Pure-Ora Mountain Ginseng (Nz) Limited, a registered company, was incorporated on 19 Nov 2002. 9429036247783 is the business number it was issued. "Food mfg nec" (business classification C119925) is how the company was categorised. The company has been supervised by 17 directors: Kelvin Edward Stanley - an active director whose contract began on 25 Mar 2022,
Dale Jacquelin Teresa Desiree Williams - an inactive director whose contract began on 08 Dec 2021 and was terminated on 10 Aug 2022,
Daniel John Benefield - an inactive director whose contract began on 30 Jan 2020 and was terminated on 25 Mar 2022,
Joshua Luke Green - an inactive director whose contract began on 27 Feb 2019 and was terminated on 21 Jun 2021,
Damita Te Huia Mita - an inactive director whose contract began on 01 Mar 2019 and was terminated on 07 Apr 2021.
Last updated on 26 Feb 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 37 Taupiri Street, Te Kuiti, Te Kuiti, 3910 (service address),
37 Taupiri Street, Te Kuiti, Te Kuiti, 3910 (registered address),
Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 (physical address).
Pure-Ora Mountain Ginseng (Nz) Limited had been using Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton as their registered address up until 26 Sep 2023.
Old names used by this company, as we found at BizDb, included: from 25 Jun 2004 to 27 Nov 2015 they were named Kokakotaea Forestry Corporation Limited, from 19 Nov 2002 to 25 Jun 2004 they were named Kokakotaea Limited.
A single entity owns all company shares (exactly 750000 shares) - The Proprietors Of Maraeroa C Block Incorporated - located at 3910, Te Kuiti, Te Kuiti.
Previous addresses
Address #1: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 New Zealand
Registered & service address used from 16 Sep 2013 to 26 Sep 2023
Address #2: 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 11 Aug 2011 to 16 Sep 2013
Address #3: 23 King Street East, Te Kuiti New Zealand
Registered & physical address used from 04 Feb 2005 to 11 Aug 2011
Address #4: 23 King Street, Te Kuiti
Registered & physical address used from 30 Sep 2004 to 04 Feb 2005
Address #5: C/-kidd Falconer & Co Ltd, 46 Taupiri Street, Te Kuiti
Physical address used from 07 Sep 2004 to 30 Sep 2004
Address #6: Robertson Young & Co, 23 King Street, Te Kuiti
Registered address used from 19 Nov 2002 to 30 Sep 2004
Address #7: Robertson Young & Co, 23 King Street, Te Kuiti
Physical address used from 19 Nov 2002 to 07 Sep 2004
Basic Financial info
Total number of Shares: 750000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750000 | |||
Other (Other) | The Proprietors Of Maraeroa C Block Incorporated |
Te Kuiti Te Kuiti 3910 New Zealand |
12 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Te Rongoroa Farm And Forest Trust | 07 Mar 2005 - 02 Nov 2015 | |
Individual | Green, Joshua Luke |
Rangatira Park Taupo 3330 New Zealand |
04 Mar 2019 - 12 Jul 2021 |
Individual | Ikin, Keith |
Te Kuiti New Zealand |
16 Jul 2007 - 22 Aug 2013 |
Individual | Hughes, Moera Graham |
Via Te Kuiti |
19 Nov 2002 - 15 Mar 2016 |
Other | Maraeroa C Incorporation | 27 Jan 2005 - 27 Jan 2005 | |
Individual | Reed, Barbara |
Te Kuiti New Zealand |
16 Jul 2007 - 22 Aug 2013 |
Individual | Simpson, Tania Joy |
Rd 8 Te Kuiti |
19 Nov 2002 - 07 Mar 2005 |
Individual | Crown, Phillip Ngawhira |
Te Kuiti |
19 Nov 2002 - 22 Aug 2013 |
Individual | Baker, Peter George |
Te Rapa Hamilton |
19 Nov 2002 - 04 Mar 2019 |
Other | Null - Maraeroa C Incorporation | 27 Jan 2005 - 27 Jan 2005 | |
Individual | Kilgour, Graeme Donald |
Ngongotaha Rotorua |
19 Nov 2002 - 26 Jan 2005 |
Other | Null - Pukemakoiti Trust | 07 Mar 2005 - 02 Nov 2015 | |
Other | Null - Te Rongoroa Farm And Forest Trust | 07 Mar 2005 - 02 Nov 2015 | |
Individual | Ferris, Campbell Aaron |
Benneydale |
19 Nov 2002 - 07 Mar 2005 |
Individual | Stanley, Brian |
Lynmore Rotorua |
19 Nov 2002 - 15 Aug 2018 |
Other | Pukemakoiti Trust | 07 Mar 2005 - 02 Nov 2015 | |
Individual | Stanley, Shaun Francis |
Whakatane New Zealand |
27 Jan 2005 - 22 Aug 2013 |
Ultimate Holding Company
Kelvin Edward Stanley - Director
Appointment date: 25 Mar 2022
Address: Maniaiti / Benneydale, 3987 New Zealand
Address used since 25 Mar 2022
Dale Jacquelin Teresa Desiree Williams - Director (Inactive)
Appointment date: 08 Dec 2021
Termination date: 10 Aug 2022
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 08 Dec 2021
Daniel John Benefield - Director (Inactive)
Appointment date: 30 Jan 2020
Termination date: 25 Mar 2022
Address: Rd 1, Piopio, 3971 New Zealand
Address used since 30 Jan 2020
Joshua Luke Green - Director (Inactive)
Appointment date: 27 Feb 2019
Termination date: 21 Jun 2021
Address: Rangatira Park, Taupo, 3330 New Zealand
Address used since 27 Feb 2019
Damita Te Huia Mita - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 07 Apr 2021
Address: Otorohanga, Otorohanga, 3900 New Zealand
Address used since 01 Mar 2019
Frances Hepi-rata - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 30 Jan 2020
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 18 Mar 2019
Mary Ann Te Atawhai Tiriana Crown - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 30 Jan 2020
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 18 Mar 2019
Maxine Te Orangati Huinga Nathan - Director (Inactive)
Appointment date: 20 Mar 2019
Termination date: 30 Jan 2020
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 20 Mar 2019
Karyn Maraea Nathan - Director (Inactive)
Appointment date: 19 Mar 2019
Termination date: 31 Oct 2019
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 19 Mar 2019
Wayne Glen Hoani Katu - Director (Inactive)
Appointment date: 19 Nov 2002
Termination date: 14 Mar 2019
Address: Rd 5, Te Kuiti, 3985 New Zealand
Address used since 14 Oct 2009
Peter George Baker - Director (Inactive)
Appointment date: 19 Nov 2002
Termination date: 26 Feb 2019
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 14 Oct 2009
Xiaoying Fu - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 26 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2017
Merilyn Ruth Connolly - Director (Inactive)
Appointment date: 24 Mar 2005
Termination date: 18 Mar 2016
Address: R D 7, Otorohanga, 3900 New Zealand
Address used since 06 Aug 2015
William Stirling Te Aho - Director (Inactive)
Appointment date: 02 Sep 2005
Termination date: 16 Apr 2008
Address: Hamilton,
Address used since 02 Sep 2005
Damita Te Huia Pearse - Director (Inactive)
Appointment date: 07 Oct 2006
Termination date: 29 Jun 2007
Address: Otorohanga,
Address used since 07 Oct 2006
Raama Hemana - Director (Inactive)
Appointment date: 24 Mar 2005
Termination date: 28 Jul 2006
Address: Wanganui,
Address used since 24 Mar 2005
Graeme Donald Kilgour - Director (Inactive)
Appointment date: 19 Nov 2002
Termination date: 31 Mar 2005
Address: Ngongotaha,
Address used since 19 Nov 2002
Owenantonious Limited
3rd Level Pricewaterhousecoopers Centre
Tippy Investments Limited
Level 1, 851 Victoria Street
Stoke Medical Centre Limited
Level 10, 85 Alexandra Street
Nz Pet Cremate Limited
Level 10, 85 Alexandra Street
Coast2coast Building Services Limited
Level 10, 85 Alexandra Street
Hinde Sight Limited
Level 1, 851 Victoria Street
Good Gummies Limited
105 Endeavour Avenue
Health Foods Nz Limited
5 Vista Terrace
New Zealand Food Innovation (waikato) Limited
Ruakura Lane
Traditional Cornish Foods Limited
72 Cook Street
Veerji Da Limited
30b Glenview Terrace
Yellow Dog Distillery Limited
21 Taylor Terrace