Shortcuts

Pure Kiwi International Limited

Type: NZ Limited Company (Ltd)
9429000100984
NZBN
165359
Company Number
Registered
Company Status
019505847
GST Number
Current address
91 Thames Street
Pandora
Napier 4110
New Zealand
Registered & physical & service address used since 23 Sep 2013

Pure Kiwi International Limited, a registered company, was started on 09 Jun 1978. 9429000100984 is the NZ business number it was issued. The company has been managed by 11 directors: Daniel Joseph Bearsley - an active director whose contract began on 15 May 1992,
Marilyn Celia Bearsley - an active director whose contract began on 03 Nov 1997,
Eric Ronald Mansfield - an inactive director whose contract began on 15 May 1992 and was terminated on 03 Nov 1997,
Wayne Robert Leadbetter - an inactive director whose contract began on 15 May 1992 and was terminated on 03 Nov 1997,
Amal Karl - an inactive director whose contract began on 15 Jan 1993 and was terminated on 03 Nov 1997.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: 91 Thames Street, Pandora, Napier, 4110 (category: registered, physical).
Pure Kiwi International Limited had been using 38 Whakatu Road, Whakatu as their registered address up until 23 Sep 2013.
More names used by the company, as we identified at BizDb, included: from 06 Jan 1997 to 12 Dec 2011 they were called Omahu Foods Limited, from 01 Dec 1988 to 06 Jan 1997 they were called Grower Foods Limited and from 05 Oct 1987 to 01 Dec 1988 they were called Sunfrost Foods (N.z.) Limited.
A single entity controls all company shares (exactly 76000 shares) - Bearsley Holdings Limited - located at 4110, Pandora, Napier.

Addresses

Previous addresses

Address: 38 Whakatu Road, Whakatu New Zealand

Registered address used from 09 Sep 2008 to 23 Sep 2013

Address: 38 Whakatu Rd, Whakatu New Zealand

Physical address used from 09 Sep 2008 to 23 Sep 2013

Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Registered & physical address used from 09 May 2007 to 09 Sep 2008

Address: Coopers & Lybrand, Cnr Raffles & Bower Streets, Napier

Registered address used from 09 Oct 1998 to 09 May 2007

Address: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier

Physical address used from 19 Nov 1997 to 09 May 2007

Address: The Manager, Grower Foods Limited, Omahu Road, Hastings

Registered address used from 19 Nov 1997 to 09 Oct 1998

Address: Coopers & Lybrand, Cnr Raffles & Bower Streets, Napier

Physical address used from 19 Nov 1997 to 19 Nov 1997

Address: Omahu Road, Private Bag, Hastings

Physical address used from 19 Nov 1997 to 19 Nov 1997

Address: -

Physical address used from 17 Feb 1992 to 19 Nov 1997

Contact info
64 6 8782326
25 Mar 2019 Phone
www.bearsley.co.nz
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 76000

Annual return filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 76000
Entity (NZ Limited Company) Bearsley Holdings Limited
Shareholder NZBN: 9429039953896
Pandora
Napier
4110
New Zealand

Ultimate Holding Company

Bearsley Holdings Limited
Name
Ltd
Type
239262
Ultimate Holding Company Number
NZ
Country of origin
91 Thames Street
Pandora
Napier 4110
New Zealand
Address
Directors

Daniel Joseph Bearsley - Director

Appointment date: 15 May 1992

Address: Rd 3, Napier, 4183 New Zealand

Address used since 29 Sep 2015


Marilyn Celia Bearsley - Director

Appointment date: 03 Nov 1997

Address: Rd 3, Napier, 4183 New Zealand

Address used since 29 Sep 2015


Eric Ronald Mansfield - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 03 Nov 1997

Address: Homebush, Nsw 2140, Australia,

Address used since 15 May 1992


Wayne Robert Leadbetter - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 03 Nov 1997

Address: Taradale,

Address used since 15 May 1992


Amal Karl - Director (Inactive)

Appointment date: 15 Jan 1993

Termination date: 03 Nov 1997

Address: R D 2, Napier,

Address used since 15 Jan 1993


Ross Anthony Cutts - Director (Inactive)

Appointment date: 25 Nov 1994

Termination date: 03 Nov 1997

Address: Grantham, Queensland 4343, Australia,

Address used since 25 Nov 1994


Malcolm Jenkins - Director (Inactive)

Appointment date: 13 Dec 1996

Termination date: 03 Nov 1997

Address: Hastings,

Address used since 13 Dec 1996


Norman David Speers - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 13 Dec 1996

Address: Hastings,

Address used since 15 May 1992


David Lawrence Schnauer - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 13 Dec 1996

Address: Takapuna, Auckland,

Address used since 15 May 1992


Malcolm Jenkins - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 07 Apr 1995

Address: Hastings,

Address used since 15 May 1992


John Hamilton Wilson - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 10 May 1993

Address: Rd 4, Hastings,

Address used since 15 May 1992

Nearby companies

Ka Tahi Wines Limited
91 Thames Street

The Hawkes Bay Wine Company Limited
91 Thames Street

Bearsley Contracting Limited
91 Thames Street

Bearsley Exports Limited
91 Thames Street

Bearsley Holdings Limited
91 Thames Street

Bearsley Farms Limited
91 Thames Street