Simply Pure Limited was launched on 29 Jan 2013 and issued a business number of 9429030369696. This registered LTD company has been run by 12 directors: Irmengard Annemarie Luise Deinlein - an active director whose contract began on 17 Sep 2020,
Benjamin D. - an active director whose contract began on 17 Sep 2020,
Tobias Deinlein - an active director whose contract began on 17 Sep 2020,
Philip Clark - an inactive director whose contract began on 29 Jan 2013 and was terminated on 01 Sep 2023,
Andrew Paykel - an inactive director whose contract began on 17 Feb 2015 and was terminated on 07 Jul 2020.
According to our information (updated on 11 Mar 2024), this company uses 4 addresses: 78 First Avenue, Tauranga, Tauranga, 3110 (registered address),
78 First Avenue, Tauranga, Tauranga, 3110 (physical address),
78 First Avenue, Tauranga, Tauranga, 3110 (service address),
Po Box 87, Tauranga, 3140 (postal address) among others.
Up until 15 Aug 2022, Simply Pure Limited had been using 35 May Street, Mount Maunganui, Mount Maunganui as their registered address.
A total of 778914 shares are allocated to 5 groups (9 shareholders in total). In the first group, 397246 shares are held by 3 entities, namely:
Deinlein, Tobias (an individual) located at Rd 6, Tauranga postcode 3176,
Deinlein, Michael (an individual) located at Rd 6, Tauranga postcode 3176,
Deinlein, Irmengard Annemarie Luise (an individual) located at Rd 6, Tauranga postcode 3176.
The third share allotment (10570 shares, 1.36%) belongs to 2 entities, namely:
De Haan, Benjamin Thomas, located at Rd 1, Queenstown (an individual),
De Haan, Tamara Jill, located at Rd 1, Queenstown (an individual). Simply Pure Limited has been classified as "Beer, wine and spirit wholesaling" (business classification F360610).
Other active addresses
Address #4: 78 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered & physical & service address used from 15 Aug 2022
Principal place of activity
656e Minden Road, Rd 6, Tauranga, 3176 New Zealand
Previous addresses
Address #1: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 09 Nov 2020 to 15 Aug 2022
Address #2: 16 Limerick Street, Alexandra, 9320 New Zealand
Physical & registered address used from 04 Sep 2019 to 09 Nov 2020
Address #3: 16 Limerick Street, Alexandra, 9320 New Zealand
Physical & registered address used from 29 Sep 2015 to 04 Sep 2019
Address #4: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 29 Aug 2013 to 29 Sep 2015
Address #5: 55 Ardmore Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 29 Jan 2013 to 29 Aug 2013
Basic Financial info
Total number of Shares: 778914
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 397246 | |||
Individual | Deinlein, Tobias |
Rd 6 Tauranga 3176 New Zealand |
18 Sep 2020 - |
Individual | Deinlein, Michael |
Rd 6 Tauranga 3176 New Zealand |
18 Sep 2020 - |
Individual | Deinlein, Irmengard Annemarie Luise |
Rd 6 Tauranga 3176 New Zealand |
18 Sep 2020 - |
Shares Allocation #2 Number of Shares: 234577 | |||
Individual | De Haan, Benjamin Thomas | 15 Jul 2013 - | |
Shares Allocation #3 Number of Shares: 10570 | |||
Individual | De Haan, Benjamin Thomas |
Rd 1 Queenstown 9371 New Zealand |
15 Jul 2013 - |
Individual | De Haan, Tamara Jill |
Rd 1 Queenstown 9371 New Zealand |
15 Jul 2013 - |
Shares Allocation #4 Number of Shares: 34761 | |||
Individual | De Haan, Tamara Jill |
Rd 1 Queenstown 9371 New Zealand |
15 Jul 2013 - |
Shares Allocation #5 Number of Shares: 101760 | |||
Individual | Clark, Philip |
Ponsonby Auckland 1011 New Zealand |
29 Jan 2013 - |
Director | Clark, Philip |
Ponsonby Auckland 1011 New Zealand |
29 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baddeley, William Frank |
Dalefield Queenstown 9371 New Zealand |
09 Jun 2016 - 25 Aug 2020 |
Individual | Paykel, Sarah |
Orakei Auckland 1071 New Zealand |
10 Sep 2014 - 25 Aug 2020 |
Individual | Edwards, Keith |
St Heliers Auckland 1071 New Zealand |
29 Apr 2013 - 25 Aug 2020 |
Individual | Carmichael, Michael |
Pebble Beach Calafornia 93953 United States |
07 Oct 2016 - 07 Oct 2016 |
Individual | Martin, Scott Andrew |
Mackay Queensland 4740 Australia |
29 Apr 2013 - 15 Jul 2013 |
Entity | Trustee Services Limited Shareholder NZBN: 9429037784973 Company Number: 920613 |
Level 4, Kpmg Centre 18 Viaduct Harbour Avenue, Auckland New Zealand |
10 Sep 2014 - 25 Aug 2020 |
Individual | Carmichael, Weijun |
Pebble Beach 93953 United States |
07 Oct 2016 - 25 Aug 2020 |
Other | Paykel Super Pty Limited Company Number: 154013902 |
Sydney, Nsw 2141 Australia |
10 Sep 2014 - 25 Aug 2020 |
Individual | Paykel, Sarah |
Orakei Auckland 1071 New Zealand |
10 Sep 2014 - 25 Aug 2020 |
Individual | Anderson, Craig |
Auckland Central Auckland 1010 New Zealand |
23 Dec 2015 - 25 Aug 2020 |
Entity | Trustee Services Limited Shareholder NZBN: 9429037784973 Company Number: 920613 |
Level 4, Kpmg Centre 18 Viaduct Harbour Avenue, Auckland New Zealand |
10 Sep 2014 - 25 Aug 2020 |
Individual | Darroch, Peter |
Grey Lynn Auckland 1021 New Zealand |
29 Jan 2013 - 25 Aug 2020 |
Individual | De Haan, Benjamin Thomas |
Waitoki Auckland 0871 New Zealand |
12 May 2014 - 12 May 2014 |
Individual | Carmichael, Philip |
Pebble Beach California 93953 United States |
07 Oct 2016 - 25 Aug 2020 |
Individual | Davidson, Julian |
Freemans Bay Auckland 1011 New Zealand |
27 May 2020 - 25 Aug 2020 |
Individual | Carmichael, Weijun |
Peeble Beach California 93953 United States |
07 Oct 2016 - 07 Oct 2016 |
Individual | Baddeley, William Frank |
Dalefield Queenstown 9371 New Zealand |
09 Jun 2016 - 25 Aug 2020 |
Individual | Carmichael, Philip |
Pebble Beach California 93953 United States |
07 Oct 2016 - 25 Aug 2020 |
Individual | Carmichael, Weijun |
Pebble Beach 93953 United States |
07 Oct 2016 - 25 Aug 2020 |
Individual | Darroch, Peter |
Grey Lynn Auckland 1021 New Zealand |
29 Jan 2013 - 25 Aug 2020 |
Other | Paykel Super Pty Limited Company Number: 154013902 |
Sydney, Nsw 2141 Australia |
10 Sep 2014 - 25 Aug 2020 |
Individual | Edwards, Keith |
St Heliers Auckland 1071 New Zealand |
29 Apr 2013 - 25 Aug 2020 |
Individual | Paykel, Gary |
Remuera Auckland 1050 New Zealand |
10 Sep 2014 - 25 Aug 2020 |
Individual | Paykel, Gary |
Remuera Auckland 1050 New Zealand |
10 Sep 2014 - 25 Aug 2020 |
Director | Benjamin Thomas De Haan |
Waitoki Auckland 0871 New Zealand |
12 May 2014 - 12 May 2014 |
Individual | De Haan, Tamara Jill |
Rd 1 Queenstown 9371 New Zealand |
12 May 2014 - 12 May 2014 |
Irmengard Annemarie Luise Deinlein - Director
Appointment date: 17 Sep 2020
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 17 Sep 2020
Benjamin D. - Director
Appointment date: 17 Sep 2020
Tobias Deinlein - Director
Appointment date: 17 Sep 2020
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 17 Sep 2020
Philip Clark - Director (Inactive)
Appointment date: 29 Jan 2013
Termination date: 01 Sep 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Jan 2013
Andrew Paykel - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 07 Jul 2020
ASIC Name: Layaway Travel Australia Pty Ltd
Address: Vaucluse, Nsw, 2030 Australia
Address used since 23 Sep 2019
Address: Chatswood, Sydney, 2067 Australia
Address: Chatswood, Sydney, 2067 Australia
Address: Woollahra, Nsw, 2025 Australia
Address used since 17 Feb 2015
Craig Anderson - Director (Inactive)
Appointment date: 03 Sep 2015
Termination date: 07 Jul 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Sep 2015
William Frank Baddeley - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 07 Jul 2020
Address: Queenstown, 9371 New Zealand
Address used since 01 May 2018
Michael George Spencer Collings - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 18 Dec 2018
Address: Mitcham, Adelaide Sa, 5062 Australia
Address used since 24 Sep 2014
Peter Darroch - Director (Inactive)
Appointment date: 29 Jan 2013
Termination date: 15 Aug 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Mar 2016
Philip C. - Director (Inactive)
Appointment date: 06 Sep 2017
Termination date: 01 May 2018
Address: Pebble Beach, California, 93953 United States
Address used since 06 Sep 2017
Benjamin Thomas De Haan - Director (Inactive)
Appointment date: 10 Sep 2013
Termination date: 14 Aug 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 12 May 2014
Tamara Jill De Haan - Director (Inactive)
Appointment date: 09 Sep 2014
Termination date: 14 Aug 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 09 Sep 2014
Hoeffries Holdings Limited
16 Limerick Street
T.m.c Enterprises Limited
16 Limerick Street
Sumex (2022) Limited
16 Limerick Street
Admirals Lodge Limited
16 Limerick Street
Central Staff Collective Incorporated
C/o Bodkins
St Bathans Community Trust
C/o Macalister Todd Phillips Bodkins
Arrowtown Brewing Limited
63 Manse Road
Bespoke Wine Company Limited
128 Cairnmuir Road
Colab Wine Merchants Limited
306 Felton Road
Sino-koru Company Limited
18 Kinross Lane
Winesouth Nz Limited
13 Wolter Crescent