Shortcuts

Puraz Ip Limited

Type: NZ Limited Company (Ltd)
9429035725213
NZBN
1419677
Company Number
Registered
Company Status
L664020
Industry classification code
Investment - Patents And Copyrights
Industry classification description
Current address
Unit 2/ 19 Anchorage Road
Hornby South
Christchurch 8042
New Zealand
Registered & physical & service address used since 12 Feb 2016
Unit 2/ 19 Anchorage Road
Hornby South
Christchurch 8042
New Zealand
Office & delivery address used since 04 Feb 2020
Po Box 16389
Hornby
Christchurch 8441
New Zealand
Postal address used since 03 Feb 2022

Puraz Ip Limited, a registered company, was started on 30 Oct 2003. 9429035725213 is the NZBN it was issued. "Investment - patents and copyrights" (ANZSIC L664020) is how the company has been classified. This company has been supervised by 2 directors: Lynnette Faye Stirling - an active director whose contract began on 30 Oct 2003,
Warren Ian Stirling - an active director whose contract began on 30 Oct 2003.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 16389, Hornby, Christchurch, 8441 (types include: postal, office).
Puraz Ip Limited had been using 8 Langstone Lane, Northcote, Christchurch as their registered address until 12 Feb 2016.
Former names used by this company, as we identified at BizDb, included: from 30 Oct 2003 to 09 Sep 2015 they were called Intrenz Marketing Limited.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group is comprised of 600 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 600 shares (50 per cent).

Addresses

Principal place of activity

Unit 2/ 19 Anchorage Road, Hornby South, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 8 Langstone Lane, Northcote, Christchurch, 8052 New Zealand

Registered & physical address used from 19 Jan 2010 to 12 Feb 2016

Address #2: 8b 41 Sir William Pickering Drive, Harewood, Christchurch

Physical address used from 15 Oct 2008 to 19 Jan 2010

Address #3: 8b 41 Sir William Pickering Drive, Harewood, Christchurch

Registered address used from 19 Jun 2007 to 19 Jan 2010

Address #4: 8b Sir William Pickering Drive, Harewood, Christchurch

Physical address used from 19 Jun 2007 to 15 Oct 2008

Address #5: C/- Ward Wilson, 221 Great North Road, Winton

Registered & physical address used from 30 Oct 2003 to 19 Jun 2007

Contact info
64 21 728954
04 Feb 2019 Phone
warren@puraz.com
27 Feb 2024 nzbn-reserved-invoice-email-address-purpose
accounts@puraz.com
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
Warren@puraz.com
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Stirling, Lynnette Faye Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Stirling, Warren Ian Prebbleton
Prebbleton
7604
New Zealand
Directors

Lynnette Faye Stirling - Director

Appointment date: 30 Oct 2003

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 17 Jan 2024

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 15 Mar 2013


Warren Ian Stirling - Director

Appointment date: 30 Oct 2003

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 17 Jan 2024

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 15 Mar 2013

Nearby companies

Alumco Products Limited
7 Langstone Lane, Papanui

Merivale Papanui Rugby Football Club Incorporated
30 Morrison Avenue

Cns Trading Limited
135a Langdons Road

Concrete Pump Hire (marty's) Limited
129 Langdons Road

Gcm Building Services Limited
29 Morrison Avenue

Faaolataga A-iesu-keriso
6 Oakland Street

Similar companies

Accessman Intellectual Property Limited
Level 6

Ip For Industry Limited
Suite 3, 213 Blenheim Road

Lovelight Limited
222 Memorial Avenue

Otaku Limited
151 Cambridge Terrace

Rountree I.p. Limited
62 Langdons Road

Vark Ip Limited
7 Farnswood Place