Shortcuts

Pure New Zealand Pub Investments Limited

Type: NZ Limited Company (Ltd)
9429031091244
NZBN
3390853
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692365
Industry classification code
Product Design Service
Industry classification description
Current address
109 Somerfield Street
Somerfield
Christchurch 8024
New Zealand
Office & delivery address used since 05 Mar 2020
1/109 Somerfield Street
Somerfield
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Mar 2020
1/109 Somerfield Street
Somerfield
Christchurch 8024
New Zealand
Postal address used since 03 Mar 2021

Pure New Zealand Pub Investments Limited, a registered company, was started on 18 May 2011. 9429031091244 is the New Zealand Business Number it was issued. "Product design service" (business classification M692365) is how the company has been categorised. This company has been run by 5 directors: Mark Alistair Mcguinness - an active director whose contract began on 18 May 2011,
Bruce Lawrence Mansfield - an inactive director whose contract began on 18 May 2011 and was terminated on 26 Jun 2018,
Wayne Bruce Hobbs - an inactive director whose contract began on 18 May 2011 and was terminated on 21 Jun 2018,
Stephen Patrick Small - an inactive director whose contract began on 18 May 2011 and was terminated on 20 Apr 2018,
Wendy Margaret Mcivor - an inactive director whose contract began on 18 May 2011 and was terminated on 21 Jan 2016.
Last updated on 18 Feb 2024, the BizDb database contains detailed information about 1 address: 1/109 Somerfield Street, Somerfield, Christchurch, 8024 (type: postal, registered).
Pure New Zealand Pub Investments Limited had been using 111 Slater Street, Richmond, Christchurch as their physical address up to 13 Mar 2020.
One entity owns all company shares (exactly 60 shares) - Clan Macdonald Trustee Limited - located at 8024, Somerfield, Christchurch.

Addresses

Principal place of activity

109 Somerfield Street, Somerfield, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 111 Slater Street, Richmond, Christchurch, 8013 New Zealand

Physical & registered address used from 03 Oct 2018 to 13 Mar 2020

Address #2: 83 Victoria Street, Christchurch Central, Christchurch, 8140 New Zealand

Physical & registered address used from 02 Apr 2014 to 03 Oct 2018

Address #3: C/- Buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand

Registered & physical address used from 18 May 2011 to 02 Apr 2014

Contact info
64 274 470792
Phone
mark@gambrinus.co.nz
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60
Entity (NZ Limited Company) Clan Macdonald Trustee Limited
Shareholder NZBN: 9429031459792
Somerfield
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcivor, Wendy Margaret Bluff Hill
Napier
4110
New Zealand
Entity Vautier Trustee Limited
Shareholder NZBN: 9429035871279
Company Number: 1352219
116 Vautier Street
Napier
4110
New Zealand
Individual Hobbs, Wayne Bruce Ilam
Christchurch
8053
New Zealand
Individual Mansfield, Bruce Lawrence Castle Hill
New South Wales
5154
Australia
Individual Mcivor, James Roland Rakino Island
Auckland
1010
New Zealand
Individual Mcivor, James Roland Rakino Island
Auckland
1010
New Zealand
Director Wendy Margaret Mcivor Bluff Hill
Napier
4110
New Zealand
Entity Vautier Trustee Limited
Shareholder NZBN: 9429035871279
Company Number: 1352219
116 Vautier Street
Napier
4110
New Zealand
Individual Small, Stephen Patrick St Albans
Christchurch
8052
New Zealand
Directors

Mark Alistair Mcguinness - Director

Appointment date: 18 May 2011

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 05 Mar 2020

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 13 Jun 2016


Bruce Lawrence Mansfield - Director (Inactive)

Appointment date: 18 May 2011

Termination date: 26 Jun 2018

Address: Castle Hill, New South Wales, 5154 Australia

Address used since 18 May 2011


Wayne Bruce Hobbs - Director (Inactive)

Appointment date: 18 May 2011

Termination date: 21 Jun 2018

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 18 May 2011


Stephen Patrick Small - Director (Inactive)

Appointment date: 18 May 2011

Termination date: 20 Apr 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 19 Mar 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 27 Mar 2015


Wendy Margaret Mcivor - Director (Inactive)

Appointment date: 18 May 2011

Termination date: 21 Jan 2016

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 18 May 2011

Similar companies

Konatu Limited
329 Durham Street

Lsdc 2011 Limited
2nd Floor, 137 Victoria Street

Object Design Limited
329 Durham Street

Product Dev Limited
4th Floor

Pure New Zealand Pub General Partner Limited
83 Victoria Street

Romotow Holdings Limited
Unit 2, 71 Gloucester Street