Just Pure Limited was launched on 22 Sep 2010 and issued a number of 9429031383745. This removed LTD company has been managed by 4 directors: Philip Geoffrey Keith Robottom - an active director whose contract started on 22 Sep 2010,
Denis Myhalchyshyn - an inactive director whose contract started on 22 Sep 2010 and was terminated on 31 Aug 2023,
Christopher Francis Paul - an inactive director whose contract started on 22 Sep 2010 and was terminated on 31 Aug 2023,
Marcelle Nadine Roth - an inactive director whose contract started on 22 Sep 2010 and was terminated on 23 Aug 2011.
As stated in BizDb's database (updated on 31 Mar 2024), the company registered 4 addresses: 1-10 Martyn Street, Waiuku, Auckland, 2123 (physical address),
1-10 Martyn Street, Waiuku, Auckland, 2123 (service address),
1-10 Martyn Street, Waiuku, Auckland, 2123 (registered address),
1-10 Martyn Street, Waiuku, Auckland, 2123 (delivery address) among others.
Up to 19 Jul 2021, Just Pure Limited had been using 1-10 Martyn Street, Waiuku as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 333 shares are held by 1 entity, namely:
Robottom, Philip Geoffrey Keith (a director) located at Waiuku, Auckland postcode 2123.
Another group consists of 1 shareholder, holds 33.4 per cent shares (exactly 334 shares) and includes
Robottom, Philip Geoffrey Keith - located at Waiuku, Auckland.
The third share allotment (333 shares, 33.3%) belongs to 2 entities, namely:
Myhalchyshyn, Denis, located at West Footscray, Victoria (an individual),
Myhalchyshyn, Denis, located at West Footscray, Victoria (a director). Just Pure Limited has been classified as "Baby foods mfg - milk based" (business classification C113310).
Other active addresses
Address #4: 1-10 Martyn Street, Waiuku, Auckland, 2123 New Zealand
Physical & service address used from 14 Apr 2022
Principal place of activity
1-10 Martyn Street, Waiuku, Auckland, 2123 New Zealand
Previous addresses
Address #1: 1-10 Martyn Street, Waiuku, 2123 New Zealand
Registered address used from 29 Mar 2021 to 19 Jul 2021
Address #2: Unit 1, 10 Martyn Street, Waiuku, 2123 New Zealand
Registered address used from 05 Apr 2019 to 29 Mar 2021
Address #3: 544 Ponga Road, Rd 4, Papakura, 2584 New Zealand
Registered address used from 18 Apr 2012 to 05 Apr 2019
Address #4: 639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 New Zealand
Physical address used from 18 Apr 2012 to 14 Apr 2022
Address #5: 639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 New Zealand
Physical address used from 16 Mar 2012 to 18 Apr 2012
Address #6: 10 Transport Place, East Tamaki, Manukau, Auckland, 2013 New Zealand
Registered address used from 16 Mar 2012 to 18 Apr 2012
Address #7: 10 Transport Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 30 Jun 2011 to 16 Mar 2012
Address #8: 544 Ponga Road, Rd 4, Papakura, 2584 New Zealand
Physical & registered address used from 22 Sep 2010 to 30 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Director | Robottom, Philip Geoffrey Keith |
Waiuku, Auckland 2123 New Zealand |
22 Sep 2010 - |
Shares Allocation #2 Number of Shares: 334 | |||
Director | Robottom, Philip Geoffrey Keith |
Waiuku, Auckland 2123 New Zealand |
22 Sep 2010 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Myhalchyshyn, Denis |
West Footscray Victoria 3012 Australia |
22 Sep 2010 - |
Director | Myhalchyshyn, Denis |
West Footscray Victoria 3012 Australia |
22 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul, Christopher Francis |
Waitoki, R D 1 Silverdale, Auckland 0994 New Zealand |
22 Sep 2010 - 24 Aug 2022 |
Director | Paul, Christopher Francis |
Waitoki, R D 1 Silverdale, Auckland 0994 New Zealand |
22 Sep 2010 - 24 Aug 2022 |
Individual | Roth, Marcelle Nadine |
Maraetai Manukau 2018 New Zealand |
22 Sep 2010 - 10 Apr 2012 |
Director | Marcelle Nadine Roth |
Maraetai Manukau 2018 New Zealand |
22 Sep 2010 - 10 Apr 2012 |
Philip Geoffrey Keith Robottom - Director
Appointment date: 22 Sep 2010
Address: Waiuku, Auckland, 2123 New Zealand
Address used since 11 Jul 2021
Address: Waiuku, 2123 New Zealand
Address used since 28 Mar 2019
Address: R D 4, Papakura, Auckland, 2584 New Zealand
Address used since 02 Apr 2012
Denis Myhalchyshyn - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 31 Aug 2023
Address: West Footscray, Victoria, 3012 Australia
Address used since 02 Apr 2012
Christopher Francis Paul - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 31 Aug 2023
Address: Waitoki, R D 1, Silverdale, Auckland, 0994 New Zealand
Address used since 20 Mar 2021
Address: Wainui R D 1, Silverdale, Auckland, 0994 New Zealand
Address used since 03 Apr 2012
Marcelle Nadine Roth - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 23 Aug 2011
Address: Maraetai, Manukau, 2018 New Zealand
Address used since 02 Apr 2012
Hume Business Solutions Limited
639 Glenfield Road
Blue Bay Group Limited
58 Penguin Drive
Hq Global Limited
639 Glenfield Road
Traditional Chinese Medicine New Zealand Limited
3/8a Target Road, Totara Vale
Siron Limited
27 Rosalind Road
Technisonic Systems 2013 Limited
639 Glenfield Road
Anbolac Nutritionals Limited
180 Quay Street
Kiwimilk Limited
9th Floor
Mckenzie Group New Zealand Limited
6c Piermark Drive
Milk World Natural Dairy (nz) Limited
Level 27 Pwc Tower
New Zealand New Milk Limited
Shed 22, Level 1
Shedquarters Nz Limited
Unit H2, 14-22 Triton Drive