Shortcuts

Purevab Limited

Type: NZ Limited Company (Ltd)
9429030519763
NZBN
4002043
Company Number
Registered
Company Status
109888036
GST Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Unit S, 61 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Physical address used since 06 Jul 2021
Unit 207, 2b Munroe Lane
Albany
Auckland 0632
New Zealand
Registered & service address used since 06 Jul 2023

Purevab Limited, a registered company, was launched on 14 Sep 2012. 9429030519763 is the New Zealand Business Number it was issued. "Wholesale trade nec" (business classification F373970) is how the company is classified. The company has been managed by 2 directors: Pengyu Deng - an active director whose contract started on 17 Jun 2022,
Guanjing Yan - an inactive director whose contract started on 14 Sep 2012 and was terminated on 17 Jun 2022.
Last updated on 12 Apr 2024, our data contains detailed information about 2 addresses this company registered, specifically: Unit 207, 2B Munroe Lane, Albany, Auckland, 0632 (registered address),
Unit 207, 2B Munroe Lane, Albany, Auckland, 0632 (service address),
Unit S, 61 Hugo Johnston Drive, Penrose, Auckland, 1061 (physical address).
Purevab Limited had been using Unit S, 61 Hugo Johnston Drive, Penrose, Auckland as their registered address up to 06 Jul 2023.
A single entity controls all company shares (exactly 100 shares) - Deng, Pengyu - located at 0632, Botany Downs, Auckland.

Addresses

Previous addresses

Address #1: Unit S, 61 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Registered & service address used from 06 Jul 2021 to 06 Jul 2023

Address #2: 29 Mirrabooka Avenue, Botany Downs, Auckland, 2010 New Zealand

Physical address used from 01 Aug 2019 to 06 Jul 2021

Address #3: 29 Mirrabooka Avenue, Botany Downs, Auckland, 2010 New Zealand

Registered address used from 25 Jul 2018 to 06 Jul 2021

Address #4: 33 Trelawn Place, Cockle Bay, Auckland, 2014 New Zealand

Registered address used from 07 Aug 2017 to 25 Jul 2018

Address #5: 33 Trelawn Place, Cockle Bay, Auckland, 2014 New Zealand

Physical address used from 07 Aug 2017 to 01 Aug 2019

Address #6: 17 Rielly Place, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 20 Feb 2015 to 07 Aug 2017

Address #7: 4/51 Archers Road, Hillcrest, North Shore, 0629 New Zealand

Registered & physical address used from 14 Sep 2012 to 20 Feb 2015

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Deng, Pengyu Botany Downs
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhang, Susan North Shore
0629
New Zealand
Individual Yan, Guanjing Botany Downs
Auckland
2010
New Zealand
Director Susan Zhang North Shore
0629
New Zealand
Directors

Pengyu Deng - Director

Appointment date: 17 Jun 2022

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 17 Jun 2022


Guanjing Yan - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 17 Jun 2022

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 01 May 2019

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 28 Jul 2017

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Nov 2014

Similar companies

100 Trust International Group Limited
3/29 Rossmay Terrace

125 Cabins Limited
125 Church Bay Road

1st Mart Limited
17 Arwen Place

3r Global Limited
34 Merewhira Road

3rd Rock Traders Limited
275 Hukanui Road

Abc Packaging International Limited
11 Moa St