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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 76000 | |||
Entity (NZ Limited Company) | Bearsley Holdings Limited Shareholder NZBN: 9429039953896 |
Pandora Napier 4110 New Zealand |
09 Jun 1978 - |
Ultimate Holding Company
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
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