General information

Pure Kiwi International Limited

Type: NZ Limited Company (Ltd)
9429000100984
New Zealand Business Number
165359
Company Number
Registered
Company Status
019505847
GST Number

Pure Kiwi International Limited (New Zealand Business Number 9429000100984) was started on 09 Jun 1978. 2 addresses are in use by the company: 91 Thames Street, Pandora, Napier, 4110 (type: registered, physical). 38 Whakatu Road, Whakatu had been their registered address, up until 23 Sep 2013. Pure Kiwi International Limited used more names, namely: Omahu Foods Limited from 06 Jan 1997 to 12 Dec 2011, Grower Foods Limited (01 Dec 1988 to 06 Jan 1997) and Sunfrost Foods (N.z.) Limited (05 Oct 1987 - 01 Dec 1988). 76000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 76000 shares (100% of shares), namely:
Bearsley Holdings Limited (an entity) located at Pandora, Napier postcode 4110. The Businesscheck information was updated on 20 Apr 2024.

Current address Type Used since
91 Thames Street, Pandora, Napier, 4110 Registered & physical & service 23 Sep 2013
Contact info
64 6 8782326
Phone (Phone)
www.bearsley.co.nz
Website
Directors
Name and Address Role Period
Daniel Joseph Bearsley
Rd 3, Napier, 4183
Address used since 29 Sep 2015
Director 15 May 1992 - current
Marilyn Celia Bearsley
Rd 3, Napier, 4183
Address used since 29 Sep 2015
Director 03 Nov 1997 - current
Eric Ronald Mansfield
Homebush, Nsw 2140, Australia,
Address used since 15 May 1992
Director 15 May 1992 - 03 Nov 1997
Wayne Robert Leadbetter
Taradale,
Address used since 15 May 1992
Director 15 May 1992 - 03 Nov 1997
Amal Karl
R D 2, Napier,
Address used since 15 Jan 1993
Director 15 Jan 1993 - 03 Nov 1997
Ross Anthony Cutts
Grantham, Queensland 4343, Australia,
Address used since 25 Nov 1994
Director 25 Nov 1994 - 03 Nov 1997
Malcolm Jenkins
Hastings,
Address used since 13 Dec 1996
Director 13 Dec 1996 - 03 Nov 1997
Norman David Speers
Hastings,
Address used since 15 May 1992
Director 15 May 1992 - 13 Dec 1996
David Lawrence Schnauer
Takapuna, Auckland,
Address used since 15 May 1992
Director 15 May 1992 - 13 Dec 1996
Malcolm Jenkins
Hastings,
Address used since 15 May 1992
Director 15 May 1992 - 07 Apr 1995
John Hamilton Wilson
Rd 4, Hastings,
Address used since 15 May 1992
Director 15 May 1992 - 10 May 1993
Addresses
Previous address Type Period
38 Whakatu Road, Whakatu Registered 09 Sep 2008 - 23 Sep 2013
38 Whakatu Rd, Whakatu Physical 09 Sep 2008 - 23 Sep 2013
Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier Registered & physical 09 May 2007 - 09 Sep 2008
Coopers & Lybrand, Cnr Raffles & Bower Streets, Napier Registered 09 Oct 1998 - 09 May 2007
Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier Physical 19 Nov 1997 - 09 May 2007
The Manager, Grower Foods Limited, Omahu Road, Hastings Registered 19 Nov 1997 - 09 Oct 1998
Coopers & Lybrand, Cnr Raffles & Bower Streets, Napier Physical 19 Nov 1997 - 19 Nov 1997
Omahu Road, Private Bag, Hastings Physical 19 Nov 1997 - 19 Nov 1997
- Physical 17 Feb 1992 - 19 Nov 1997
Financial Data
Financial info
76000
Total number of Shares
March
Annual return filing month
27 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 76000
Shareholder Name Address Period
Bearsley Holdings Limited
Shareholder NZBN: 9429039953896
Entity (NZ Limited Company)
Pandora
Napier
4110
09 Jun 1978 - current

Ultimate Holding Company
Name Bearsley Holdings Limited
Type Ltd
Ultimate Holding Company Number 239262
Country of origin NZ
Address 91 Thames Street
Pandora
Napier 4110
Location
Companies nearby
Ka Tahi Wines Limited
91 Thames Street
The Hawkes Bay Wine Company Limited
91 Thames Street
Bearsley Contracting Limited
91 Thames Street
Bearsley Exports Limited
91 Thames Street
Bearsley Holdings Limited
91 Thames Street
Bearsley Farms Limited
91 Thames Street