Pure Coco Limited (issued an NZ business identifier of 9429030506794) was launched on 21 Sep 2012. 7 addresess are currently in use by the company: 665F Great South Road, Penrose, Auckland, 1061 (type: registered, service). 182 James Fletcher Drive, Favona, Auckland had been their physical address, up until 13 Oct 2020. 2000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.05 per cent of shares), namely:
Mclachlan, John Bruce (a director) located at Remuera, Auckland postcode 1050. When considering the second group, a total of 3 shareholders hold 99.9 per cent of all shares (exactly 1998 shares); it includes
Mclachlan, John Bruce (a director) - located at Remuera, Auckland,
Griffin, David James (an individual) - located at Mount Eden, Auckland,
Mclachlan, Adrianne Gay (a director) - located at Remuera, Auckland. The 3rd group of shareholders, share allotment (1 share, 0.05%) belongs to 1 entity, namely:
Mclachlan, Adrianne Gay, located at Remuera, Auckland (a director). "Sauces mfg" (business classification C114065) is the category the Australian Bureau of Statistics issued Pure Coco Limited. Our data was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
96 Ngapuhi Road, Remuera, Auckland, 1050 | Registered | 21 Sep 2012 |
Po Box 28682, Remuera, Auckland, 1541 | Postal | 06 Apr 2020 |
665f Great South Road, Penrose, Auckland, 1061 | Physical & service | 13 Oct 2020 |
665f Great South Road, Penrose, Auckland, 1061 | Office & delivery | 10 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Adrianne Gay Mclachlan
Remuera, Auckland, 1050
Address used since 21 Sep 2012 |
Director | 21 Sep 2012 - current |
John Bruce Mclachlan
Remuera, Auckland, 1050
Address used since 21 Sep 2012 |
Director | 21 Sep 2012 - current |
Myles Christian Mclachlan
Remuera, Auckland, 1050
Address used since 31 Mar 2019 |
Director | 31 Mar 2019 - 31 Mar 2023 |
Alexander James Mclachlan
Remuera, Auckland, 1050
Address used since 05 Oct 2020 |
Director | 05 Oct 2020 - 31 Mar 2023 |
Type | Used since | |
---|---|---|
665f Great South Road, Penrose, Auckland, 1061 | Office & delivery | 10 Nov 2021 |
665f Great South Road, Penrose, Auckland, 1061 | Registered & service | 11 Oct 2023 |
665f Great South Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
182 James Fletcher Drive, Favona, Auckland, 2024 | Physical | 16 Apr 2020 - 13 Oct 2020 |
96 Ngapuhi Road, Remuera, Auckland, 1050 | Physical | 21 Sep 2012 - 16 Apr 2020 |
Shareholder Name | Address | Period |
---|---|---|
Mclachlan, John Bruce Director |
Remuera Auckland 1050 |
21 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclachlan, John Bruce Director |
Remuera Auckland 1050 |
21 Sep 2012 - current |
Griffin, David James Individual |
Mount Eden Auckland 1024 |
21 Sep 2012 - current |
Mclachlan, Adrianne Gay Director |
Remuera Auckland 1050 |
21 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclachlan, Adrianne Gay Director |
Remuera Auckland 1050 |
21 Sep 2012 - current |
Wheel One Limited 94 Ngapuhi Road |
|
Contemporary Youth Music Foundation Trust 87 Ngapuhi Road |
|
Idyllic Trustee Services Limited 110 Ngapuhi Road |
|
Mte Studio Limited 110 Ngapuhi Road |
|
Idyllic Investment Trustee Limited 110 Ngapuhi Road |
|
Idyllic Trading Trustee Limited 110 Ngapuhi Road |
Nettie's Food Company Limited 50 Paritai Drive |
Whole Food Kitchen Limited 10 Schofield Street |
Subi And Brother Limited 3a Rangitata Place |
Denrob Limited 222 Dairy Flat Highway |
Fire Dragon Chillies Limited 1087 Wekaweka Road |
Cheffeur Limited 117 Taranaki Street |