Naturally Pure New Zealand Limited was launched on 26 May 2009 and issued a New Zealand Business Number of 9429032276985. This registered LTD company has been run by 9 directors: William Robert Kittow - an active director whose contract began on 20 Dec 2016,
Michael Owen Coburn - an inactive director whose contract began on 17 Aug 2011 and was terminated on 16 Dec 2019,
Brett Thomas Tucker - an inactive director whose contract began on 10 Oct 2016 and was terminated on 16 Dec 2019,
Christopher G. - an inactive director whose contract began on 09 Aug 2012 and was terminated on 01 Aug 2017,
Phillip Roger Burmester - an inactive director whose contract began on 22 Jun 2009 and was terminated on 31 May 2017.
As stated in the BizDb data (updated on 13 May 2025), this company uses 3 addresses: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (registered address),
Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (service address),
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 (physical address),
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 (registered address) among others.
Up to 16 Apr 2020, Naturally Pure New Zealand Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their physical address.
BizDb found other names used by this company: from 13 Apr 2012 to 17 Mar 2016 they were named Aquazeal Limited, from 26 May 2009 to 13 Apr 2012 they were named New Zealand Aquifer Limited.
A total of 108013963 shares are allocated to 9 groups (16 shareholders in total). In the first group, 54792 shares are held by 1 entity, namely:
Maxwell, Ewan Aitken (an individual) located at Cashmere, Christchurch postcode 8022.
Then there is a group that consists of 1 shareholder, holds 1.78 per cent shares (exactly 1917732 shares) and includes
Ruboc Holdings Limited - located at 243 Princes Street, Dunedin, Null.
The next share allotment (2739617 shares, 2.54%) belongs to 1 entity, namely:
Zucchini Holdings Limited, located at 2 Memorial Street, Queenstown (an entity).
Previous addresses
Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 15 Nov 2017 to 16 Apr 2020
Address #2: Pwc, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 11 Jan 2017 to 15 Nov 2017
Address #3: 276 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Nov 2012 to 11 Jan 2017
Address #4: 22 Repton Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 21 Jan 2011 to 30 Nov 2012
Address #5: 52 Bealey Avenue, Christchurch New Zealand
Registered & physical address used from 26 May 2009 to 21 Jan 2011
Basic Financial info
Total number of Shares: 108013963
Annual return filing month: October
Annual return last filed: 01 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 54792 | |||
| Individual | Maxwell, Ewan Aitken |
Cashmere Christchurch 8022 New Zealand |
30 Jan 2017 - |
| Shares Allocation #2 Number of Shares: 1917732 | |||
| Entity (NZ Limited Company) | Ruboc Holdings Limited Shareholder NZBN: 9429036202980 |
243 Princes Street Dunedin Null 9016 New Zealand |
26 Nov 2012 - |
| Shares Allocation #3 Number of Shares: 2739617 | |||
| Entity (NZ Limited Company) | Zucchini Holdings Limited Shareholder NZBN: 9429032085662 |
2 Memorial Street Queenstown 9300 New Zealand |
11 Sep 2009 - |
| Shares Allocation #4 Number of Shares: 15340000 | |||
| Entity (NZ Limited Company) | Southern Cruise Charters Limited Shareholder NZBN: 9429038723278 |
Fendalton Christchurch 8052 New Zealand |
14 Jul 2009 - |
| Shares Allocation #5 Number of Shares: 6408147 | |||
| Individual | Halstead, Murray Richard |
Rd 4 Invercargill 9874 New Zealand |
24 Aug 2015 - |
| Shares Allocation #6 Number of Shares: 1134262 | |||
| Individual | Young, Maria Catherine |
Hamilton East Hamilton 3216 New Zealand |
16 Dec 2016 - |
| Individual | Shackleton, Shae Tristan |
Hamilton East Hamilton 3216 New Zealand |
16 Dec 2016 - |
| Shares Allocation #7 Number of Shares: 3013578 | |||
| Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
07 Nov 2017 - |
| Individual | Tucker, Juliet Mary |
Merivale Christchurch 8014 New Zealand |
07 Nov 2017 - |
| Individual | Tucker, Brett Thomas |
Merivale Christchurch 8014 New Zealand |
07 Nov 2017 - |
| Director | Brett Thomas Tucker |
Merivale Christchurch 8014 New Zealand |
07 Nov 2017 - |
| Shares Allocation #8 Number of Shares: 74583950 | |||
| Individual | Mchardy, George William |
Rangiora Christchurch 7472 New Zealand |
10 Mar 2016 - |
| Individual | Sinclair, Roger Peter |
Rangiora Christchurch 7472 New Zealand |
10 Mar 2016 - |
| Individual | Kittow, William Robert |
Christchurch 7472 New Zealand |
09 Mar 2016 - |
| Shares Allocation #9 Number of Shares: 2821885 | |||
| Individual | Scott, Simon Francis |
Hamilton Lake Hamilton 3204 New Zealand |
05 Oct 2016 - |
| Individual | Alchin, Rosemary Alice |
Rototuna Hamilton 3210 New Zealand |
05 Oct 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Peveril Investments Pty. Limited Company Number: 13057173690 |
Avalon Beach New South Wales 2107 Australia |
24 Nov 2016 - 19 Oct 2021 |
| Individual | Sweeny, Valentine James |
Vaucluse New South Wales 2030 New Zealand |
20 Jul 2016 - 19 Oct 2021 |
| Individual | Sweeny, Valentine James |
Vaucluse New South Wales 2030 New Zealand |
20 Jul 2016 - 19 Oct 2021 |
| Individual | Sweeny, Valentine James |
Vaucluse New South Wales 2030 New Zealand |
20 Jul 2016 - 19 Oct 2021 |
| Other | Peveril Investments Pty. Limited Company Number: 13057173690 |
Avalon Beach New South Wales 2107 Australia |
24 Nov 2016 - 19 Oct 2021 |
| Individual | Scott, Simon |
Hamilton Lake Hamilton 3204 New Zealand |
05 Oct 2016 - 05 Oct 2016 |
| Entity | Sft Investments Limited Shareholder NZBN: 9429036154265 Company Number: 1271616 |
14 Jul 2009 - 13 Jul 2016 | |
| Individual | Alchin, Rosemary |
Rototuna Hamilton 3210 New Zealand |
05 Oct 2016 - 05 Oct 2016 |
| Individual | Matson, Oliver Roderick |
St Albans Christchurch |
26 May 2009 - 27 Jun 2010 |
| Entity | Sft Investments Limited Shareholder NZBN: 9429036154265 Company Number: 1271616 |
14 Jul 2009 - 13 Jul 2016 |
William Robert Kittow - Director
Appointment date: 20 Dec 2016
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 20 Dec 2016
Michael Owen Coburn - Director (Inactive)
Appointment date: 17 Aug 2011
Termination date: 16 Dec 2019
Address: Jacks Point, Queenstown, 9349 New Zealand
Address used since 26 Mar 2015
Brett Thomas Tucker - Director (Inactive)
Appointment date: 10 Oct 2016
Termination date: 16 Dec 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Oct 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 10 Oct 2016
Christopher G. - Director (Inactive)
Appointment date: 09 Aug 2012
Termination date: 01 Aug 2017
Address: Santa Monica, California, 90403 United States
Address used since 09 Aug 2012
Phillip Roger Burmester - Director (Inactive)
Appointment date: 22 Jun 2009
Termination date: 31 May 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 10 Sep 2014
Gerald Michael Ryan - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 31 May 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 04 Apr 2017
David John Smallbone - Director (Inactive)
Appointment date: 22 Jun 2009
Termination date: 25 Feb 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 09 Nov 2015
Oliver Roderick Matson - Director (Inactive)
Appointment date: 22 Jun 2009
Termination date: 25 Feb 2016
Address: 175 Mays Road, Christchurch, 8052 New Zealand
Address used since 07 Oct 2015
Oliver Roderick Matson - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 22 Jun 2009
Address: St Albans, Christchurch, New Zealand
Address used since 26 May 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street