Pure Coco Limited was started on 21 Sep 2012 and issued a number of 9429030506794. This registered LTD company has been managed by 4 directors: Adrianne Gay Mclachlan - an active director whose contract started on 21 Sep 2012,
John Bruce Mclachlan - an active director whose contract started on 21 Sep 2012,
Myles Christian Mclachlan - an inactive director whose contract started on 31 Mar 2019 and was terminated on 31 Mar 2023,
Alexander James Mclachlan - an inactive director whose contract started on 05 Oct 2020 and was terminated on 31 Mar 2023.
According to our database (updated on 07 Apr 2024), the company registered 5 addresess: 665F Great South Road, Penrose, Auckland, 1061 (registered address),
665F Great South Road, Penrose, Auckland, 1061 (service address),
665F Great South Road, Penrose, Auckland, 1061 (office address),
665F Great South Road, Penrose, Auckland, 1061 (delivery address) among others.
Until 13 Oct 2020, Pure Coco Limited had been using 182 James Fletcher Drive, Favona, Auckland as their physical address.
A total of 2000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mclachlan, John Bruce (a director) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 3 shareholders, holds 99.9% shares (exactly 1998 shares) and includes
Mclachlan, John Bruce - located at Remuera, Auckland,
Griffin, David James - located at Mount Eden, Auckland,
Mclachlan, Adrianne Gay - located at Remuera, Auckland.
The 3rd share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Mclachlan, Adrianne Gay, located at Remuera, Auckland (a director). Pure Coco Limited has been categorised as "Sauces mfg" (business classification C114065).
Other active addresses
Address #4: 665f Great South Road, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 10 Nov 2021
Address #5: 665f Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
665f Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 182 James Fletcher Drive, Favona, Auckland, 2024 New Zealand
Physical address used from 16 Apr 2020 to 13 Oct 2020
Address #2: 96 Ngapuhi Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 21 Sep 2012 to 16 Apr 2020
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mclachlan, John Bruce |
Remuera Auckland 1050 New Zealand |
21 Sep 2012 - |
Shares Allocation #2 Number of Shares: 1998 | |||
Director | Mclachlan, John Bruce |
Remuera Auckland 1050 New Zealand |
21 Sep 2012 - |
Individual | Griffin, David James |
Mount Eden Auckland 1024 New Zealand |
21 Sep 2012 - |
Director | Mclachlan, Adrianne Gay |
Remuera Auckland 1050 New Zealand |
21 Sep 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mclachlan, Adrianne Gay |
Remuera Auckland 1050 New Zealand |
21 Sep 2012 - |
Adrianne Gay Mclachlan - Director
Appointment date: 21 Sep 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Sep 2012
John Bruce Mclachlan - Director
Appointment date: 21 Sep 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Sep 2012
Myles Christian Mclachlan - Director (Inactive)
Appointment date: 31 Mar 2019
Termination date: 31 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2019
Alexander James Mclachlan - Director (Inactive)
Appointment date: 05 Oct 2020
Termination date: 31 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Oct 2020
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
Fire Dragon Chillies Limited
12 Ferguson Ave
K Le Noel Limited
6 Fisher Terrace
Nettie's Food Company Limited
50 Paritai Drive
Peter Pipers Limited
Level 2, Unit 17
Subi And Brother Limited
3a Rangitata Place
Whole Food Kitchen Limited
10 Schofield Street