Shortcuts

One Pure International Group Limited

Type: NZ Limited Company (Ltd)
9429000099745
NZBN
3986438
Company Number
Registered
Company Status
C121140
Industry classification code
Mineral Water Mfg
Industry classification description
Current address
Level 14/191 Queen Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 27 Aug 2019
282 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 15 Sep 2022
282 Durham Street North
Christchurch 8013
New Zealand
Postal & office & delivery address used since 07 Aug 2023

One Pure International Group Limited, a registered company, was started on 31 Aug 2012. 9429000099745 is the NZ business number it was issued. "Mineral water mfg" (ANZSIC C121140) is how the company is categorised. This company has been supervised by 6 directors: Yu Zhao - an active director whose contract began on 31 May 2023,
Yi Lu - an active director whose contract began on 27 Nov 2023,
Qaiser Rashid - an inactive director whose contract began on 16 Feb 2023 and was terminated on 04 Oct 2023,
Jianping Wang - an inactive director whose contract began on 07 Dec 2018 and was terminated on 31 May 2023,
Yi Geng - an inactive director whose contract began on 07 Dec 2018 and was terminated on 18 Jan 2023.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: 282 Durham Street North, Christchurch, 8013 (category: postal, office).
One Pure International Group Limited had been using Level 14/191 Queen Street, Auckland as their registered address until 15 Sep 2022.
Past names for this company, as we identified at BizDb, included: from 30 Aug 2012 to 27 Feb 2013 they were called One Pure International Limited.
A total of 2000 shares are allocated to 3 shareholders (2 groups). The first group includes 1500 shares (75%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 500 shares (25%).

Addresses

Principal place of activity

Level 14/191 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 14/191 Queen Street, Auckland, 1010 New Zealand

Registered address used from 20 May 2014 to 15 Sep 2022

Address #2: Level 14/191 Queen Street, Auckland, 1010 New Zealand

Physical address used from 19 May 2014 to 15 Sep 2022

Address #3: 17a Hubert Henderson Place, Remuera, Auckland, 1050 New Zealand

Registered address used from 24 Feb 2014 to 20 May 2014

Address #4: 17a Hubert Henderson Place, Remuera, Auckland, 1050 New Zealand

Physical address used from 24 Feb 2014 to 19 May 2014

Address #5: 1 Rooney Place, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 31 Aug 2012 to 24 Feb 2014

Contact info
64 9 3734476
11 Dec 2018 Phone
accounts.payable@onepure.co.nz
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
info@onepure.co.nz
11 Dec 2018 Email
www.onepure.co.nz
11 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Wang, Jianping Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Kang, Yongnan Remuera
Auckland
1050
New Zealand
Director Yongnan Kang Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hongkey Investment Company Limited
Company Number: 1834713
Other Hon Lung International Investments (hk) Limited
Company Number: 2110089
3 Hoi Shing Road, Tsuen Wan
Hong Kong

Hong Kong SAR China
Other Hongkey Investment Company Limited
Company Number: 1834713
Directors

Yu Zhao - Director

Appointment date: 31 May 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 31 May 2023


Yi Lu - Director

Appointment date: 27 Nov 2023

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 27 Nov 2023


Qaiser Rashid - Director (Inactive)

Appointment date: 16 Feb 2023

Termination date: 04 Oct 2023

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 16 Feb 2023


Jianping Wang - Director (Inactive)

Appointment date: 07 Dec 2018

Termination date: 31 May 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 03 Sep 2021

Address: Xuan Wu District, Beijing, 100070 China

Address used since 07 Dec 2018


Yi Geng - Director (Inactive)

Appointment date: 07 Dec 2018

Termination date: 18 Jan 2023

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 07 Dec 2018


Yongnan Kang - Director (Inactive)

Appointment date: 31 Aug 2012

Termination date: 05 Jun 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Aug 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Aug 2017

Nearby companies

Sscb Investment Limited
10 Marguerite Place

Gm.yang Limited
2 Burbank Drive

Cheekysparrow Group Limited
2 Burbank Drive

Mainland Paper Tubes Limited
59 Dunbars Road

Grasop Limited
25 Mcmahon Drive

Kitchen And Bathroom Supplies Limited
43 Eaglesome Avenue

Similar companies

Aqua Resources Limited
15 Denniston Crescent

Aqua Thermal Resources Limited
55 Main North Road

Cloud Ocean Water Limited
20 Station Road

New Zealand Pure Water Limited
158 Mabers Road

Pure Water New Zealand Limited
158 Mabers Road

Waimak Licensing Limited
1061 Depot Road