Shortcuts

Pure Capital Research Limited

Type: NZ Limited Company (Ltd)
9429035768708
NZBN
1397748
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
38 Rimu Road
Kelburn
Wellington 6012
New Zealand
Registered address used since 25 Sep 2003
277 Mcqueens Valley Road
Rd 2
Christchurch 7672
New Zealand
Physical & service address used since 02 Apr 2004

Pure Capital Research Limited, a registered company, was incorporated on 25 Sep 2003. 9429035768708 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. The company has been managed by 9 directors: Anthony Carlton Limbrick - an active director whose contract started on 25 Sep 2003,
Hamish Gordon Limbrick - an inactive director whose contract started on 25 Sep 2003 and was terminated on 07 Sep 2021,
Philippa Jane Reid - an inactive director whose contract started on 26 Jan 2004 and was terminated on 07 Sep 2021,
Siva Naguleswaran - an inactive director whose contract started on 18 Apr 2004 and was terminated on 30 Sep 2020,
Jonathan H. - an inactive director whose contract started on 20 Sep 2006 and was terminated on 31 Dec 2016.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 277 Mcqueens Valley Road, Rd 2, Christchurch, 7672 (physical address),
277 Mcqueens Valley Road, Rd 2, Christchurch, 7672 (service address),
38 Rimu Road, Kelburn, Wellington, 6012 (registered address).
Pure Capital Research Limited had been using 38 Rimu Road, Kelburn, Wellington, New Zealand as their physical address up to 02 Apr 2004.
More names used by this company, as we identified at BizDb, included: from 08 Nov 2004 to 08 Aug 2006 they were called Pure Capital Management Limited, from 29 Mar 2004 to 08 Nov 2004 they were called Pure Capital Limited and from 25 Sep 2003 to 29 Mar 2004 they were called Gammacap Advisors Limited.
A total of 1274386 shares are allotted to 17 shareholders (17 groups). The first group is comprised of 4825 shares (0.38 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 19499 shares (1.53 per cent). Finally the 3rd share allocation (6050 shares 0.47 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: 38 Rimu Road, Kelburn, Wellington, New Zealand

Physical address used from 25 Sep 2003 to 02 Apr 2004

Contact info
64 21 940070
19 Nov 2018 Phone
philippa.reid@purecapital.com
19 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1274386

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4825
Individual Limbrick, Anthony Carlton Kelburn
Wellington, New Zealand
Shares Allocation #2 Number of Shares: 19499
Individual Griffen, Angela Westmere
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 6050
Individual Limbrick, Hamish Gordon Rd2
Christchurch
7672
New Zealand
Shares Allocation #4 Number of Shares: 63719
Individual Brosnahan, Ryan James Stanley Point
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 32350
Individual Limbrick, Anthony Carlton Kelburn
Wellington, New Zealand
Shares Allocation #6 Number of Shares: 12500
Individual Limbrick, Elizabeth Anne Parnell
Auckland
1052
New Zealand
Shares Allocation #7 Number of Shares: 121000
Individual Ritson, Stuart Gordon Notting Hill
London, W11 1eq
Shares Allocation #8 Number of Shares: 6050
Individual Limbrick, Anthony Carlton Kelburn
Wellington, New Zealand
Shares Allocation #9 Number of Shares: 30610
Individual King, Benjamin Thomas Petone
Wellington
Shares Allocation #10 Number of Shares: 12500
Individual Naguleswaran, Malathy Newtown
Wellington
6021
New Zealand
Shares Allocation #11 Number of Shares: 50000
Individual Limbrick, Hamish Gordon Rd2
Christchurch
7672
New Zealand
Shares Allocation #12 Number of Shares: 100000
Individual Limbrick, Hamish Gordon Rd2
Christchurch
7672
New Zealand
Shares Allocation #13 Number of Shares: 666634
Individual Limbrick, Anthony Carlton Kelburn
Wellington, New Zealand
Shares Allocation #14 Number of Shares: 112350
Individual Naguleswaran, Siva Newtown
Wellington
6021
New Zealand
Shares Allocation #15 Number of Shares: 10811
Individual Limbrick, Elizabeth Anne Parnell
Auckland
1052
New Zealand
Shares Allocation #16 Number of Shares: 12744
Individual Cheseldine, Raymond Minshall Chateau Perigord I
6 Lacets St Leon, Monte Carlo
Shares Allocation #17 Number of Shares: 12744
Other (Other) Bolflan Pty Limited Clareville
Nsw 2107, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shepherd, Simon Charles Khandallah
Wellington, New Zealand
Individual Naguleswaran, Sivapatham Fendalton
Christchurch

New Zealand
Individual Reid, Philippa Jane Mcqueens Valley Rd2
Christchurch, New Zealand
Individual Sladden, Richard Edward Kelburn
Wellington, New Zealand
Individual Hirsch, Amy Montclair
Nj 07042, Usa
Individual Hay, Jonathan James Carlton Wimbledon
London, Sw19 8lf

Ultimate Holding Company

21 Jul 1991
Effective Date
Pure Capital Limited
Name
Ltd
Type
1575409
Ultimate Holding Company Number
NZ
Country of origin
Directors

Anthony Carlton Limbrick - Director

Appointment date: 25 Sep 2003

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 25 Sep 2003


Hamish Gordon Limbrick - Director (Inactive)

Appointment date: 25 Sep 2003

Termination date: 07 Sep 2021

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 26 Sep 2009


Philippa Jane Reid - Director (Inactive)

Appointment date: 26 Jan 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: 18 Apr 2004

Termination date: 30 Sep 2020

Address: Newtown, Wellington, 6021 New Zealand

Address used since 26 Sep 2009


Jonathan H. - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 31 Dec 2016


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: 07 Nov 2004

Termination date: 07 Nov 2007

Address: Petone, Wellington,

Address used since 07 Nov 2004


Richard Edward Sladden - Director (Inactive)

Appointment date: 25 Sep 2003

Termination date: 04 Jul 2004

Address: Kelburn, Wellington, New Zealand,

Address used since 25 Sep 2003


Simon Charles Shepherd - Director (Inactive)

Appointment date: 25 Sep 2003

Termination date: 12 Dec 2003

Address: Khandallah, Wellington, New Zealand,

Address used since 25 Sep 2003

Nearby companies

Pure Capital 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

Similar companies

Ksg Holdings Limited
394 Worsleys Road

Nessie J Fishing Limited
11 Cyrus Williams Quay

Ocean Fisheries Quota Holding Company Limited
11 Cyrus Williams Quay

Sb22 Group Limited
11 Cyrus Williams Quay

Stark Bros. Holdings Limited
11 Cyrus Williams Quay

Timber Trawler Limited
11 Cyrus Williams Quay