Shortcuts

Purepods Limited

Type: NZ Limited Company (Ltd)
9429033358529
NZBN
1948747
Company Number
Registered
Company Status
Current address
2 Rhodesvale Tc
Cashmere
Christchurch
Other address (Address For Share Register) used since 29 May 2007
2 Rhodesvale Terrace
Cashmere
Christchurch 8022
New Zealand
Other address (Address for Records) used since 15 Jul 2020
Po Box 42111
Tower Junction
Christchurch 8149
New Zealand
Postal address used since 02 Aug 2020

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.

Addresses

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

Contact info
reservations@purepods.com
02 Aug 2020 Email
accounts@purepods.com
02 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.purepods.com
02 Aug 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500000
Individual Gottschlich, Klaus
Shares Allocation #2 Number of Shares: 861538
Entity (NZ Limited Company) Snowball Nominees Limited
Shareholder NZBN: 9429042565185
Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 1057709
Entity (NZ Limited Company) Pods Growth Limited
Shareholder NZBN: 9429048840064
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 110750
Individual Hudson, Karl Havelock North
Hawke's Bay 4130
New Zealand
Shares Allocation #5 Number of Shares: 93777
Individual Bentem, Elise Van Avonhead
Christchurch
Canterbury 8042
New Zealand
Shares Allocation #6 Number of Shares: 890021
Individual Chisholm, Sheryl Hope Avonhead
Christchurch
Canterbury 8042
New Zealand
Individual Ott, David Geoffrey Avonhead
Christchurch
Canterbury 8042
New Zealand
Individual Chisholm, Michael James Avonhead
Christchurch
Canterbury 8042
New Zealand
Shares Allocation #7 Number of Shares: 25000
Individual Mckenzie, Jan Avonhead
Christchurch
Canterbury 8042
New Zealand
Individual Mckenzie, Roger Avonhead
Christchurch
Canterbury 8042
New Zealand
Shares Allocation #8 Number of Shares: 200000
Entity (NZ Limited Company) Hunchbunch Limited
Shareholder NZBN: 9429030528512
Akaroa
Akaroa
7520
New Zealand
Shares Allocation #9 Number of Shares: 1487453
Individual Ryan, Shaun William Somerfield
Christchurch
Canterbury 8024
New Zealand
Individual Ryan, Grant James Cashmere
Christchurch
Canterbury 8022
New Zealand
Shares Allocation #10 Number of Shares: 150000
Director Hassall, Stephanie Linwood
Christchurch
Canterbury 8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryan, Shaun William 331 Ashgrove Terrace,
Christchurch
8024
New Zealand
Individual Mckenzie, Jan Avonhead
Christchurch
8042
New Zealand
Individual Gottschlich, Klaus
Individual Chisholm, Sheryl Hope Avonhead
Christchurch
8042
New Zealand
Individual Bentem, Elise Van Avonhead
Christchurch
Canterbury 8042
New Zealand
Individual Mckenzie, Roger Avonhead
Christchurch
8042
New Zealand
Individual Chisholm, Michael James Avonhead
Christchurch
8042
New Zealand
Individual Ryan, Grant James 2 Rhodesvale Tce
Christchurch
8022
New Zealand
Individual Van Bentem, Elise Avonhead
Christchurch
8042
New Zealand
Individual Ott, David Geoffrey Avonhead
Christchurch
8042
New Zealand
Individual Van Benthem, Elise Avonhead
Christchurch
8042
New Zealand
Other Grant James Ryan Family Trust
Other Null - Grant James Ryan Family Trust
Directors

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

Nearby companies

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