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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Pure Ip Holdings Limited Shareholder NZBN: 9429046384775 |
Rosedale Auckland 0632 New Zealand |
08 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell Forrest, Gary |
Paremoremo Auckland 0632 New Zealand |
25 Mar 2010 - 09 Jan 2015 |
Other | Pure Ip Holdings Limited Company Number: 001104V |
09 Jan 2015 - 08 May 2018 |
Ultimate Holding Company
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
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
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