Shortcuts

Pure Coco Limited

Type: NZ Limited Company (Ltd)
9429030506794
NZBN
4021238
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C114065
Industry classification code
Sauces Mfg
Industry classification description
C116210
Industry classification code
Baking Mix Mfg
Industry classification description
C115050
Industry classification code
Vegetable Oil, Meal Or Cake Mfg
Industry classification description
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
96 Ngapuhi Road
Remuera
Auckland 1050
New Zealand
Registered address used since 21 Sep 2012
Po Box 28682
Remuera
Auckland 1541
New Zealand
Postal address used since 06 Apr 2020
665f Great South Road
Penrose
Auckland 1061
New Zealand
Physical & service address used since 13 Oct 2020

Pure Coco Limited was started on 21 Sep 2012 and issued a number of 9429030506794. This registered LTD company has been managed by 4 directors: Adrianne Gay Mclachlan - an active director whose contract started on 21 Sep 2012,
John Bruce Mclachlan - an active director whose contract started on 21 Sep 2012,
Myles Christian Mclachlan - an inactive director whose contract started on 31 Mar 2019 and was terminated on 31 Mar 2023,
Alexander James Mclachlan - an inactive director whose contract started on 05 Oct 2020 and was terminated on 31 Mar 2023.
According to our database (updated on 07 Apr 2024), the company registered 5 addresess: 665F Great South Road, Penrose, Auckland, 1061 (registered address),
665F Great South Road, Penrose, Auckland, 1061 (service address),
665F Great South Road, Penrose, Auckland, 1061 (office address),
665F Great South Road, Penrose, Auckland, 1061 (delivery address) among others.
Until 13 Oct 2020, Pure Coco Limited had been using 182 James Fletcher Drive, Favona, Auckland as their physical address.
A total of 2000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mclachlan, John Bruce (a director) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 3 shareholders, holds 99.9% shares (exactly 1998 shares) and includes
Mclachlan, John Bruce - located at Remuera, Auckland,
Griffin, David James - located at Mount Eden, Auckland,
Mclachlan, Adrianne Gay - located at Remuera, Auckland.
The 3rd share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Mclachlan, Adrianne Gay, located at Remuera, Auckland (a director). Pure Coco Limited has been categorised as "Sauces mfg" (business classification C114065).

Addresses

Other active addresses

Address #4: 665f Great South Road, Penrose, Auckland, 1061 New Zealand

Office & delivery address used from 10 Nov 2021

Address #5: 665f Great South Road, Penrose, Auckland, 1061 New Zealand

Registered & service address used from 11 Oct 2023

Principal place of activity

665f Great South Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 182 James Fletcher Drive, Favona, Auckland, 2024 New Zealand

Physical address used from 16 Apr 2020 to 13 Oct 2020

Address #2: 96 Ngapuhi Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 21 Sep 2012 to 16 Apr 2020

Contact info
64 27 3010808
Phone
accounts@purecoco.co.nz
06 Apr 2020 nzbn-reserved-invoice-email-address-purpose
info@purecoco.co.nz
04 Nov 2018 Email
www.purecoco.co.nz
04 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Mclachlan, John Bruce Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1998
Director Mclachlan, John Bruce Remuera
Auckland
1050
New Zealand
Individual Griffin, David James Mount Eden
Auckland
1024
New Zealand
Director Mclachlan, Adrianne Gay Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Mclachlan, Adrianne Gay Remuera
Auckland
1050
New Zealand
Directors

Adrianne Gay Mclachlan - Director

Appointment date: 21 Sep 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Sep 2012


John Bruce Mclachlan - Director

Appointment date: 21 Sep 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Sep 2012


Myles Christian Mclachlan - Director (Inactive)

Appointment date: 31 Mar 2019

Termination date: 31 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 2019


Alexander James Mclachlan - Director (Inactive)

Appointment date: 05 Oct 2020

Termination date: 31 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Oct 2020

Nearby companies
Similar companies

Fire Dragon Chillies Limited
12 Ferguson Ave

K Le Noel Limited
6 Fisher Terrace

Nettie's Food Company Limited
50 Paritai Drive

Peter Pipers Limited
Level 2, Unit 17

Subi And Brother Limited
3a Rangitata Place

Whole Food Kitchen Limited
10 Schofield Street