Shortcuts

Pure Health Delivered Limited

Type: NZ Limited Company (Ltd)
9429031694742
NZBN
2390934
Company Number
Registered
Company Status
104019528
GST Number
G412940
Industry classification code
Health Food Retailing
Industry classification description
Current address
Level 2, Bdo House, 116 Harris Rd, East Tamaki, Auckland 2013
Auckland 2013
New Zealand
Service & physical & registered address used since 13 Jun 2017
Level 2, Bdo House, 116 Harris Rd, East Tamaki, Auckland 2013
Auckland 2013
New Zealand
Postal & office & delivery address used since 05 Jun 2020
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 02 Nov 2023

Pure Health Delivered Limited was incorporated on 04 Feb 2010 and issued an NZBN of 9429031694742. This registered LTD company has been managed by 5 directors: James Ehau - an active director whose contract began on 15 Jan 2013,
Tracey Lee King - an active director whose contract began on 04 Oct 2018,
Tracey Maree Robinson - an inactive director whose contract began on 01 Apr 2015 and was terminated on 30 Nov 2021,
Richard Tangney - an inactive director whose contract began on 15 Jan 2013 and was terminated on 04 Oct 2018,
Kevin Andrew Dawkins - an inactive director whose contract began on 04 Feb 2010 and was terminated on 01 Apr 2015.
According to our information (updated on 12 Apr 2024), the company registered 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Up until 13 Jun 2017, Pure Health Delivered Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
BizDb found other names for the company: from 04 Feb 2010 to 16 Jan 2013 they were called Dijiguru Media Limited.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
King, Tracey Lee (an individual) located at Richmond, Richmond postcode 7020.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Ehau, James - located at Richmond, Richmond. Pure Health Delivered Limited was categorised as "Health food retailing" (ANZSIC G412940).

Addresses

Principal place of activity

Level 2, Bdo House, 116 Harris Rd, East Tamaki, Auckland 2013, Auckland, 2013 New Zealand


Previous addresses

Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 30 Mar 2016 to 13 Jun 2017

Address #2: 1e Herbert Street, Hauraki, Auckland, 0622 New Zealand

Physical & registered address used from 05 Jun 2015 to 30 Mar 2016

Address #3: Level 4, 507 Lake Road, Takapuna, North Shore City, 0622 New Zealand

Registered address used from 18 Jul 2013 to 05 Jun 2015

Address #4: 160a Beach Road, Campbells Bay, North Shore City, 0630 New Zealand

Registered address used from 04 Feb 2010 to 18 Jul 2013

Address #5: 160a Beach Road, Campbells Bay, North Shore City, 0630 New Zealand

Physical address used from 04 Feb 2010 to 05 Jun 2015

Contact info
sales@phd.co.nz
Email
james@phd.co.nz
28 Jun 2022 nzbn-reserved-invoice-email-address-purpose
www.phd.co.nz
05 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual King, Tracey Lee Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Ehau, James Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Commissary Holdings Limited
Shareholder NZBN: 9429037692445
Company Number: 940032
East Tamaki
Auckland
2013
New Zealand
Individual Tangney, Richard Birkdale
Auckland
0626
New Zealand
Entity The Commissary Holdings Limited
Shareholder NZBN: 9429037692445
Company Number: 940032
East Tamaki
Auckland
2013
New Zealand
Individual Dawkins, Kevin Andrew Campbells Bay
North Shore City, 0630

New Zealand
Directors

James Ehau - Director

Appointment date: 15 Jan 2013

Address: Richmond, Richmond, 7020 New Zealand

Address used since 30 Nov 2021

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Jan 2018

Address: Apartment 6103, Dallas/texas, 75206 United States

Address used since 01 Apr 2016


Tracey Lee King - Director

Appointment date: 04 Oct 2018

Address: Richmond, Richmond, 7020 New Zealand

Address used since 04 Feb 2022

Address: Richmond, Richmond, 7020 New Zealand

Address used since 04 Oct 2018


Tracey Maree Robinson - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 30 Nov 2021

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 01 Apr 2015


Richard Tangney - Director (Inactive)

Appointment date: 15 Jan 2013

Termination date: 04 Oct 2018

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 28 Jun 2018

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 24 Oct 2017

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 10 Jul 2013


Kevin Andrew Dawkins - Director (Inactive)

Appointment date: 04 Feb 2010

Termination date: 01 Apr 2015

Address: Campbells Bay, North Shore City, 0630, New Zealand

Address used since 04 Feb 2010

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Alwayster Trading Limited
7g Echelon Place

New Zealand Datomart International Trade Co. Limited
9a/169 Harris Road

Nourishing Life Trading Limited
7g Echelon Place

Nzprotein Limited
Unit 10, 50 Stonedon Drive

Top International Group Limited
Unit B4/37 Greenmount Drive

Unichem Export Limited
179e Harris Road