General information

Purepods Limited

Type: NZ Limited Company (Ltd)
9429033358529
New Zealand Business Number
1948747
Company Number
Registered
Company Status

Purepods Limited (New Zealand Business Number 9429033358529) was registered on 29 May 2007. 7 addresess are in use by the company: 58A Grove Road, Addington, Christchurch, 8011 (type: registered, other). Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch had been their registered address, until 05 Aug 2022. Purepods Limited used other names, namely: Purepodz Limited from 29 May 2007 to 22 Apr 2014. 5376248 shares are issued to 14 shareholders who belong to 10 shareholder groups. The first group consists of 1 entity and holds 500000 shares (9.3 per cent of shares). As far as the second group is concerned, a total of 1 shareholder holds 16.02 per cent of all shares (861538 shares); it includes
Snowball Nominees Limited (an entity) - located at Parnell, Auckland. Moving on to the third group of shareholders, share allotment (1057709 shares, 19.67%) belongs to 1 entity, namely:
Pods Growth Limited, located at Christchurch (an entity). The Businesscheck data was last updated on 22 Apr 2024.

Current address Type Used since
2 Rhodesvale Tc, Cashmere, Christchurch Other (Address For Share Register) 29 May 2007
2 Rhodesvale Terrace, Cashmere, Christchurch, 8022 Other (Address for Records) 15 Jul 2020
Po Box 42111, Tower Junction, Christchurch, 8149 Postal 02 Aug 2020
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 Office 02 Aug 2020
Contact info
reservations@purepods.com
Email
accounts@purepods.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.purepods.com
Website
Directors
Name and Address Role Period
Stephanie Hassall
Linwood, Christchurch, 8011
Address used since 05 Sep 2016
Director 05 Sep 2016 - current
Samuel James Richards
Grey Lynn, Auckland, 1021
Address used since 22 Dec 2020
Director 22 Dec 2020 - current
Michael John O'byrne
Merivale, Christchurch, 8014
Address used since 22 Dec 2020
Director 22 Dec 2020 - current
Scot Amon Bennett Stratford
Rd 2, Hamilton, 3282
Address used since 12 Aug 2021
Director 12 Aug 2021 - current
Kathryn Mitchell
Sumner, Christchurch, 8081
Address used since 31 Jul 2023
Director 31 Jul 2023 - current
Grant James Ryan
Akaroa, Akaroa, 7520
Address used since 07 Jul 2014
Director 29 May 2007 - 18 Jul 2022
Michael James Chisholm
Avonhead, Christchurch, 8042
Address used since 19 May 2015
Director 19 May 2015 - 18 Jul 2022
Paul Rodney Sapsford
Riccarton, Christchurch, 8011
Address used since 22 Apr 2014
Director 22 Apr 2014 - 13 Apr 2016
Addresses
Other active addresses
Type Used since
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 Office 02 Aug 2020
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 Physical & service 10 Aug 2020
24 Onslow Street, Newfield, Invercargill, 9812 Other (Address For Share Register) 13 Jul 2021
58a Grove Road, Addington, Christchurch, 8011 Registered 05 Aug 2022
Principal place of activity
Level 2, Unit 7, 295 Blenheim Road , Upper Riccarton , Christchurch , 8041
Previous address Type Period
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 Registered 10 Aug 2020 - 05 Aug 2022
Unit 2, 81 Magdala Place, Middleton, Christchurch, 8024 Registered & physical 24 Mar 2016 - 10 Aug 2020
Unit 2, 91 Magdala Place, Middleton, Christchurch, 8024 Registered & physical 10 Aug 2015 - 24 Mar 2016
45 Watson Street, Akaroa, Akaroa, 7520 Registered & physical 15 Jul 2014 - 10 Aug 2015
2 Rhodesvale Tc, Cashmere, Christchurch Physical & registered 29 May 2007 - 15 Jul 2014
Financial Data
Financial info
5376248
Total number of Shares
July
Annual return filing month
12 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500000
Shareholder Name Address Period
Gottschlich, Klaus
Individual
31 May 2023 - current
Shares Allocation #2 Number of Shares: 861538
Shareholder Name Address Period
Snowball Nominees Limited
Shareholder NZBN: 9429042565185
Entity (NZ Limited Company)
Parnell
Auckland
1052
22 Nov 2022 - current
Shares Allocation #3 Number of Shares: 1057709
Shareholder Name Address Period
Pods Growth Limited
Shareholder NZBN: 9429048840064
Entity (NZ Limited Company)
Christchurch
8014
23 Dec 2020 - current
Shares Allocation #4 Number of Shares: 110750
Shareholder Name Address Period
Hudson, Karl
Individual
Havelock North
Hawke's Bay 4130
22 Nov 2022 - current
Shares Allocation #5 Number of Shares: 93777
Shareholder Name Address Period
Bentem, Elise Van
Individual
Avonhead
Christchurch
Canterbury 8042
25 Oct 2022 - current
Shares Allocation #6 Number of Shares: 890021
Shareholder Name Address Period
Chisholm, Sheryl Hope
Individual
Avonhead
Christchurch
Canterbury 8042
16 Sep 2022 - current
Ott, David Geoffrey
Individual
Avonhead
Christchurch
Canterbury 8042
16 Sep 2022 - current
Chisholm, Michael James
Individual
Avonhead
Christchurch
Canterbury 8042
16 Sep 2022 - current
Shares Allocation #7 Number of Shares: 25000
Shareholder Name Address Period
Mckenzie, Jan
Individual
Avonhead
Christchurch
Canterbury 8042
16 Sep 2022 - current
Mckenzie, Roger
Individual
Avonhead
Christchurch
Canterbury 8042
16 Sep 2022 - current
Shares Allocation #8 Number of Shares: 200000
Shareholder Name Address Period
Hunchbunch Limited
Shareholder NZBN: 9429030528512
Entity (NZ Limited Company)
Akaroa
Akaroa
7520
26 Jul 2013 - current
Shares Allocation #9 Number of Shares: 1487453
Shareholder Name Address Period
Ryan, Shaun William
Individual
Somerfield
Christchurch
Canterbury 8024
16 Sep 2022 - current
Ryan, Grant James
Individual
Cashmere
Christchurch
Canterbury 8022
16 Sep 2022 - current
Shares Allocation #10 Number of Shares: 150000
Shareholder Name Address Period
Hassall, Stephanie
Director
Linwood
Christchurch
Canterbury 8011
01 Nov 2016 - current

Historic shareholders

Shareholder Name Address Period
Ryan, Shaun William
Individual
331 Ashgrove Terrace,
Christchurch
8024
11 Mar 2013 - 16 Sep 2022
Mckenzie, Jan
Individual
Avonhead
Christchurch
8042
01 Nov 2016 - 16 Sep 2022
Gottschlich, Klaus
Individual
02 May 2023 - 31 May 2023
Chisholm, Sheryl Hope
Individual
Avonhead
Christchurch
8042
10 Jun 2015 - 16 Sep 2022
Bentem, Elise Van
Individual
Avonhead
Christchurch
Canterbury 8042
16 Sep 2022 - 25 Oct 2022
Mckenzie, Roger
Individual
Avonhead
Christchurch
8042
01 Nov 2016 - 16 Sep 2022
Chisholm, Michael James
Individual
Avonhead
Christchurch
8042
10 Jun 2015 - 16 Sep 2022
Ryan, Grant James
Individual
2 Rhodesvale Tce
Christchurch
8022
20 Nov 2009 - 16 Sep 2022
Van Bentem, Elise
Individual
Avonhead
Christchurch
8042
10 May 2022 - 16 Sep 2022
Ott, David Geoffrey
Individual
Avonhead
Christchurch
8042
10 Jun 2015 - 16 Sep 2022
Van Benthem, Elise
Individual
Avonhead
Christchurch
8042
10 Jun 2015 - 10 May 2022
Grant James Ryan Family Trust
Other
29 May 2007 - 27 Jun 2010
Null - Grant James Ryan Family Trust
Other
29 May 2007 - 27 Jun 2010
Location
Companies nearby
Paxall Limited
1/81 Magdala Place
Tagco Limited
2/50 Magdala Place
Auckcant Limited
45 Lunns Road
Allied Telesis Labs Limited
27 Nazareth Avenue
New Age Exploration Limited
97 Nazareth Avenue
Aw Fraser Holdings Limited
39 Lunns Road