Puraz Global Limited was launched on 18 Apr 2012 and issued a number of 9429030761155. The registered LTD company has been supervised by 2 directors: Warren Ian Stirling - an active director whose contract began on 18 Apr 2012,
Warren Lee Stirling - an active director whose contract began on 18 Apr 2012.
As stated in BizDb's database (last updated on 04 Apr 2024), this company uses 1 address: Po Box 16389, Hornby, Christchurch, 8441 (category: postal, delivery).
Up to 05 Feb 2016, Puraz Global Limited had been using 8 Langstone Lane, Northcote, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Stirling, Warren Ian (an individual) located at Prebbleton, Prebbleton postcode 7604,
Stirling, Lynnette Faye (an individual) located at Prebbleton, Prebbleton postcode 7604.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Stirling, Warren Ian - located at Prebbleton, Prebbleton,
Stirling, Hayley Catherine - located at Rolleston, Rolleston. Puraz Global Limited has been classified as "Manufacturing nec" (business classification C259907).
Other active addresses
Address #4: Unit 2/ 19 Anchorage Road, Hornby, Christchurch, 8042 New Zealand
Delivery & office address used from 04 Jul 2019
Principal place of activity
Unit 2/ 19 Anchorage Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 8 Langstone Lane, Northcote, Christchurch, 8052 New Zealand
Registered address used from 18 Apr 2012 to 05 Feb 2016
Address #2: 8 Langstone Lane, Northcote, Christchurch, 8052 New Zealand
Physical address used from 18 Apr 2012 to 04 Jul 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Stirling, Warren Ian |
Prebbleton Prebbleton 7604 New Zealand |
18 Apr 2012 - |
Individual | Stirling, Lynnette Faye |
Prebbleton Prebbleton 7604 New Zealand |
18 Apr 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Stirling, Warren Ian |
Prebbleton Prebbleton 7604 New Zealand |
18 Apr 2012 - |
Individual | Stirling, Hayley Catherine |
Rolleston Rolleston 7615 New Zealand |
29 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stirling, Warren Lee |
Rolleston 7615 New Zealand |
18 Apr 2012 - 12 Oct 2023 |
Individual | Stirling, Warren Lee |
Rolleston 7615 New Zealand |
18 Apr 2012 - 12 Oct 2023 |
Individual | Edgerton, Hayley Catherine |
Rolleston 7615 New Zealand |
18 Apr 2012 - 29 Jan 2016 |
Warren Ian Stirling - Director
Appointment date: 18 Apr 2012
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Jan 2024
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 12 Jul 2013
Warren Lee Stirling - Director
Appointment date: 18 Apr 2012
Address: Rolleston, 7615 New Zealand
Address used since 11 Jul 2014
Sh 2024 Limited
Unit 2/19 Anchorage Road
Spanwood Technology Limited
25 Yukon Place
Nls Services 2017 Limited
25 Yukon Place
Ray Brown Limited
32 Klondyke Drive
Stonebridge Trustees Limited
32 Klondyke Drive
Tuki Design Co. Limited
1 Chinook Place
Aabaas Industries Limited
524 Blenheim Road
Johnson And Couzins 2000 Limited
12 Avenger Crescent
Kilmarnock Enterprises Limited
21 Lodestar Avenue
One Pure International Group Limited
1 Rooney Place
Sharpeye Glass South Limited
114 Main South Road
Tuki Design Co. Limited
1 Chinook Place