Pure Design Group Limited, a registered company, was registered on 29 Jun 1995. 9429038585913 is the NZ business identifier it was issued. "Architectural service" (ANZSIC M692120) is how the company was categorised. This company has been supervised by 3 directors: Tania Louise Cuff - an active director whose contract began on 08 Jun 2007,
Grant David Watson - an inactive director whose contract began on 25 Oct 1995 and was terminated on 25 Feb 2011,
Garth Osmond Melville - an inactive director whose contract began on 29 Jun 1995 and was terminated on 25 Oct 1995.
Updated on 13 Feb 2024, BizDb's database contains detailed information about 1 address: 1D/43 Omega Street,, Rosedale, Auckland, 0632 (types include: registered, physical).
Pure Design Group Limited had been using 1D/43 Omega Street,, Rosedale, Auckland as their registered address until 29 Sep 2021.
Past names for the company, as we found at BizDb, included: from 29 Jun 1995 to 02 Dec 1996 they were named Phoenix Securities Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 51 shares (51 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49 shares (49 per cent).
Principal place of activity
39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Previous addresses
Address #1: 1d/43 Omega Street,, Rosedale, Auckland, 0632 New Zealand
Registered address used from 23 Sep 2021 to 29 Sep 2021
Address #2: 1d/43 Omega Street,, Rosedale, Auckland, 0632 New Zealand
Physical address used from 23 Sep 2021 to 24 Sep 2021
Address #3: 608 West Coast Road, Rd 1, Warkworth, 0981 New Zealand
Registered & physical address used from 28 Sep 2018 to 23 Sep 2021
Address #4: 39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 02 Nov 2009 to 28 Sep 2018
Address #5: 556 Cameron Street, Tauranga
Physical address used from 11 Oct 1999 to 11 Oct 1999
Address #6: 137 Glenfield Road, Birkenhead, Auckland
Physical address used from 11 Oct 1999 to 02 Nov 2009
Address #7: 556 Cameron Road, Tauranga
Registered address used from 07 Oct 1999 to 02 Nov 2009
Address #8: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 22 Nov 1995 to 07 Oct 1999
Address #9: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 22 Nov 1995 to 11 Oct 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Watson, David Grant |
Matakatia Whangaparaoa 0930 New Zealand |
29 Jun 1995 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Cuff, Tania Louise |
Matakatia Whangaparaoa 0930 New Zealand |
13 Jun 2007 - |
Tania Louise Cuff - Director
Appointment date: 08 Jun 2007
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 16 Nov 2017
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Sep 2015
Grant David Watson - Director (Inactive)
Appointment date: 25 Oct 1995
Termination date: 25 Feb 2011
Address: New Lynn, Waitakere 0600,
Address used since 23 Oct 2009
Garth Osmond Melville - Director (Inactive)
Appointment date: 29 Jun 1995
Termination date: 25 Oct 1995
Address: Freemans Bay, Auckland,
Address used since 29 Jun 1995
Mineral Rangahau Limited
39 Armstrong Farm Drive
Direct Focus Investments Limited
39 Armstrong Farm Drive
Kp Linemarking Limited
39 Armstrong Farm Drive
Knowler Investments Limited
39 Armstrong Farm Drive
Bk Trustee Services Limited
39 Armstrong Farm Drive
Bd Trustee Services (2006) Limited
39 Armstrong Farm Drive
12:30 Design Studio Limited
13 Bejoy Rise
Apm Contractors Limited
140 Point View Drive
Economized Designz Limited
20b Mount Blanc Place
Kai Di Architectural Design Limited
168b Whitford Road
Modern Residential Design Limited
34 Franshell Crescent
Pi Architectural Design Limited
3a Gracechurch Drive