Puraz New Zealand Limited was registered on 26 Mar 2007 and issued a number of 9429000060233. This registered LTD company has been managed by 2 directors: Lynnette Faye Stirling - an active director whose contract began on 26 Mar 2007,
Warren Ian Stirling - an active director whose contract began on 26 Mar 2007.
As stated in BizDb's database (updated on 17 Mar 2024), this company uses 1 address: Unit 2/19 Anchorage Road, Hornby, Christchurch, 8042 (type: delivery, postal).
Up until 04 Jul 2016, Puraz New Zealand Limited had been using 8 Langstone Lane, Northcote, Christchurch as their registered address.
BizDb found past names used by this company: from 26 Mar 2007 to 15 Dec 2016 they were named Puraz Health Limited.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 998 shares are held by 2 entities, namely:
Stirling, Warren Ian (an individual) located at Prebbleton, Prebbleton postcode 7604,
Stirling, Lynnette Faye (an individual) located at Prebbleton, Prebbleton postcode 7604.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Stirling, Warren Ian - located at Prebbleton, Prebbleton.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Stirling, Lynnette Faye, located at Prebbleton, Prebbleton (an individual). Puraz New Zealand Limited has been classified as "Health food retailing" (ANZSIC G412940).
Principal place of activity
Unit 2/19 Anchorage Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 8 Langstone Lane, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 16 Feb 2010 to 04 Jul 2016
Address #2: 8b/41 Sir William Pickering Drive, Russley, Christchurch 8053
Registered & physical address used from 12 Feb 2009 to 16 Feb 2010
Address #3: 34-36 Cranmer Square, Christchurch
Registered & physical address used from 24 Oct 2008 to 12 Feb 2009
Address #4: C/-hadlee Kippenberger & Partners, 34-36 Cramner Square, Christchurch
Registered address used from 26 Mar 2007 to 24 Oct 2008
Address #5: Hadlee Kippenberger & Partners, 34-36 Cramner Square, Christchurch
Physical address used from 26 Mar 2007 to 24 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Stirling, Warren Ian |
Prebbleton Prebbleton 7604 New Zealand |
26 Mar 2007 - |
Individual | Stirling, Lynnette Faye |
Prebbleton Prebbleton 7604 New Zealand |
26 Mar 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Stirling, Warren Ian |
Prebbleton Prebbleton 7604 New Zealand |
26 Mar 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stirling, Lynnette Faye |
Prebbleton Prebbleton 7604 New Zealand |
26 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stirling, Warren Lee |
Rolleston 7614 New Zealand |
26 Mar 2007 - 11 Oct 2023 |
Lynnette Faye Stirling - Director
Appointment date: 26 Mar 2007
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Jan 2024
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 18 Feb 2014
Warren Ian Stirling - Director
Appointment date: 26 Mar 2007
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Jan 2024
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 18 Feb 2014
Puraz Global Limited
Unit 2/ 19 Anchorage Road
Spanwood Technology Limited
25 Yukon Place
Nls Services 2017 Limited
25 Yukon Place
Ray Brown Limited
32 Klondyke Drive
Stonebridge Trustees Limited
32 Klondyke Drive
Tuki Design Co. Limited
1 Chinook Place
2 Way Installations (2004) Limited
15 Rubicon Place
Charming Land Nz Limited
15 Fountains Road
Fed By Ged Limited
6 Hyde Place
Healthy Thymes Limited
29 Bella Rosa Drive
Korean Ginseng Corporation New Zealand Limited
5 Prairie Place
September International Limited
10 Kieran Grove