General information

Pure New Zealand Pub Investments Limited

Type: NZ Limited Company (Ltd)
9429031091244
New Zealand Business Number
3390853
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M692365 - Product Design Service
Industry classification codes with description

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
Contact info
64 274 470792
Phone (Phone)
mark@gambrinus.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
60
Total number of Shares
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 60
Shareholder Name Address Period
Clan Macdonald Trustee Limited
Shareholder NZBN: 9429031459792
Entity (NZ Limited Company)
Somerfield
Christchurch
8024
18 May 2011 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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