The Pure Food Co Limited (issued an NZ business identifier of 9429030005020) was incorporated on 29 Oct 2013. 2 addresses are currently in use by the company: 180B Savill Drive, Otahuhu, Auckland, 2024 (type: registered, physical). 5 Homestead Drive, Stonefields, Auckland had been their registered address, up to 15 Jun 2020. 251144 shares are issued to 7 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 56998 shares (22.7 per cent of shares), namely:
9429041900253 - Accident Compensation Corporation (an other) located at Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 22.7 per cent of all shares (exactly 56998 shares); it includes
Simplicity Investment Nominees Limited (an entity) - located at Takapuna, Auckland. Moving on to the next group of shareholders, share allotment (32045 shares, 12.76%) belongs to 1 entity, namely:
Warmerdam Limited, located at Favona, Auckland (an entity). "Food mfg nec" (ANZSIC C119925) is the classification the ABS issued The Pure Food Co Limited. Our data was updated on 02 May 2024.
Current address | Type | Used since |
---|---|---|
180b Savill Drive, Otahuhu, Auckland, 2024 | Registered & physical & service | 15 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Maia Kerei Royal
Mount Albert, Auckland, 1022
Address used since 01 Mar 2023
Sandringham, Auckland, 1025
Address used since 01 Oct 2016 |
Director | 29 Oct 2013 - current |
Samuel John Bridgewater
Mount Albert, Auckland, 1024
Address used since 01 Nov 2023
Mount Eden, Auckland, 1024
Address used since 01 Nov 2021
Point Chevalier, Auckland, 1022
Address used since 01 Oct 2016
Mount Eden, Auckland, 1024
Address used since 16 Sep 2019 |
Director | 29 Oct 2013 - current |
Andrew Michael Netterville Barron
Remuera, Auckland, 1050
Address used since 01 Oct 2016 |
Director | 15 Dec 2014 - current |
Aaron Stanley Victor Tregaskis
Howick, Auckland, 2014
Address used since 31 Jul 2023 |
Director | 31 Jul 2023 - current |
John Kippenberger
Epsom, Auckland, 1023
Address used since 22 Jan 2024 |
Director | 22 Jan 2024 - current |
John William Penno
Rd 2, Tai Tapu, 7672
Address used since 08 Oct 2018 |
Director | 08 Oct 2018 - 22 Jan 2024 |
Anatole Guy Hansbury Masfen
Parnell, Auckland, 1052
Address used since 27 Feb 2017 |
Director | 27 Feb 2017 - 28 Jul 2023 |
Maury Jane Leyland Penno
Rd 2, Tai Tapu, 7672
Address used since 05 Dec 2018 |
Director | 05 Dec 2018 - 07 Sep 2020 |
George Spencer Bridgewater
Rd 4, Cambridge, 3496
Address used since 30 Apr 2015 |
Director | 19 Nov 2013 - 01 Mar 2017 |
180b Savill Drive , Otahuhu , Auckland , 1024 |
Previous address | Type | Period |
---|---|---|
5 Homestead Drive, Stonefields, Auckland, 1072 | Registered & physical | 09 Jun 2017 - 15 Jun 2020 |
152e Lansford Crescent, Avondale, Auckland, 0600 | Registered & physical | 01 Sep 2016 - 09 Jun 2017 |
44k Portage Road, New Lynn, Auckland, 0600 | Registered & physical | 21 Apr 2015 - 01 Sep 2016 |
1 Francis Street, Grey Lynn, Auckland, 1021 | Physical & registered | 29 Oct 2013 - 21 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
9429041900253 - Accident Compensation Corporation Other (Other) |
Wellington 6011 |
01 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Simplicity Investment Nominees Limited Shareholder NZBN: 9429050007448 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
01 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Warmerdam Limited Shareholder NZBN: 9429032281507 Entity (NZ Limited Company) |
Favona Auckland 2022 |
29 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Beauchamp Unit Holdings Limited Shareholder NZBN: 9429030175662 Entity (NZ Limited Company) |
Mount Albert Auckland 1025 |
29 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Peconic Bay Holdings Limited Shareholder NZBN: 9429041529188 Entity (NZ Limited Company) |
Remuera Auckland 1050 |
28 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Masfen, Peter Individual |
Parnell Auckland 1052 |
03 Mar 2017 - current |
Masfen, Anatole Individual |
Parnell Auckland 1052 |
03 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Radley, Alex Individual |
Orewa Orewa 0931 |
03 Mar 2017 - 19 Sep 2017 |
Okuora Holdings Limited Shareholder NZBN: 9429046132000 Company Number: 6283988 Entity |
Rd 2 Christchurch 7672 |
08 Oct 2018 - 01 Aug 2023 |
Barron, Andrew Michael Netterville Individual |
Repulse Bay Hong Kong 2000 |
15 Dec 2014 - 28 Apr 2015 |
Bridgewater, George Spencer Individual |
Cambridge 3432 |
23 Nov 2013 - 11 May 2015 |
Bosporos Holdings Limited Shareholder NZBN: 9429041685051 Company Number: 5660587 Entity |
11 May 2015 - 03 Mar 2017 | |
Bosporos Holdings Limited Shareholder NZBN: 9429041685051 Company Number: 5660587 Entity |
11 May 2015 - 03 Mar 2017 |
4 Better Cars Limited 66d Morrin Road |
|
Auckland Artillery Band Association Incorporated 66f Morrin Road |
|
Live 2 Sail Limited 12d Homestead Drive |
|
Nathoo Productions Limited 40b Tauoma Crescent |
|
Graphics On Shirts Limited 74 Morrin Road |
|
Hadski Limited 74 Morrin Road |
Kea Foods (2014) Limited Unit 3, 65 Elizabeth Knox Place |
Pure Delish Limited 47 Elizabeth Knox Place |
Dri-trik Ingredients New Zealand Limited 16 Hannigan Drive |
Abe's Real Bagels Limited 30 Hannigan Dr |
Plum Kitchen Limited 8 Laud Avenue |
Foodies Delight Limited 20b Whitford Avenue |