One Pure International Group Limited, a registered company, was started on 31 Aug 2012. 9429000099745 is the NZ business number it was issued. "Mineral water mfg" (ANZSIC C121140) is how the company is categorised. This company has been supervised by 6 directors: Yu Zhao - an active director whose contract began on 31 May 2023,
Yi Lu - an active director whose contract began on 27 Nov 2023,
Qaiser Rashid - an inactive director whose contract began on 16 Feb 2023 and was terminated on 04 Oct 2023,
Jianping Wang - an inactive director whose contract began on 07 Dec 2018 and was terminated on 31 May 2023,
Yi Geng - an inactive director whose contract began on 07 Dec 2018 and was terminated on 18 Jan 2023.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: 282 Durham Street North, Christchurch, 8013 (category: postal, office).
One Pure International Group Limited had been using Level 14/191 Queen Street, Auckland as their registered address until 15 Sep 2022.
Past names for this company, as we identified at BizDb, included: from 30 Aug 2012 to 27 Feb 2013 they were called One Pure International Limited.
A total of 2000 shares are allocated to 3 shareholders (2 groups). The first group includes 1500 shares (75%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 500 shares (25%).
Principal place of activity
Level 14/191 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 14/191 Queen Street, Auckland, 1010 New Zealand
Registered address used from 20 May 2014 to 15 Sep 2022
Address #2: Level 14/191 Queen Street, Auckland, 1010 New Zealand
Physical address used from 19 May 2014 to 15 Sep 2022
Address #3: 17a Hubert Henderson Place, Remuera, Auckland, 1050 New Zealand
Registered address used from 24 Feb 2014 to 20 May 2014
Address #4: 17a Hubert Henderson Place, Remuera, Auckland, 1050 New Zealand
Physical address used from 24 Feb 2014 to 19 May 2014
Address #5: 1 Rooney Place, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 31 Aug 2012 to 24 Feb 2014
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Wang, Jianping |
Strowan Christchurch 8052 New Zealand |
07 Dec 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Kang, Yongnan |
Remuera Auckland 1050 New Zealand |
31 Aug 2012 - |
Director | Yongnan Kang |
Epsom Auckland 1023 New Zealand |
31 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hongkey Investment Company Limited Company Number: 1834713 |
29 Dec 2015 - 25 Jan 2016 | |
Other | Hon Lung International Investments (hk) Limited Company Number: 2110089 |
3 Hoi Shing Road, Tsuen Wan Hong Kong Hong Kong SAR China |
07 Aug 2014 - 25 Oct 2018 |
Other | Hongkey Investment Company Limited Company Number: 1834713 |
29 Dec 2015 - 25 Jan 2016 |
Yu Zhao - Director
Appointment date: 31 May 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 May 2023
Yi Lu - Director
Appointment date: 27 Nov 2023
Address: Hei Hei, Christchurch, 8042 New Zealand
Address used since 27 Nov 2023
Qaiser Rashid - Director (Inactive)
Appointment date: 16 Feb 2023
Termination date: 04 Oct 2023
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 16 Feb 2023
Jianping Wang - Director (Inactive)
Appointment date: 07 Dec 2018
Termination date: 31 May 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 03 Sep 2021
Address: Xuan Wu District, Beijing, 100070 China
Address used since 07 Dec 2018
Yi Geng - Director (Inactive)
Appointment date: 07 Dec 2018
Termination date: 18 Jan 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Dec 2018
Yongnan Kang - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 05 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Aug 2017
Sscb Investment Limited
10 Marguerite Place
Gm.yang Limited
2 Burbank Drive
Cheekysparrow Group Limited
2 Burbank Drive
Mainland Paper Tubes Limited
59 Dunbars Road
Grasop Limited
25 Mcmahon Drive
Kitchen And Bathroom Supplies Limited
43 Eaglesome Avenue
Aqua Resources Limited
15 Denniston Crescent
Aqua Thermal Resources Limited
55 Main North Road
Cloud Ocean Water Limited
20 Station Road
New Zealand Pure Water Limited
158 Mabers Road
Pure Water New Zealand Limited
158 Mabers Road
Waimak Licensing Limited
1061 Depot Road