Pure Capital Research Limited, a registered company, was incorporated on 25 Sep 2003. 9429035768708 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. The company has been managed by 9 directors: Anthony Carlton Limbrick - an active director whose contract started on 25 Sep 2003,
Hamish Gordon Limbrick - an inactive director whose contract started on 25 Sep 2003 and was terminated on 07 Sep 2021,
Philippa Jane Reid - an inactive director whose contract started on 26 Jan 2004 and was terminated on 07 Sep 2021,
Siva Naguleswaran - an inactive director whose contract started on 18 Apr 2004 and was terminated on 30 Sep 2020,
Jonathan H. - an inactive director whose contract started on 20 Sep 2006 and was terminated on 31 Dec 2016.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 277 Mcqueens Valley Road, Rd 2, Christchurch, 7672 (physical address),
277 Mcqueens Valley Road, Rd 2, Christchurch, 7672 (service address),
38 Rimu Road, Kelburn, Wellington, 6012 (registered address).
Pure Capital Research Limited had been using 38 Rimu Road, Kelburn, Wellington, New Zealand as their physical address up to 02 Apr 2004.
More names used by this company, as we identified at BizDb, included: from 08 Nov 2004 to 08 Aug 2006 they were called Pure Capital Management Limited, from 29 Mar 2004 to 08 Nov 2004 they were called Pure Capital Limited and from 25 Sep 2003 to 29 Mar 2004 they were called Gammacap Advisors Limited.
A total of 1274386 shares are allotted to 17 shareholders (17 groups). The first group is comprised of 4825 shares (0.38 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 19499 shares (1.53 per cent). Finally the 3rd share allocation (6050 shares 0.47 per cent) made up of 1 entity.
Previous address
Address #1: 38 Rimu Road, Kelburn, Wellington, New Zealand
Physical address used from 25 Sep 2003 to 02 Apr 2004
Basic Financial info
Total number of Shares: 1274386
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4825 | |||
Individual | Limbrick, Anthony Carlton |
Kelburn Wellington, New Zealand |
25 Sep 2003 - |
Shares Allocation #2 Number of Shares: 19499 | |||
Individual | Griffen, Angela |
Westmere Auckland New Zealand |
16 Jan 2007 - |
Shares Allocation #3 Number of Shares: 6050 | |||
Individual | Limbrick, Hamish Gordon |
Rd2 Christchurch 7672 New Zealand |
25 Sep 2003 - |
Shares Allocation #4 Number of Shares: 63719 | |||
Individual | Brosnahan, Ryan James |
Stanley Point Auckland New Zealand |
17 Jun 2007 - |
Shares Allocation #5 Number of Shares: 32350 | |||
Individual | Limbrick, Anthony Carlton |
Kelburn Wellington, New Zealand |
25 Sep 2003 - |
Shares Allocation #6 Number of Shares: 12500 | |||
Individual | Limbrick, Elizabeth Anne |
Parnell Auckland 1052 New Zealand |
05 Apr 2005 - |
Shares Allocation #7 Number of Shares: 121000 | |||
Individual | Ritson, Stuart Gordon |
Notting Hill London, W11 1eq |
03 Jan 2007 - |
Shares Allocation #8 Number of Shares: 6050 | |||
Individual | Limbrick, Anthony Carlton |
Kelburn Wellington, New Zealand |
25 Sep 2003 - |
Shares Allocation #9 Number of Shares: 30610 | |||
Individual | King, Benjamin Thomas |
Petone Wellington |
15 Feb 2005 - |
Shares Allocation #10 Number of Shares: 12500 | |||
Individual | Naguleswaran, Malathy |
Newtown Wellington 6021 New Zealand |
14 Mar 2022 - |
Shares Allocation #11 Number of Shares: 50000 | |||
Individual | Limbrick, Hamish Gordon |
Rd2 Christchurch 7672 New Zealand |
25 Sep 2003 - |
Shares Allocation #12 Number of Shares: 100000 | |||
Individual | Limbrick, Hamish Gordon |
Rd2 Christchurch 7672 New Zealand |
25 Sep 2003 - |
Shares Allocation #13 Number of Shares: 666634 | |||
Individual | Limbrick, Anthony Carlton |
Kelburn Wellington, New Zealand |
25 Sep 2003 - |
Shares Allocation #14 Number of Shares: 112350 | |||
Individual | Naguleswaran, Siva |
Newtown Wellington 6021 New Zealand |
20 Jul 2004 - |
Shares Allocation #15 Number of Shares: 10811 | |||
Individual | Limbrick, Elizabeth Anne |
Parnell Auckland 1052 New Zealand |
05 Apr 2005 - |
Shares Allocation #16 Number of Shares: 12744 | |||
Individual | Cheseldine, Raymond Minshall |
Chateau Perigord I 6 Lacets St Leon, Monte Carlo |
08 Mar 2007 - |
Shares Allocation #17 Number of Shares: 12744 | |||
Other (Other) | Bolflan Pty Limited |
Clareville Nsw 2107, Australia |
08 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shepherd, Simon Charles |
Khandallah Wellington, New Zealand |
25 Sep 2003 - 20 Jul 2004 |
Individual | Naguleswaran, Sivapatham |
Fendalton Christchurch New Zealand |
05 Apr 2005 - 14 Mar 2022 |
Individual | Reid, Philippa Jane |
Mcqueens Valley Rd2 Christchurch, New Zealand |
20 Jul 2004 - 07 Sep 2021 |
Individual | Sladden, Richard Edward |
Kelburn Wellington, New Zealand |
25 Sep 2003 - 20 Jul 2004 |
Individual | Hirsch, Amy |
Montclair Nj 07042, Usa |
20 Apr 2006 - 19 May 2020 |
Individual | Hay, Jonathan James Carlton |
Wimbledon London, Sw19 8lf |
03 Jan 2007 - 25 Oct 2016 |
Ultimate Holding Company
Anthony Carlton Limbrick - Director
Appointment date: 25 Sep 2003
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 25 Sep 2003
Hamish Gordon Limbrick - Director (Inactive)
Appointment date: 25 Sep 2003
Termination date: 07 Sep 2021
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 26 Sep 2009
Philippa Jane Reid - Director (Inactive)
Appointment date: 26 Jan 2004
Termination date: 07 Sep 2021
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 26 Sep 2009
Siva Naguleswaran - Director (Inactive)
Appointment date: 18 Apr 2004
Termination date: 30 Sep 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 26 Sep 2009
Jonathan H. - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 31 Dec 2016
Stuart Gordon Ritson - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 01 Jul 2010
Address: Notting Hill, London, W11 1eq,
Address used since 20 Sep 2006
Benjamin Thomas King - Director (Inactive)
Appointment date: 07 Nov 2004
Termination date: 07 Nov 2007
Address: Petone, Wellington,
Address used since 07 Nov 2004
Richard Edward Sladden - Director (Inactive)
Appointment date: 25 Sep 2003
Termination date: 04 Jul 2004
Address: Kelburn, Wellington, New Zealand,
Address used since 25 Sep 2003
Simon Charles Shepherd - Director (Inactive)
Appointment date: 25 Sep 2003
Termination date: 12 Dec 2003
Address: Khandallah, Wellington, New Zealand,
Address used since 25 Sep 2003
Pure Capital Limited
277 Mcqueens Valley Road
Pipham Limited
277 Mcqueens Valley Road
Two Striped Cats Investments Limited
329 Mcqueens Valley Road
Lakefly Limited
35 Gebbies Valley
Tai Tapu Cricket Club Incorporated
C/-326 Tai Tapu Road
Ksg Holdings Limited
394 Worsleys Road
Nessie J Fishing Limited
11 Cyrus Williams Quay
Ocean Fisheries Quota Holding Company Limited
11 Cyrus Williams Quay
Sb22 Group Limited
11 Cyrus Williams Quay
Stark Bros. Holdings Limited
11 Cyrus Williams Quay
Timber Trawler Limited
11 Cyrus Williams Quay