Shortcuts

100 Percent Pure Nz Limited

Type: NZ Limited Company (Ltd)
9429033895161
NZBN
1860502
Company Number
Registered
Company Status
109550868
GST Number
No Abn Number
Australian Business Number
A013920
Industry classification code
Avocado Growing
Industry classification description
Current address
114 Robert Hastie Drive
Mangawhai Heads 0573
New Zealand
Postal & delivery address used since 10 Mar 2020
114 Robert Hastie Drive
Mangawhai 0573
New Zealand
Registered & physical & service address used since 20 Mar 2020

100 Percent Pure Nz Limited was registered on 04 Sep 2006 and issued a number of 9429033895161. The registered LTD company has been run by 7 directors: Christine Thomas - an active director whose contract began on 04 Sep 2006,
Peter John Beaven - an active director whose contract began on 08 Nov 2011,
Rosemary Beatrice Manhire-Heath - an active director whose contract began on 05 Oct 2023,
Rowan Kathleen Manhire-Heath - an active director whose contract began on 05 Oct 2023,
Robin Patricia Heath - an inactive director whose contract began on 01 Nov 2022 and was terminated on 05 Oct 2023.
According to BizDb's database (last updated on 09 Mar 2024), this company uses 1 address: 114 Robert Hastie Drive, Mangawhai, 0573 (types include: registered, physical).
Up until 20 Mar 2020, 100 Percent Pure Nz Limited had been using 112 Havelock Road, Havelock North, Havelock North as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 70 shares are held by 1 entity, namely:
Heath, Robin (an individual) located at Bluff Hill, Napier postcode 4110.
The 2nd group consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Thomas, Christine Anne - located at Mangawhai. 100 Percent Pure Nz Limited was classified as "Avocado growing" (business classification A013920).

Addresses

Principal place of activity

114 Robert Hastie Drive, Mangawhai, 0573 New Zealand


Previous addresses

Address #1: 112 Havelock Road, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 01 Mar 2019 to 20 Mar 2020

Address #2: 288 Te Mata Road, Rd 12, Havelock North, 4294 New Zealand

Registered & physical address used from 15 Feb 2017 to 01 Mar 2019

Address #3: 62 Palmbrook Avenue, Havelock North, 4130 New Zealand

Registered & physical address used from 23 Feb 2015 to 15 Feb 2017

Address #4: 35a Mchardy St, Havelock North New Zealand

Physical & registered address used from 28 Apr 2009 to 23 Feb 2015

Address #5: 10 Selwyn Road, Havelock North, Hawkes Bay

Physical & registered address used from 04 Sep 2006 to 28 Apr 2009

Contact info
64 27235 5322
21 Feb 2019 Phone
pjbeaven@icloud.com
21 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70
Individual Heath, Robin Bluff Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Thomas, Christine Anne Mangawhai
0573
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heath, Brian Donald Ahuriri
Napier
4110
New Zealand
Directors

Christine Thomas - Director

Appointment date: 04 Sep 2006

Address: Mangawhai, 0573 New Zealand

Address used since 21 Feb 2019

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 07 Feb 2017


Peter John Beaven - Director

Appointment date: 08 Nov 2011

Address: Mangawhai, 0573 New Zealand

Address used since 10 Mar 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 13 Feb 2015

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 01 Feb 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 21 Feb 2019


Rosemary Beatrice Manhire-heath - Director

Appointment date: 05 Oct 2023

Address: Northcote, Victoria, 3070 Australia

Address used since 05 Oct 2023


Rowan Kathleen Manhire-heath - Director

Appointment date: 05 Oct 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 05 Oct 2023


Robin Patricia Heath - Director (Inactive)

Appointment date: 01 Nov 2022

Termination date: 05 Oct 2023

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 01 Nov 2022


Brian Donald Heath - Director (Inactive)

Appointment date: 08 Nov 2011

Termination date: 01 Nov 2022

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 08 Nov 2011


Brian Donald Heath - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 30 Mar 2015

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 01 Feb 2012

Nearby companies

Metamorphous Limited
41 Brooklands Drive

D And L Limited
9 Fairview Place

Pasta Villaggio Limited
10 Washington Place

Baker Properties Limited
5 Redwood Close

Baker Electrical Limited
5 Redwood Close

Barnhill House & Marine Improvement Services Limited
1 Redwood Close

Similar companies

Andstac Limited
Wilson Impact Ltd

Avogrey Super Series Limited
Bushmere Road

Cooper Ventures Limited
170 Broadway Avenue

Darbs Avocado Limited
1081 Hinemoa Street

Mini Avocado Limited
901 Heretaunga Street East

Taylors Orchard Limited
337 Childers Road