses, specifically: Unit G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (physical address),
Unit G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (registered address),
Unit G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (service address),
Unit G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (other address) among others.
Pure Ip Limited had been using Unit 11, 34 Triton Drive, Rosedale, North Shore City as their physical address until 24 Apr 2018.
One entity controls all company shares (exactly 1 share) - Pure Ip Holdings Limited - located at 0632, Rosedale, Auckland.

Addresses

Principal place of activity

3f Orbit Drive, Mairangi Bay, North Shore City, 0632 New Zealand


Previous addresses

Address #1: Unit 11, 34 Triton Drive, Rosedale, North Shore City, 0632 New Zealand

Physical address used from 20 Mar 2014 to 24 Apr 2018

Address #2: Unit 11, 34 Triton Drive, Rosedale, North Shore City, 0632 New Zealand

Registered address used from 19 Mar 2014 to 24 Apr 2018

Address #3: 3f Orbit Drive, Mairangi Bay, North Shore City, 0632 New Zealand

Physical address used from 18 Mar 2011 to 20 Mar 2014

Address #4: 3f Orbit Drive, Mairangi Bay, North Shore City, 0632 New Zealand

Registered address used from 17 Mar 2011 to 19 Mar 2014

Address #5: 42 Beechwood Road, Browns Bay, North Shore City 0632 New Zealand

Physical address used from 25 Mar 2010 to 18 Mar 2011

Address #6: 42 Beechwood Road, Browns Bay, North Shore City 0632 New Zealand

Registered address used from 25 Mar 2010 to 17 Mar 2011

Contact info
64 9 4776050
04 Feb 2019 Phone
finance@pure-ip.com
04 Feb 2019 Email
www.pure-ip.com
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 02 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Pure Ip Holdings Limited
Shareholder NZBN: 9429046384775
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell Forrest, Gary Paremoremo
Auckland
0632
New Zealand
Other Pure Ip Holdings Limited
Company Number: 001104V

Ultimate Holding Company

11 Apr 2018
Effective Date
Pure Ip Holdings Limited
Name
Ltd
Type
6472277
Ultimate Holding Company Number
NZ
Country of origin
Millennium House,
Victoria Road,
Douglas IM99 2LJ
Isle of Man
Address
Directors

David Lynton Walsh - Director

Appointment date: 12 Apr 2018

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Mar 2021

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 12 Apr 2018


Geoffrey B. - Director

Appointment date: 27 Jun 2023


Jesse K. - Director

Appointment date: 27 Jun 2023


Brian K. - Director

Appointment date: 27 Jun 2023


Gary Russell Forrest - Director (Inactive)

Appointment date: 25 Mar 2010

Termination date: 27 Jun 2023

Address: Omaha, Warkworth, 0986 New Zealand

Address used since 23 May 2016

Nearby companies

Waste Management Institute New Zealand Incorporated
Unit 2/5 Orbit Drive

Qodesh Books Limited
4 Orbit Drive

Radicall Limited
Unit G, 5 Orbit Drive

The Accounting House North Limited
Unit 5, 11 Orbit Drive

Frontier International Trading Limited
7c Orbit Drive

E-products Nz Limited
Unit D, 7 Orbit Drive

Similar companies

Business Continuity New Zealand Limited
23 Arrenway Drive

Fastcom Limited
4b Antares Place

Internet Company Of New Zealand Limited
23 Arrenway Drive

Paku Ventures Limited
Unit F, Block 2

Plan B Limited
7/39 Apollo Drive

Radicall Limited
Unit G, 5 Orbit Drive