Pure Capital Limited was launched on 17 Nov 2004 and issued a business number of 9429035087649. This registered LTD company has been run by 10 directors: Anthony Carlton Limbrick - an active director whose contract began on 17 Nov 2004,
Oliver Carlton Christie-Limbrick - an active director whose contract began on 08 Sep 2021,
Sarah Ann Christie - an active director whose contract began on 08 Sep 2021,
Philippa Jane Reid - an inactive director whose contract began on 17 Nov 2004 and was terminated on 07 Sep 2021,
Hamish Gordon Limbrick - an inactive director whose contract began on 17 Nov 2004 and was terminated on 07 Sep 2021.
According to our information (updated on 23 Mar 2024), the company uses 2 addresses: 277 Mcqueens Valley Road, Rd 2, Christchurch, 7672 (physical address),
38 Rimu Road, Kelburn, Wellington, 6012 (registered address),
277 Mcqueens Valley Road, Rd 2, Christchurch, 7672 (service address).
A total of 6645254 shares are allocated to 12 groups (14 shareholders in total).
Another group consists of 1 shareholder, holds 0.25 per cent shares (exactly 16794 shares) and includes
Richard Edwin Sladden and Ann Theresa Hargreaves Sladden - located at Kelburn, Wellington.
The 3rd share allotment (441176 shares, 6.64%) belongs to 1 entity, namely:
Limbrick, Anthony Carlton, located at Kelburn, Wellington (a director). Pure Capital Limited is classified as "Management consultancy service" (business classification M696245).
Basic Financial info
Total number of Shares: 6645254
Annual return filing month: August
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67174 | |||
Individual | Limbrick, Ana-marie | 06 Apr 2016 - | |
Shares Allocation #2 Number of Shares: 16794 | |||
Other (Other) | Richard Edwin Sladden And Ann Theresa Hargreaves Sladden |
Kelburn Wellington 6012 New Zealand |
31 Mar 2009 - |
Shares Allocation #3 Number of Shares: 441176 | |||
Director | Limbrick, Anthony Carlton |
Kelburn Wellington 6012 New Zealand |
04 Jul 2011 - |
Shares Allocation #4 Number of Shares: 40304 | |||
Individual | Naguleswaran, Siva |
Newtown Wellington 6021 New Zealand |
04 Jul 2011 - |
Director | Siva Naguleswaran |
Newtown Wellington 6021 New Zealand |
04 Jul 2011 - |
Shares Allocation #5 Number of Shares: 22391 | |||
Individual | Limbrick, Hamish Gordon |
Rd 2 Christchurch 7672 New Zealand |
04 Jul 2011 - |
Director | Hamish Gordon Limbrick |
Rd 2 Christchurch 7672 New Zealand |
04 Jul 2011 - |
Shares Allocation #6 Number of Shares: 5000000 | |||
Entity (NZ Limited Company) | Pure Capital Research Limited Shareholder NZBN: 9429035768708 |
Kelburn Wellington, New Zealand |
17 Nov 2004 - |
Shares Allocation #7 Number of Shares: 604500 | |||
Individual | Brosnahan, Ryan James |
Stanley Point Auckland New Zealand |
17 Jun 2007 - |
Shares Allocation #8 Number of Shares: 134348 | |||
Individual | Ritson, Stuart |
Mount Victoria Wellington 6011 New Zealand |
04 Jul 2011 - |
Shares Allocation #9 Number of Shares: 67174 | |||
Individual | Limbrick, Elizabeth |
Parnell Auckland 1052 New Zealand |
04 Jul 2011 - |
Shares Allocation #10 Number of Shares: 22391 | |||
Director | Limbrick, Anthony Carlton |
Kelburn Wellington 6012 New Zealand |
04 Jul 2011 - |
Shares Allocation #11 Number of Shares: 61067 | |||
Other (Other) | Richard Edwin Sladden And Ann Theresa Hargreaves Sladden |
Kelburn Wellington 6012 New Zealand |
31 Mar 2009 - |
Shares Allocation #12 Number of Shares: 167935 | |||
Individual | Brosnahan, Ryan James |
Stanley Point Auckland New Zealand |
17 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hirsch, Amy |
Montclair Nj 07042 Usa |
31 Aug 2005 - 19 May 2020 |
Individual | Miller, Edward | 04 Jul 2011 - 06 Apr 2016 |
Ultimate Holding Company
Anthony Carlton Limbrick - Director
Appointment date: 17 Nov 2004
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Nov 2004
Oliver Carlton Christie-limbrick - Director
Appointment date: 08 Sep 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 Sep 2021
Sarah Ann Christie - Director
Appointment date: 08 Sep 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 Sep 2021
Philippa Jane Reid - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 07 Sep 2021
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 26 Sep 2009
Hamish Gordon Limbrick - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 07 Sep 2021
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 26 Sep 2009
Siva Naguleswaran - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 30 Sep 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Jun 2009
Jonathan James Carlton Hay - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 31 Jul 2012
Address: Wimbledon, London, Sw19 8lf,
Address used since 20 Sep 2006
Richard Edwin Sladden - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 31 Jul 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 31 Mar 2009
Stuart Gordon Ritson - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 01 Jul 2010
Address: Notting Hill, London, W11 1eq,
Address used since 20 Sep 2006
Benjamin Thomas King - Director (Inactive)
Appointment date: 17 Nov 2004
Termination date: 07 Nov 2007
Address: Petone, Wellington,
Address used since 17 Nov 2004
Pure Capital Research Limited
277 Mcqueens Valley Road
Pipham Limited
277 Mcqueens Valley Road
Two Striped Cats Investments Limited
329 Mcqueens Valley Road
Lakefly Limited
35 Gebbies Valley
Tai Tapu Cricket Club Incorporated
C/-326 Tai Tapu Road
Bay Business Limited
2 Merlincote Crescent
Compton Fundraising Consultants Pty Limited
17 Cresswell Avenue
Good Practice Group Limited
280 Gilmours Road
Lough Consulting Limited
960 Kaituna Valley Road
Lts Group Limited
Holmes Road
Mokowhiti Limited
21b Forbes Road