100 Percent Pure Nz Limited was registered on 04 Sep 2006 and issued a number of 9429033895161. The registered LTD company has been run by 7 directors: Christine Thomas - an active director whose contract began on 04 Sep 2006,
Peter John Beaven - an active director whose contract began on 08 Nov 2011,
Rosemary Beatrice Manhire-Heath - an active director whose contract began on 05 Oct 2023,
Rowan Kathleen Manhire-Heath - an active director whose contract began on 05 Oct 2023,
Robin Patricia Heath - an inactive director whose contract began on 01 Nov 2022 and was terminated on 05 Oct 2023.
According to BizDb's database (last updated on 23 Jan 2025), this company uses 1 address: 114 Robert Hastie Drive, Mangawhai, 0573 (types include: registered, physical).
Up until 20 Mar 2020, 100 Percent Pure Nz Limited had been using 112 Havelock Road, Havelock North, Havelock North as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 70 shares are held by 1 entity, namely:
Heath, Robin (an individual) located at Bluff Hill, Napier postcode 4110.
The 2nd group consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Thomas, Christine Anne - located at Mangawhai. 100 Percent Pure Nz Limited was classified as "Avocado growing" (business classification A013920).
Principal place of activity
114 Robert Hastie Drive, Mangawhai, 0573 New Zealand
Previous addresses
Address #1: 112 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 01 Mar 2019 to 20 Mar 2020
Address #2: 288 Te Mata Road, Rd 12, Havelock North, 4294 New Zealand
Registered & physical address used from 15 Feb 2017 to 01 Mar 2019
Address #3: 62 Palmbrook Avenue, Havelock North, 4130 New Zealand
Registered & physical address used from 23 Feb 2015 to 15 Feb 2017
Address #4: 35a Mchardy St, Havelock North New Zealand
Physical & registered address used from 28 Apr 2009 to 23 Feb 2015
Address #5: 10 Selwyn Road, Havelock North, Hawkes Bay
Physical & registered address used from 04 Sep 2006 to 28 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Heath, Robin |
Bluff Hill Napier 4110 New Zealand |
13 Oct 2022 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Thomas, Christine Anne |
Mangawhai 0573 New Zealand |
04 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heath, Brian Donald |
Ahuriri Napier 4110 New Zealand |
11 Nov 2011 - 13 Oct 2022 |
Christine Thomas - Director
Appointment date: 04 Sep 2006
Address: Mangawhai, 0573 New Zealand
Address used since 21 Feb 2019
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 07 Feb 2017
Peter John Beaven - Director
Appointment date: 08 Nov 2011
Address: Mangawhai, 0573 New Zealand
Address used since 10 Mar 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Feb 2015
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 01 Feb 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Feb 2019
Rosemary Beatrice Manhire-heath - Director
Appointment date: 05 Oct 2023
Address: Northcote, Victoria, 3070 Australia
Address used since 05 Oct 2023
Rowan Kathleen Manhire-heath - Director
Appointment date: 05 Oct 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 Oct 2023
Robin Patricia Heath - Director (Inactive)
Appointment date: 01 Nov 2022
Termination date: 05 Oct 2023
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Nov 2022
Brian Donald Heath - Director (Inactive)
Appointment date: 08 Nov 2011
Termination date: 01 Nov 2022
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 08 Nov 2011
Brian Donald Heath - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 30 Mar 2015
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 01 Feb 2012
Metamorphous Limited
41 Brooklands Drive
D And L Limited
9 Fairview Place
Pasta Villaggio Limited
10 Washington Place
Baker Properties Limited
5 Redwood Close
Baker Electrical Limited
5 Redwood Close
Barnhill House & Marine Improvement Services Limited
1 Redwood Close
Andstac Limited
Wilson Impact Ltd
Avogrey Super Series Limited
Bushmere Road
Cooper Ventures Limited
170 Broadway Avenue
Darbs Avocado Limited
1081 Hinemoa Street
Mini Avocado Limited
901 Heretaunga Street East
Taylors Orchard Limited
337 Childers Road