Pure New Zealand Health Limited was registered on 18 Jul 1988 and issued a number of 9429039437297. This registered LTD company has been managed by 6 directors: Nicholas Kirk Ewart - an active director whose contract began on 17 Jun 1992,
Anna Gay Ewart - an inactive director whose contract began on 27 Sep 1994 and was terminated on 01 Jul 1998,
Glenn Noel Vining Gallagher - an inactive director whose contract began on 18 Jul 1988 and was terminated on 27 Sep 1994,
Victoria Barbara Gallagher - an inactive director whose contract began on 20 Sep 1988 and was terminated on 17 Jun 1992,
Lloyd Allister Drake - an inactive director whose contract began on 06 Jul 1988 and was terminated on 20 Sep 1988.
As stated in BizDb's database (updated on 24 Feb 2024), this company uses 1 address: Level 2, 3 Arawa Street, Grafton, Auckland, 1023 (category: registered, physical).
Up until 01 Jun 2016, Pure New Zealand Health Limited had been using 1/41 Victoria Ave, Remuera, Auckland as their registered address.
BizDb found other names used by this company: from 31 Oct 2005 to 18 May 2011 they were named N K Health and Beauty Limited, from 05 Aug 1992 to 31 Oct 2005 they were named Newmarket Physiotherapy Limited and from 18 Jul 1988 to 05 Aug 1992 they were named Equine Therapy Limited.
A total of 7500 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 7499 shares are held by 1 entity, namely:
Ewart, Niel Philip (an individual) located at Remuera, Auckland postcode 1050. Pure New Zealand Health Limited is classified as "Physiotherapy service" (ANZSIC Q853310).
Principal place of activity
Level 2, 3 Arawa Street, Grafton, Auckland, 1023 New Zealand
Previous addresses
Address: 1/41 Victoria Ave, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 26 May 2011 to 01 Jun 2016
Address: 1st Floor, 197 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 13 Dec 2004 to 26 May 2011
Address: 1st Floor, 197 Broardway, Newmarket, Auckland
Physical & registered address used from 22 Sep 2004 to 13 Dec 2004
Address: C/- Bowden Williams & Wong Limited, Level 5, 132-138 Quay Street, Auckland
Registered address used from 12 Jun 2001 to 22 Sep 2004
Address: The Top Floor, 23 Customs Street East, Auckland City
Physical address used from 12 Jun 2001 to 22 Sep 2004
Address: Same As Registered Office Address
Physical address used from 12 Jun 2001 to 12 Jun 2001
Address: C/-burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 12 Jun 2001
Address: 18 Watene Road, Mt Wellington
Physical address used from 15 Jul 1998 to 12 Jun 2001
Address: C/-burns Mccurrach, Level 5, Union House, 32 Quay St, Auckland
Registered address used from 18 Jun 1998 to 02 Oct 2000
Address: 18 Watene Road, Mt Wellington
Registered address used from 13 Aug 1997 to 18 Jun 1998
Basic Financial info
Total number of Shares: 7500
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7499 | |||
Individual | Ewart, Niel Philip |
Remuera Auckland 1050 New Zealand |
06 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewart, Nicholas Kirk |
Remuera Auckland 1050 New Zealand |
18 Jul 1988 - 18 May 2011 |
Individual | Ewart, Nicholas Kirk |
Remurea Auckland New Zealand |
18 Jul 1988 - 18 May 2011 |
Individual | Mccurrach, Grant Watson |
Remuera Auckland 1050 New Zealand |
06 Jul 2011 - 29 Aug 2011 |
Individual | Ewart, Niel Philip |
Remuera Auckland 1050 New Zealand |
18 Jul 1988 - 18 May 2011 |
Individual | Ewart, Nicholas Kirk |
Remurea Auckland New Zealand |
18 Jul 1988 - 18 May 2011 |
Individual | Mccurrach, Grant Watson |
99 Benson Road Remuera, Auckland New Zealand |
18 Jul 1988 - 18 May 2011 |
Nicholas Kirk Ewart - Director
Appointment date: 17 Jun 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 May 2011
Anna Gay Ewart - Director (Inactive)
Appointment date: 27 Sep 1994
Termination date: 01 Jul 1998
Address: Royal Oak, Auckland,
Address used since 27 Sep 1994
Glenn Noel Vining Gallagher - Director (Inactive)
Appointment date: 18 Jul 1988
Termination date: 27 Sep 1994
Address: Mt Wellington,
Address used since 18 Jul 1988
Victoria Barbara Gallagher - Director (Inactive)
Appointment date: 20 Sep 1988
Termination date: 17 Jun 1992
Address: Mt Wellington, Auckland,
Address used since 20 Sep 1988
Lloyd Allister Drake - Director (Inactive)
Appointment date: 06 Jul 1988
Termination date: 20 Sep 1988
Address: Papatoetoe,
Address used since 06 Jul 1988
Clive Herbert - Director (Inactive)
Appointment date: 06 Jul 1988
Termination date: 20 Sep 1988
Address: Cosgrave Road, Papakura,
Address used since 06 Jul 1988
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Back To Your Feet Physiotherapy Limited
Level 2, 3 Arawa Street
Fundamental Physio Newmarket Limited
16 Morgan Street
Lateef Limited
7-9 Mccoll Street
Move To Live Physiotherapy Limited
24 Exmouth Street
Tccp 1 Limited
Level 5, 64 Khyber Pass Rd
Tccp Limited
Level 5, 64 Khyber Pass Rd