Pura Vida Properties Limited, a registered company, was launched on 29 Aug 2001. 9429036811120 is the NZ business identifier it was issued. The company has been managed by 4 directors: William Bruce Hancock - an active director whose contract started on 29 Aug 2001,
Jane Elizabeth Entwisle - an active director whose contract started on 29 Aug 2001,
Michael John Gascoigne - an active director whose contract started on 29 Aug 2001,
Nicola Jane Parker - an inactive director whose contract started on 29 Aug 2001 and was terminated on 24 Apr 2009.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: physical, registered).
Pura Vida Properties Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their registered address up until 14 May 2020.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 48 shares (48%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (2%). Lastly the third share allocation (50 shares 50%) made up of 1 entity.
Previous addresses
Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 03 May 2019 to 14 May 2020
Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 15 Apr 2016 to 03 May 2019
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 02 Jun 2009 to 15 Apr 2016
Address: Deloitte, 80 London St, Hamilton
Registered & physical address used from 15 May 2005 to 02 Jun 2009
Address: 12 Weld Street, Cambridge
Registered & physical address used from 25 Jul 2002 to 15 May 2005
Address: 10 Weld Street, Cambridge
Registered & physical address used from 29 Aug 2001 to 25 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Gascoigne, Michael John |
Rd 4 Cambridge New Zealand |
29 Aug 2001 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Entwisle, Jane Elizabeth |
Rd 4 Cambridge New Zealand |
29 Aug 2001 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Hancock, William Bruce |
Rd 2 Cambridge New Zealand |
29 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hancock Family Trust | 24 Apr 2009 - 27 Apr 2009 | |
Other | Null - Hancock Family Trust | 24 Apr 2009 - 27 Apr 2009 | |
Individual | Parker, Nicola Jane |
Cambridge |
29 Aug 2001 - 01 May 2008 |
William Bruce Hancock - Director
Appointment date: 29 Aug 2001
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 24 Apr 2009
Jane Elizabeth Entwisle - Director
Appointment date: 29 Aug 2001
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 30 Apr 2008
Michael John Gascoigne - Director
Appointment date: 29 Aug 2001
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 30 Apr 2008
Nicola Jane Parker - Director (Inactive)
Appointment date: 29 Aug 2001
Termination date: 24 Apr 2009
Address: Cambridge,
Address used since 30 Apr 2008
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade