Shortcuts

Pure Design Group Limited

Type: NZ Limited Company (Ltd)
9429038585913
NZBN
652659
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
1d/43 Omega Street,
Rosedale
Auckland 0632
New Zealand
Service & physical address used since 24 Sep 2021
1d/43 Omega Street,
Rosedale
Auckland 0632
New Zealand
Registered address used since 29 Sep 2021

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).

Addresses

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

Contact info
64 21 1775273
Phone
tania@predesign.co.nz
Email
No website
Website
www.puredesign.co.nz
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 51
Individual Watson, David Grant Matakatia
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Cuff, Tania Louise Matakatia
Whangaparaoa
0930
New Zealand
Directors

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

Nearby companies

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

Similar companies

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