Pure New Zealand Pub Investments Limited, a registered company, was started on 18 May 2011. 9429031091244 is the New Zealand Business Number it was issued. "Product design service" (business classification M692365) is how the company has been categorised. This company has been run by 5 directors: Mark Alistair Mcguinness - an active director whose contract began on 18 May 2011,
Bruce Lawrence Mansfield - an inactive director whose contract began on 18 May 2011 and was terminated on 26 Jun 2018,
Wayne Bruce Hobbs - an inactive director whose contract began on 18 May 2011 and was terminated on 21 Jun 2018,
Stephen Patrick Small - an inactive director whose contract began on 18 May 2011 and was terminated on 20 Apr 2018,
Wendy Margaret Mcivor - an inactive director whose contract began on 18 May 2011 and was terminated on 21 Jan 2016.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 1/109 Somerfield Street, Somerfield, Christchurch, 8024 (type: postal, physical).
Pure New Zealand Pub Investments Limited had been using 111 Slater Street, Richmond, Christchurch as their physical address up to 13 Mar 2020.
One entity owns all company shares (exactly 60 shares) - Clan Macdonald Trustee Limited - located at 8024, Somerfield, Christchurch.
Principal place of activity
109 Somerfield Street, Somerfield, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 111 Slater Street, Richmond, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Oct 2018 to 13 Mar 2020
Address #2: 83 Victoria Street, Christchurch Central, Christchurch, 8140 New Zealand
Physical & registered address used from 02 Apr 2014 to 03 Oct 2018
Address #3: C/- Buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand
Registered & physical address used from 18 May 2011 to 02 Apr 2014
Basic Financial info
Total number of Shares: 60
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Entity (NZ Limited Company) | Clan Macdonald Trustee Limited Shareholder NZBN: 9429031459792 |
Somerfield Christchurch 8024 New Zealand |
18 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Small, Stephen Patrick |
St Albans Christchurch 8052 New Zealand |
18 May 2011 - 03 Jul 2018 |
Individual | Mansfield, Bruce Lawrence |
Castle Hill New South Wales 5154 Australia |
18 May 2011 - 03 Jul 2018 |
Individual | Mcivor, Wendy Margaret |
Bluff Hill Napier 4110 New Zealand |
18 May 2011 - 03 Feb 2016 |
Entity | Vautier Trustee Limited Shareholder NZBN: 9429035871279 Company Number: 1352219 |
116 Vautier Street Napier 4110 New Zealand |
18 May 2011 - 03 Jul 2018 |
Individual | Hobbs, Wayne Bruce |
Ilam Christchurch 8053 New Zealand |
18 May 2011 - 03 Jul 2018 |
Individual | Mcivor, James Roland |
Rakino Island Auckland 1010 New Zealand |
18 May 2011 - 03 Jul 2018 |
Individual | Mcivor, James Roland |
Rakino Island Auckland 1010 New Zealand |
18 May 2011 - 03 Jul 2018 |
Director | Wendy Margaret Mcivor |
Bluff Hill Napier 4110 New Zealand |
18 May 2011 - 03 Feb 2016 |
Entity | Vautier Trustee Limited Shareholder NZBN: 9429035871279 Company Number: 1352219 |
116 Vautier Street Napier 4110 New Zealand |
18 May 2011 - 03 Jul 2018 |
Mark Alistair Mcguinness - Director
Appointment date: 18 May 2011
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 05 Mar 2020
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 13 Jun 2016
Bruce Lawrence Mansfield - Director (Inactive)
Appointment date: 18 May 2011
Termination date: 26 Jun 2018
Address: Castle Hill, New South Wales, 5154 Australia
Address used since 18 May 2011
Wayne Bruce Hobbs - Director (Inactive)
Appointment date: 18 May 2011
Termination date: 21 Jun 2018
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 18 May 2011
Stephen Patrick Small - Director (Inactive)
Appointment date: 18 May 2011
Termination date: 20 Apr 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 19 Mar 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Mar 2015
Wendy Margaret Mcivor - Director (Inactive)
Appointment date: 18 May 2011
Termination date: 21 Jan 2016
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 18 May 2011
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street
Brush New Zealand Limited
106 Manchester St
Formfunction Design Limited
Po Box 28091
Kiwo Studio Limited
10 Oxford Terrace, Level 4
Objects Limited
Level 2, Building One
Product Dev Limited
4th Floor
Pure New Zealand Pub General Partner Limited
C/o Buddle Findlay