Shortcuts

Pure New Zealand Beverages Limited

Type: NZ Limited Company (Ltd)
9429034022115
NZBN
1834527
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
142 Cameron Road
Rd 1
Waiuku 2681
New Zealand
Physical & registered & service address used since 11 Jul 2017
142 Cameron Road
Rd 1
Waiuku 2681
New Zealand
Office address used since 03 Jul 2019
Po Box 81
Waiuku
Waiuku 2341
New Zealand
Postal address used since 03 Jul 2019

Pure New Zealand Beverages Limited was incorporated on 04 Jul 2006 and issued an NZ business identifier of 9429034022115. This registered LTD company has been managed by 4 directors: Harpal Singh Cheema - an active director whose contract started on 02 May 2025,
Nigel Christopher Griffiths - an inactive director whose contract started on 02 Feb 2017 and was terminated on 21 May 2025,
Joanne Griffiths - an inactive director whose contract started on 02 Feb 2017 and was terminated on 01 May 2025,
Ross Eric Mccallum - an inactive director whose contract started on 04 Jul 2006 and was terminated on 02 Feb 2017.
According to our data (updated on 10 Jun 2025), this company uses 1 address: 120 Benson Road, Remuera, Auckland, 1050 (category: registered, service).
Up to 11 Jul 2017, Pure New Zealand Beverages Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Griffiths & Co Limited (an entity) located at Remuera, Auckland postcode 1050.

Addresses

Other active addresses

Address #4: 10 Cornwall Rd, Rd 1, Waiuku, 2681 New Zealand

Delivery address used from 03 Jul 2019

Address #5: 120 Benson Road, Remuera, Auckland, 1050 New Zealand

Shareregister address used from 21 May 2025

Address #6: 120 Benson Road, Remuera, Auckland, 1050 New Zealand

Registered & service address used from 29 May 2025

Principal place of activity

142 Cameron Road, Rd 1, Waiuku, 2681 New Zealand


Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Feb 2017 to 11 Jul 2017

Address #2: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 10 May 2013 to 10 Feb 2017

Address #3: C/-kennedy Maher & Co Limited, 112 Rimu Road, Paraparaumu New Zealand

Registered & physical address used from 04 Jul 2006 to 10 May 2013

Contact info
64 09 2355435
03 Jul 2019 Phone
accounts@griffithsfoods.co.nz
02 Aug 2024 Email
info@griffithsfoods.co.nz
03 Jul 2019 Email
accounts@griffithsfoods.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.griffithsfoods.co.nz
03 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Griffiths & Co Limited
Shareholder NZBN: 9429052482960
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ncjg Limited
Shareholder NZBN: 9429034923764
Company Number: 1605407
Waiuku
Auckland
2681
New Zealand
Entity Kemp Wine Merchants Limited
Shareholder NZBN: 9429000018654
Company Number: 1738561
Entity Kemp-roberts Mccallum Limited
Shareholder NZBN: 9429000018654
Company Number: 1738561
Entity Kemp-roberts Mccallum Limited
Shareholder NZBN: 9429000018654
Company Number: 1738561
Directors

Harpal Singh Cheema - Director

Appointment date: 02 May 2025

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 May 2025


Nigel Christopher Griffiths - Director (Inactive)

Appointment date: 02 Feb 2017

Termination date: 21 May 2025

Address: Rd1, Waiuku, Auckland, 2681 New Zealand

Address used since 03 Jul 2020

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 02 Feb 2017

Address: Rd 1, Waiuku, Auckland, 2681 New Zealand

Address used since 03 Jul 2019


Joanne Griffiths - Director (Inactive)

Appointment date: 02 Feb 2017

Termination date: 01 May 2025

Address: Rd1, Waiuku, Auckland, 2681 New Zealand

Address used since 03 Jul 2020

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 02 Feb 2017

Address: Rd 1, Waiuku, Auckland, 2681 New Zealand

Address used since 03 Jul 2019


Ross Eric Mccallum - Director (Inactive)

Appointment date: 04 Jul 2006

Termination date: 02 Feb 2017

Address: 141 Bethlehem Road, Tauranga, 3110 New Zealand

Address used since 11 Jul 2016

Nearby companies

Nigel Griffiths Trustee Limited
142 Cameron Road

Ncjg Limited
142 Cameron Road

Monaro Holdings Limited
142 Cameron Road

Gibbons Consulting Limited
99b Waitangi Falls Road

Fhm Limited
111 Waitangi Falls Road

Auto Forward Limited
105 Waitangi Falls Road