General information

Pure Coco Limited

Type: NZ Limited Company (Ltd)
9429030506794
New Zealand Business Number
4021238
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C114065 - Sauces Mfg C116210 - Baking Mix Mfg C115050 - Vegetable Oil, Meal Or Cake Mfg C119925 - Food Mfg Nec
Industry classification codes with description

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
Contact info
64 27 3010808
Phone (Phone)
accounts@purecoco.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@purecoco.co.nz
Email
www.purecoco.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
2000
Total number of Shares
October
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Mclachlan, John Bruce
Director
Remuera
Auckland
1050
21 Sep 2012 - current
Shares Allocation #2 Number of Shares: 1998
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
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Mclachlan, Adrianne Gay
Director
Remuera
Auckland
1050
21 Sep 2012 - current
Location
Companies nearby
Similar companies
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