Purepods Limited, a registered company, was registered on 29 May 2007. 9429033358529 is the business number it was issued. The company has been managed by 8 directors: Stephanie Hassall - an active director whose contract started on 05 Sep 2016,
Samuel James Richards - an active director whose contract started on 22 Dec 2020,
Michael John O'byrne - an active director whose contract started on 22 Dec 2020,
Scot Amon Bennett Stratford - an active director whose contract started on 12 Aug 2021,
Kathryn Mitchell - an active director whose contract started on 31 Jul 2023.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 7 addresses this company registered, specifically: 58A Grove Road, Addington, Christchurch, 8011 (registered address),
24 Onslow Street, Newfield, Invercargill, 9812 (other address),
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 (physical address),
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 (service address) among others.
Purepods Limited had been using Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch as their registered address up to 05 Aug 2022.
Former names for this company, as we established at BizDb, included: from 29 May 2007 to 22 Apr 2014 they were called Purepodz Limited.
A total of 5376248 shares are allotted to 14 shareholders (10 groups). The first group includes 500000 shares (9.3%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 861538 shares (16.02%). Lastly we have the third share allocation (1057709 shares 19.67%) made up of 1 entity.
Other active addresses
Address #4: Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Office address used from 02 Aug 2020
Address #5: Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & service address used from 10 Aug 2020
Address #6: 24 Onslow Street, Newfield, Invercargill, 9812 New Zealand
Other address (Address For Share Register) used from 13 Jul 2021
Address #7: 58a Grove Road, Addington, Christchurch, 8011 New Zealand
Registered address used from 05 Aug 2022
Principal place of activity
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 10 Aug 2020 to 05 Aug 2022
Address #2: Unit 2, 81 Magdala Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 24 Mar 2016 to 10 Aug 2020
Address #3: Unit 2, 91 Magdala Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Aug 2015 to 24 Mar 2016
Address #4: 45 Watson Street, Akaroa, Akaroa, 7520 New Zealand
Registered & physical address used from 15 Jul 2014 to 10 Aug 2015
Address #5: 2 Rhodesvale Tc, Cashmere, Christchurch New Zealand
Physical & registered address used from 29 May 2007 to 15 Jul 2014
Basic Financial info
Total number of Shares: 5376248
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Individual | Gottschlich, Klaus | 31 May 2023 - | |
Shares Allocation #2 Number of Shares: 861538 | |||
Entity (NZ Limited Company) | Snowball Nominees Limited Shareholder NZBN: 9429042565185 |
Parnell Auckland 1052 New Zealand |
22 Nov 2022 - |
Shares Allocation #3 Number of Shares: 1057709 | |||
Entity (NZ Limited Company) | Pods Growth Limited Shareholder NZBN: 9429048840064 |
Christchurch 8014 New Zealand |
23 Dec 2020 - |
Shares Allocation #4 Number of Shares: 110750 | |||
Individual | Hudson, Karl |
Havelock North Hawke's Bay 4130 New Zealand |
22 Nov 2022 - |
Shares Allocation #5 Number of Shares: 93777 | |||
Individual | Bentem, Elise Van |
Avonhead Christchurch Canterbury 8042 New Zealand |
25 Oct 2022 - |
Shares Allocation #6 Number of Shares: 890021 | |||
Individual | Chisholm, Sheryl Hope |
Avonhead Christchurch Canterbury 8042 New Zealand |
16 Sep 2022 - |
Individual | Ott, David Geoffrey |
Avonhead Christchurch Canterbury 8042 New Zealand |
16 Sep 2022 - |
Individual | Chisholm, Michael James |
Avonhead Christchurch Canterbury 8042 New Zealand |
16 Sep 2022 - |
Shares Allocation #7 Number of Shares: 25000 | |||
Individual | Mckenzie, Jan |
Avonhead Christchurch Canterbury 8042 New Zealand |
16 Sep 2022 - |
Individual | Mckenzie, Roger |
Avonhead Christchurch Canterbury 8042 New Zealand |
16 Sep 2022 - |
Shares Allocation #8 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Hunchbunch Limited Shareholder NZBN: 9429030528512 |
Akaroa Akaroa 7520 New Zealand |
26 Jul 2013 - |
Shares Allocation #9 Number of Shares: 1487453 | |||
Individual | Ryan, Shaun William |
Somerfield Christchurch Canterbury 8024 New Zealand |
16 Sep 2022 - |
Individual | Ryan, Grant James |
Cashmere Christchurch Canterbury 8022 New Zealand |
16 Sep 2022 - |
Shares Allocation #10 Number of Shares: 150000 | |||
Director | Hassall, Stephanie |
Linwood Christchurch Canterbury 8011 New Zealand |
01 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Shaun William |
331 Ashgrove Terrace, Christchurch 8024 New Zealand |
11 Mar 2013 - 16 Sep 2022 |
Individual | Mckenzie, Jan |
Avonhead Christchurch 8042 New Zealand |
01 Nov 2016 - 16 Sep 2022 |
Individual | Gottschlich, Klaus | 02 May 2023 - 31 May 2023 | |
Individual | Chisholm, Sheryl Hope |
Avonhead Christchurch 8042 New Zealand |
10 Jun 2015 - 16 Sep 2022 |
Individual | Bentem, Elise Van |
Avonhead Christchurch Canterbury 8042 New Zealand |
16 Sep 2022 - 25 Oct 2022 |
Individual | Mckenzie, Roger |
Avonhead Christchurch 8042 New Zealand |
01 Nov 2016 - 16 Sep 2022 |
Individual | Chisholm, Michael James |
Avonhead Christchurch 8042 New Zealand |
10 Jun 2015 - 16 Sep 2022 |
Individual | Ryan, Grant James |
2 Rhodesvale Tce Christchurch 8022 New Zealand |
20 Nov 2009 - 16 Sep 2022 |
Individual | Van Bentem, Elise |
Avonhead Christchurch 8042 New Zealand |
10 May 2022 - 16 Sep 2022 |
Individual | Ott, David Geoffrey |
Avonhead Christchurch 8042 New Zealand |
10 Jun 2015 - 16 Sep 2022 |
Individual | Van Benthem, Elise |
Avonhead Christchurch 8042 New Zealand |
10 Jun 2015 - 10 May 2022 |
Other | Grant James Ryan Family Trust | 29 May 2007 - 27 Jun 2010 | |
Other | Null - Grant James Ryan Family Trust | 29 May 2007 - 27 Jun 2010 |
Stephanie Hassall - Director
Appointment date: 05 Sep 2016
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 05 Sep 2016
Samuel James Richards - Director
Appointment date: 22 Dec 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 22 Dec 2020
Michael John O'byrne - Director
Appointment date: 22 Dec 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Dec 2020
Scot Amon Bennett Stratford - Director
Appointment date: 12 Aug 2021
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 12 Aug 2021
Kathryn Mitchell - Director
Appointment date: 31 Jul 2023
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 31 Jul 2023
Grant James Ryan - Director (Inactive)
Appointment date: 29 May 2007
Termination date: 18 Jul 2022
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 07 Jul 2014
Michael James Chisholm - Director (Inactive)
Appointment date: 19 May 2015
Termination date: 18 Jul 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 19 May 2015
Paul Rodney Sapsford - Director (Inactive)
Appointment date: 22 Apr 2014
Termination date: 13 Apr 2016
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 22 Apr 2014
Paxall Limited
1/81 Magdala Place
Tagco Limited
2/50 Magdala Place
Auckcant Limited
45 Lunns Road
Allied Telesis Labs Limited
27 Nazareth Avenue
New Age Exploration Limited
97 Nazareth Avenue
Aw Fraser Holdings Limited
39 Lunns Road