Shortcuts

Pure Fishing (nz) Limited

Type: NZ Limited Company (Ltd)
9429038158971
NZBN
843079
Company Number
Registered
Company Status
Current address
Level 15, Pwc Tower, 15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Aug 2020

Pure Fishing (Nz) Limited was started on 03 Feb 1997 and issued a number of 9429038158971. The registered LTD company has been managed by 17 directors: Mitchell David Birt - an active director whose contract began on 26 Oct 2018,
Thomas Alan Conroy - an active director whose contract began on 27 Jun 2019,
Nathan Adrian Scanes - an active director whose contract began on 20 Dec 2023,
Gareth M. - an inactive director whose contract began on 21 Dec 2018 and was terminated on 30 Sep 2023,
Kevin J. - an inactive director whose contract began on 21 Dec 2018 and was terminated on 30 Sep 2023.
As stated in our database (last updated on 07 Apr 2024), this company filed 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: registered, physical).
Up until 19 Aug 2020, Pure Fishing (Nz) Limited had been using Level 22, 205 Queen Street, Auckland as their registered address.
BizDb identified past names used by this company: from 03 Feb 1997 to 26 Apr 2000 they were named Outdoor Technologies Group (Nz) Limited.
A total of 2113455 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2113455 shares are held by 1 entity, namely:
Abu Garcia Pty Limited (an other) located at Tuggerah, Nsw postcode 2259.

Addresses

Previous addresses

Address: Level 22, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Apr 2017 to 19 Aug 2020

Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jan 2010 to 24 Apr 2017

Address: C/-deloitte, 8 Nelson Street, Auckland

Physical & registered address used from 06 Mar 2006 to 11 Jan 2010

Address: Deloitte Touche Tohmatsu, 9th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered address used from 11 Apr 2000 to 06 Mar 2006

Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Physical address used from 08 Feb 1999 to 06 Mar 2006

Address: Deloitte Touche Tohmatsu, 13th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered address used from 08 Feb 1999 to 11 Apr 2000

Address: Deloitte Touche Tohmatsu, 13th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address: Deloitte Touche Tohmatsu, 9th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered address used from 02 Oct 1998 to 08 Feb 1999

Address: Deloitte Touche Tohmatsu, 9th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Physical address used from 05 Feb 1997 to 08 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 2113455

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2113455
Other (Other) Abu Garcia Pty Limited Tuggerah
Nsw
2259
Australia

Ultimate Holding Company

20 Dec 2018
Effective Date
Sp Pf Cayman Aggregator L.p.
Name
Overseas
Type
99104
Ultimate Holding Company Number
CL
Country of origin
2711 Centreville Road
Suite 400, Wilmington
De 19808 United States
Address
Directors

Mitchell David Birt - Director

Appointment date: 26 Oct 2018

ASIC Name: Abu Garcia Pty Ltd

Address: Tuggerah, Nsw, 2259 Australia

Address: Nsw, 2280 Australia

Address used since 26 Oct 2018


Thomas Alan Conroy - Director

Appointment date: 27 Jun 2019

ASIC Name: Abu Garcia Pty Ltd

Address: Nsw, 2260 Australia

Address used since 27 Jun 2019

Address: Nsw, 2259 Australia


Nathan Adrian Scanes - Director

Appointment date: 20 Dec 2023

Address: Kanwal, Nsw, 2259 Australia

Address used since 20 Dec 2023


Gareth M. - Director (Inactive)

Appointment date: 21 Dec 2018

Termination date: 30 Sep 2023

Address: Simpsonville, South Carolina, 29681 United States

Address used since 21 Dec 2018


Kevin J. - Director (Inactive)

Appointment date: 21 Dec 2018

Termination date: 30 Sep 2023

Address: Davidson, North Carolina, 28036 United States

Address used since 21 Dec 2018


Neil E. - Director (Inactive)

Appointment date: 21 Dec 2018

Termination date: 06 Jan 2019

Address: Cornelius, Nc28031-, 7787 United States

Address used since 21 Dec 2018


Brian D. - Director (Inactive)

Appointment date: 15 Sep 2016

Termination date: 21 Dec 2018

Address: Atlanta, Georgia, 30324 United States

Address used since 15 Sep 2016


Raj D. - Director (Inactive)

Appointment date: 25 Jan 2018

Termination date: 21 Dec 2018

Address: Raritan, New Jersey, 08869 United States

Address used since 25 Jan 2018


Justin Leslie Casey - Director (Inactive)

Appointment date: 06 May 2016

Termination date: 26 Oct 2018

ASIC Name: Coleman Brands Pty Limited

Address: Malabar, New South Wales, 2036 Australia

Address used since 25 Jun 2017

Address: Sydney Corporate Park, Alexandria, Nsw 2015, Australia

Address: Sydney Corporate Park, Alexandria, Nsw 2015, Australia

Address: Chiefley, Nsw 2036, Australia

Address used since 06 May 2016


Richard S. - Director (Inactive)

Appointment date: 08 Jul 2009

Termination date: 25 Jan 2018

Address: Westport, Connecticut 06880, United States

Address used since 25 Sep 2015


Mark R. - Director (Inactive)

Appointment date: 06 May 2016

Termination date: 15 Sep 2016

Address: Denver, Co 80211, United States

Address used since 06 May 2016


Peter John Kerr - Director (Inactive)

Appointment date: 27 Oct 2014

Termination date: 06 May 2016

ASIC Name: Abu Garcia Pty Ltd

Address: Tuggerah, Nsw 2261, Australia

Address: Tuggerah, Nsw 2261, Australia

Address: West Pennant Hills, Nsw 2125, Australia

Address used since 27 Oct 2014


John C. - Director (Inactive)

Appointment date: 08 Jul 2009

Termination date: 15 Apr 2016

Address: Fort Lauderdale, Florida 33301, United States

Address used since 25 Sep 2015


John Clarence Gould - Director (Inactive)

Appointment date: 03 Feb 1997

Termination date: 27 Oct 2014

Address: Ourimbah, N S W 2258,

Address used since 03 Feb 1997


Phillip John Coles - Director (Inactive)

Appointment date: 16 Feb 2004

Termination date: 27 Oct 2014

Address: Budgewoi, Nsw 2262, Australia,

Address used since 16 Feb 2004


Murray James O'donnell - Director (Inactive)

Appointment date: 18 Apr 1997

Termination date: 05 Apr 2005

Address: Balgowlah Heights 2093, Nsw, Australia,

Address used since 18 Apr 1997


Adrian Christopher Cronin - Director (Inactive)

Appointment date: 03 Feb 1997

Termination date: 16 Feb 2004

Address: Clareville, Nsw 2107, Australia,

Address used since 03 Feb 1997

Nearby companies

Djm Trustees No. 95 Limited
Level 9, Tower One

Brookfields Lawyers Limited
Level 9, Tower One

Djm Trustees No. 94 Limited
Level 9, Tower One

Djn Trustees No. 2 Limited
Level 9, Tower One

Hpj Trustees No. 66 Limited
Level 9, Tower One

Hpj Trustees No. 65 Limited
Level 9, Tower One