Pure New Zealand Pub General Partner Limited was registered on 23 Aug 2010 and issued an NZ business number of 9429031467667. The registered LTD company has been run by 5 directors: Mark Alistair Mcguinness - an active director whose contract began on 23 Aug 2010,
Bruce Lawrence Mansfield - an inactive director whose contract began on 23 Aug 2010 and was terminated on 26 Jun 2018,
Wayne Bruce Hobbs - an inactive director whose contract began on 23 Aug 2010 and was terminated on 21 Jun 2018,
Stephen Patrick Small - an inactive director whose contract began on 23 Aug 2010 and was terminated on 20 Apr 2018,
Wendy Margaret Mcivor - an inactive director whose contract began on 23 Aug 2010 and was terminated on 21 Jan 2016.
According to BizDb's database (last updated on 14 Mar 2024), this company uses 1 address: 1/109 Somerfield St, Somerfield, Christchurch, 8024 (type: physical, service).
Until 11 Mar 2021, Pure New Zealand Pub General Partner Limited had been using 111 Slater Street, Richmond, Christchurch as their physical address.
A total of 60 shares are allotted to 1 group (1 sole shareholder). In the first group, 60 shares are held by 1 entity, namely:
Clan Macdonald Trustee Limited (an entity) located at Somerfield, Christchurch postcode 8024. Pure New Zealand Pub General Partner Limited has been categorised as "Product design service" (business classification M692365).
Other active addresses
Address #4: 1/109 Somerfield St, Somerfield, Christchurch, 8024 New Zealand
Physical & service address used from 11 Mar 2021
Principal place of activity
1/109 Somerfield St, Somerfield, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 111 Slater Street, Richmond, Christchurch, 8013 New Zealand
Physical address used from 03 Oct 2018 to 11 Mar 2021
Address #2: 111 Slater Street, Richmond, Christchurch, 8013 New Zealand
Registered address used from 03 Oct 2018 to 13 Mar 2020
Address #3: 83 Victoria Street, Christchurch Central, Christchurch, 8140 New Zealand
Registered & physical address used from 02 Apr 2014 to 03 Oct 2018
Address #4: C/o Buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Mar 2012 to 02 Apr 2014
Address #5: Buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street,, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Aug 2010 to 26 Mar 2012
Basic Financial info
Total number of Shares: 60
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Entity (NZ Limited Company) | Clan Macdonald Trustee Limited Shareholder NZBN: 9429031459792 |
Somerfield Christchurch 8024 New Zealand |
23 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hobbs, Wayne Bruce |
Ilam Christchurch 8053 New Zealand |
23 Aug 2010 - 03 Jul 2018 |
Entity | Vautier Trustee Limited Shareholder NZBN: 9429035871279 Company Number: 1352219 |
116 Vautier Street Napier 4110 New Zealand |
23 Aug 2010 - 03 Jul 2018 |
Individual | Mansfield, Bruce Lawrence |
Castle Hill New South Wales 5154 Australia |
23 Aug 2010 - 03 Jul 2018 |
Individual | Mcivor, Wendy Margaret |
Bluff Hill Napier 4110 New Zealand |
23 Aug 2010 - 03 Feb 2016 |
Individual | Mcivor, James Roland |
Rakino Island Auckland 1010 New Zealand |
23 Aug 2010 - 03 Jul 2018 |
Entity | Vautier Trustee Limited Shareholder NZBN: 9429035871279 Company Number: 1352219 |
116 Vautier Street Napier 4110 New Zealand |
23 Aug 2010 - 03 Jul 2018 |
Individual | Small, Stephen Patrick |
St Albans Christchurch 8052 New Zealand |
23 Aug 2010 - 03 Jul 2018 |
Individual | Mcivor, James Roland |
Rakino Island Auckland 1010 New Zealand |
23 Aug 2010 - 03 Jul 2018 |
Mark Alistair Mcguinness - Director
Appointment date: 23 Aug 2010
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: 23 Aug 2010
Termination date: 26 Jun 2018
Address: Castle Hill, New South Wales, 5154 Australia
Address used since 23 Aug 2010
Wayne Bruce Hobbs - Director (Inactive)
Appointment date: 23 Aug 2010
Termination date: 21 Jun 2018
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 23 Aug 2010
Stephen Patrick Small - Director (Inactive)
Appointment date: 23 Aug 2010
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: 23 Aug 2010
Termination date: 21 Jan 2016
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 23 Aug 2010
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
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 Investments Limited
83 Victoria Street
Romotow Holdings Limited
Unit 2, 71 Gloucester Street