Pure Nz Hunting & Fishing Safaris Limited was incorporated on 29 Oct 2009 and issued an NZ business identifier of 9429031831581. The registered LTD company has been managed by 2 directors: Janene Margaret Sandford - an active director whose contract began on 29 Oct 2009,
Anton Benjamin Evans - an active director whose contract began on 29 Oct 2009.
According to our data (last updated on 12 May 2024), this company filed 1 address: 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Up until 06 Dec 2019, Pure Nz Hunting & Fishing Safaris Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Sandford, Janene Margaret (an individual) located at Kaikoura, Kaikoura postcode 7300,
Wf Trustees 2019 Limited (an entity) located at Addington, Christchurch postcode 8011,
Evans, Anton Benjamin (an individual) located at Kaikoura, Kaikoura postcode 7300.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Evans, Anton Benjamin - located at Kaikoura, Kaikoura.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Sandford, Janene Margaret, located at Kaikoura, Kaikoura (an individual).
Previous addresses
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Dec 2015 to 06 Dec 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2015 to 10 Dec 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 04 Jun 2015
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 04 Feb 2011 to 13 May 2013
Address: 52 Scott Street, Blenheim New Zealand
Physical & registered address used from 29 Oct 2009 to 04 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Sandford, Janene Margaret |
Kaikoura Kaikoura 7300 New Zealand |
29 Oct 2009 - |
Entity (NZ Limited Company) | Wf Trustees 2019 Limited Shareholder NZBN: 9429047253971 |
Addington Christchurch 8011 New Zealand |
02 Feb 2021 - |
Individual | Evans, Anton Benjamin |
Kaikoura Kaikoura 7300 New Zealand |
29 Oct 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Evans, Anton Benjamin |
Kaikoura Kaikoura 7300 New Zealand |
29 Oct 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sandford, Janene Margaret |
Kaikoura Kaikoura 7300 New Zealand |
29 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Benmar Trustees Limited Shareholder NZBN: 9429032019131 Company Number: 2303331 |
1st Floor, Tourism House Christchurch 8053 New Zealand |
29 Oct 2009 - 02 Feb 2021 |
Entity | Benmar Trustees Limited Shareholder NZBN: 9429032019131 Company Number: 2303331 |
1st Floor, Tourism House Christchurch 8053 New Zealand |
29 Oct 2009 - 02 Feb 2021 |
Janene Margaret Sandford - Director
Appointment date: 29 Oct 2009
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 13 Nov 2012
Anton Benjamin Evans - Director
Appointment date: 29 Oct 2009
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 13 Nov 2012
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street