Pure Initiative Limited, a registered company, was launched on 09 Apr 2002. 9429036547937 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. The company has been managed by 2 directors: Georgina Alice Cassels - an active director whose contract began on 09 Apr 2002,
Sandra Georgina Cassels - an active director whose contract began on 16 Dec 2021.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 8 Cornwall Rd, Lyttelton, Christchurch, 8082 (types include: postal, physical).
Pure Initiative Limited had been using 10A Cornwall Road, Lyttelton, Lyttelton as their physical address up until 09 Oct 2015.
More names used by this company, as we established at BizDb, included: from 09 Apr 2002 to 13 Sep 2006 they were called Pure i Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99%).
Principal place of activity
8 Cornwall Rd, Lyttelton, Christchurch, 8082 New Zealand
Previous addresses
Address #1: 10a Cornwall Road, Lyttelton, Lyttelton, 8082 New Zealand
Physical address used from 13 Oct 2014 to 09 Oct 2015
Address #2: 8 Cornwall Rd, Lyttelton, Christchurch, 8082 New Zealand
Physical address used from 15 Apr 2014 to 13 Oct 2014
Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 15 Apr 2014
Address #4: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 23 May 2012 to 05 Feb 2014
Address #5: C/o Duns Ltd, Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 12 Apr 2006 to 23 May 2012
Address #6: C/- 2 Corson Avenue, Beckenham, Christchurch
Physical & registered address used from 09 Apr 2002 to 12 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cassels, Georgina Alice |
Lyttelton Lyttelton 8082 New Zealand |
09 Apr 2002 - |
Shares Allocation #2 Number of Shares: 99 | |||
Other (Other) | Georgina Alice Cassels & Harkness & Peterson Trustees Limited |
Wellington Central Wellington 6011 New Zealand |
19 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cassels, Georgina Alice |
Beckenham Christchurch |
19 Sep 2006 - 19 Sep 2006 |
Georgina Alice Cassels - Director
Appointment date: 09 Apr 2002
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 01 Jan 2020
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 15 Dec 2013
Sandra Georgina Cassels - Director
Appointment date: 16 Dec 2021
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 16 Dec 2021
Physical Sense Limited
16 Cornwall Road
Rj Campbell Holdings Limited
18 Cornwall Road
Lyttelton Community Association Incorporated
83 Canterbury Street
Te Rito Trustee Company Limited
19 Exeter Street
Sharp Asset Services Limited
37 Dublin Street
Wear On Earth Limited
56 Jacksons Road
Arb Holdings Limited
90a Bridle Path Road
Dimock Trading Limited
232 Cannon Hill Crescent
Dj2 Investments Limited
3a Plains View
Kararoa Limited
19 Martindales Road
Mwip Limited
19 Cass Bay Place
Taha Enterprise Limited
12 Marsden Street