Pureprofile Nz Limited, a registered company, was started on 14 Dec 2015. 9429042109310 is the NZ business number it was issued. "Market research service" (business classification M695010) is how the company is classified. The company has been managed by 6 directors: Martin Paul Filz - an active director whose contract started on 15 May 2023,
Susan Marie Klose - an inactive director whose contract started on 10 Dec 2019 and was terminated on 30 Jun 2023,
Andrew Gwyn Edwards - an inactive director whose contract started on 10 Apr 2018 and was terminated on 15 May 2023,
Nicholas Charles Derek Jones - an inactive director whose contract started on 10 Apr 2018 and was terminated on 28 Aug 2019,
Paul Augustine Chan - an inactive director whose contract started on 14 Dec 2015 and was terminated on 10 Apr 2018.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service).
Pureprofile Nz Limited had been using Level 20, 188 Quay Street, Auckland as their registered address up until 25 Aug 2021.
A single entity controls all company shares (exactly 1 share) - Pureprofile Global Pty Limited - located at 3204, Sydney, New South Wales.
Previous addresses
Address #1: Level 20, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2020 to 25 Aug 2021
Address #2: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Dec 2015 to 19 Aug 2020
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Pureprofile Global Pty Limited |
Sydney New South Wales 2000 Australia |
14 Dec 2015 - |
Ultimate Holding Company
Martin Paul Filz - Director
Appointment date: 15 May 2023
ASIC Name: Pureprofile Ltd.
Address: Vaucluse, Nsw, 2030 Australia
Address used since 15 May 2023
Susan Marie Klose - Director (Inactive)
Appointment date: 10 Dec 2019
Termination date: 30 Jun 2023
ASIC Name: Pureprofile Ltd.
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Cammeray, Nsw, 2062 Australia
Address used since 01 Feb 2020
Address: Northbridge, Nsw, 2063 Australia
Address used since 10 Dec 2019
Andrew Gwyn Edwards - Director (Inactive)
Appointment date: 10 Apr 2018
Termination date: 15 May 2023
ASIC Name: Pureprofile Global Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Mosman, New South Wales, 2088 Australia
Address used since 11 Aug 2020
Address: Mosman, New South Wales, 2088 Australia
Address used since 10 Apr 2018
Address: Sydney, New South Wales, 2000 Australia
Nicholas Charles Derek Jones - Director (Inactive)
Appointment date: 10 Apr 2018
Termination date: 28 Aug 2019
ASIC Name: Pureprofile Ltd.
Address: Sydney, New South Wales, 2000 Australia
Address: Balgowlah Heights, New South Wales, 2093 Australia
Address used since 10 Apr 2018
Paul Augustine Chan - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 10 Apr 2018
ASIC Name: Pureprofile Ltd.
Address: Camperdown, New South Wales, 2050 Australia
Address used since 14 Dec 2015
Address: Surry Hills, New South Wales, 2010 Australia
Geoffrey Martyn Nesbitt - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 10 Apr 2018
ASIC Name: Pureprofile Ltd.
Address: Surry Hills, New South Wales, 2010 Australia
Address: Allambie Heights, New South Wales, 2100 Australia
Address used since 30 May 2016
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
Fifty-five Five New Zealand Pty Limited
Level 4, Zurich House
Global Financial Research Limited
Apartment 1309, 26 Albert Street
Market-eye Limited
63 Albert Street
Mcculley Research Limited
Suite 1309, 26 Albert Street
Race Consultancy Limited
Apt 451/35 Hobson Street
True Motives Limited
Apartment 2109