Pure New Zealand Pub Investments Limited (issued a New Zealand Business Number of 9429031091244) was started on 18 May 2011. 5 addresess are in use by the company: 1/109 Somerfield Street, Somerfield, Christchurch, 8024 (type: postal, physical). 111 Slater Street, Richmond, Christchurch had been their physical address, up to 13 Mar 2020. 60 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 60 shares (100% of shares), namely:
Clan Macdonald Trustee Limited (an entity) located at Somerfield, Christchurch postcode 8024. "Product design service" (ANZSIC M692365) is the classification the Australian Bureau of Statistics issued to Pure New Zealand Pub Investments Limited. The Businesscheck data was updated on 08 May 2024.
Current address | Type | Used since |
---|---|---|
109 Somerfield Street, Somerfield, Christchurch, 8024 | Office & delivery | 05 Mar 2020 |
1/109 Somerfield Street, Somerfield, Christchurch, 8024 | Physical & registered & service | 13 Mar 2020 |
1/109 Somerfield Street, Somerfield, Christchurch, 8024 | Postal | 03 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Mark Alistair Mcguinness
Somerfield, Christchurch, 8024
Address used since 05 Mar 2020
Richmond, Christchurch, 8013
Address used since 13 Jun 2016 |
Director | 18 May 2011 - current |
Bruce Lawrence Mansfield
Castle Hill, New South Wales, 5154
Address used since 18 May 2011 |
Director | 18 May 2011 - 26 Jun 2018 |
Wayne Bruce Hobbs
Ilam, Christchurch, 8053
Address used since 18 May 2011 |
Director | 18 May 2011 - 21 Jun 2018 |
Stephen Patrick Small
St Albans, Christchurch, 8052
Address used since 19 Mar 2018
Merivale, Christchurch, 8014
Address used since 27 Mar 2015 |
Director | 18 May 2011 - 20 Apr 2018 |
Wendy Margaret Mcivor
Bluff Hill, Napier, 4110
Address used since 18 May 2011 |
Director | 18 May 2011 - 21 Jan 2016 |
109 Somerfield Street , Somerfield , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
111 Slater Street, Richmond, Christchurch, 8013 | Physical & registered | 03 Oct 2018 - 13 Mar 2020 |
83 Victoria Street, Christchurch Central, Christchurch, 8140 | Physical & registered | 02 Apr 2014 - 03 Oct 2018 |
C/- Buddle Findlay, 245 St Asaph Street, Christchurch, 8011 | Registered & physical | 18 May 2011 - 02 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Clan Macdonald Trustee Limited Shareholder NZBN: 9429031459792 Entity (NZ Limited Company) |
Somerfield Christchurch 8024 |
18 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Small, Stephen Patrick Individual |
St Albans Christchurch 8052 |
18 May 2011 - 03 Jul 2018 |
Mansfield, Bruce Lawrence Individual |
Castle Hill New South Wales 5154 |
18 May 2011 - 03 Jul 2018 |
Mcivor, Wendy Margaret Individual |
Bluff Hill Napier 4110 |
18 May 2011 - 03 Feb 2016 |
Vautier Trustee Limited Shareholder NZBN: 9429035871279 Company Number: 1352219 Entity |
116 Vautier Street Napier 4110 |
18 May 2011 - 03 Jul 2018 |
Hobbs, Wayne Bruce Individual |
Ilam Christchurch 8053 |
18 May 2011 - 03 Jul 2018 |
Mcivor, James Roland Individual |
Rakino Island Auckland 1010 |
18 May 2011 - 03 Jul 2018 |
Mcivor, James Roland Individual |
Rakino Island Auckland 1010 |
18 May 2011 - 03 Jul 2018 |
Wendy Margaret Mcivor Director |
Bluff Hill Napier 4110 |
18 May 2011 - 03 Feb 2016 |
Vautier Trustee Limited Shareholder NZBN: 9429035871279 Company Number: 1352219 Entity |
116 Vautier Street Napier 4110 |
18 May 2011 - 03 Jul 2018 |
Dalton Properties Limited Unit 3, 245 St Asaph Street |
|
Easylawn Limited Unit 3, 245 St Asaph Street |
|
Yella Digga Limited Unit 3, 245 St Asaph Street |
|
Quantum Developments Limited Unit 3, 245 St Asaph Street |
|
Carmen Relax Limited Unit 3, 245 St Asaph Street |
|
Malone Property Limited Unit 3, 245 St Asaph Street |
Brush New Zealand Limited 106 Manchester St |
Proto Designs Limited 236 Wilsons Road |
Product Dev Limited 268 Cranford Street |
Eco-furniture Limited 159 Blighs Road |
Listen Think Do Limited 90 Avoca Valley Road |
Spitfire Group Limited 24 Derenzy Place |