Purform Limited, a registered company, was registered on 14 Oct 1994. 9429038599613 is the New Zealand Business Number it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company was classified. This company has been supervised by 4 directors: Paul Maurice Purdy - an active director whose contract started on 14 Oct 1994,
Maurice Paul Purdy - an active director whose contract started on 14 Oct 1994,
Benjamin Purdy - an active director whose contract started on 18 Feb 2004,
Karen Lesley Purdy - an inactive director whose contract started on 14 Oct 1994 and was terminated on 01 May 2014.
Updated on 26 Feb 2024, BizDb's data contains detailed information about 1 address: 51 Kaipara Flats Road, Rd 1, Warkworth, 0981 (types include: physical, registered).
Purform Limited had been using Level 7, 53 Fort Street, Auckland as their physical address until 07 Feb 2019.
Previous names used by this company, as we found at BizDb, included: from 14 Oct 1994 to 31 Jul 1998 they were called The Visual Merchandising & Design Company Limited.
A total of 5000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 2449 shares (48.98%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 2549 shares (50.98%). Lastly the 3rd share allotment (1 share 0.02%) made up of 1 entity.
Previous addresses
Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Dec 2016 to 07 Feb 2019
Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 29 Sep 2006 to 20 Dec 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre. 22 Amersham Way, Manukau City
Registered & physical address used from 07 Mar 2006 to 29 Sep 2006
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 03 Mar 2004 to 07 Mar 2006
Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Registered & physical address used from 05 Mar 2002 to 03 Mar 2004
Address: C/- Thompson Francis, Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 03 Mar 2001 to 03 Mar 2001
Address: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 03 Mar 2001 to 05 Mar 2002
Address: Beeson House, 93 Church Street, Onehunga, Auckland
Registered address used from 15 Aug 1998 to 05 Mar 2002
Address: Beeson House, 93 Church Street, Onehunga, Auckland
Physical address used from 15 Aug 1998 to 03 Mar 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2449 | |||
Individual | Purdy, Benjamin |
Onehunga Auckland 1061 New Zealand |
23 Apr 2007 - |
Shares Allocation #2 Number of Shares: 2549 | |||
Entity (NZ Limited Company) | Coast To Coast Trustees Limited Shareholder NZBN: 9429034880678 |
Wellsford New Zealand |
05 Jul 2023 - |
Director | Purdy, Paul Maurice |
R D 1 Warkworth 0981 New Zealand |
03 Jul 2023 - |
Individual | Purdy, Karen Lesley |
R D 1 Warkworth 0981 New Zealand |
23 Apr 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Purdy, Paul Maurice |
R D 1 Warkworth 0981 New Zealand |
03 Jul 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Purdy, Benjamin |
Onehunga Auckland 1061 New Zealand |
25 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Purdy, Maurice Paul |
R D 1 Warkworth 0981 New Zealand |
25 Feb 2004 - 03 Jul 2023 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland Central Auckland 1010 New Zealand |
23 Apr 2007 - 13 Jul 2023 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland Central Auckland 1010 New Zealand |
23 Apr 2007 - 13 Jul 2023 |
Individual | Purdy, Maurice Paul |
R D 1 Warkworth 0981 New Zealand |
25 Feb 2004 - 03 Jul 2023 |
Individual | Purdy, Maurice Paul |
R D 1 Warkworth 0981 New Zealand |
25 Feb 2004 - 03 Jul 2023 |
Individual | Purdy, Karen Lesley |
Mt Albert Auckland |
25 Feb 2004 - 27 Jun 2010 |
Paul Maurice Purdy - Director
Appointment date: 14 Oct 1994
Address: R D 1, Warkworth, 0981 New Zealand
Address used since 27 Feb 2013
Maurice Paul Purdy - Director
Appointment date: 14 Oct 1994
Address: R D 1, Warkworth, 0981 New Zealand
Address used since 27 Feb 2013
Benjamin Purdy - Director
Appointment date: 18 Feb 2004
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 07 Feb 2024
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 13 Jul 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 27 Feb 2013
Karen Lesley Purdy - Director (Inactive)
Appointment date: 14 Oct 1994
Termination date: 01 May 2014
Address: R D 1, Warkworth, 0981 New Zealand
Address used since 27 Feb 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Abacus Dx Limited
Level 7, Southern Cross Building
Clm Marine Logistics Limited
Level 7, 53 Fort Street
Mervanne Limited
Level 10, 34 Shortland Street.
New Zealand Global Ventures Limited
Level 1, 12-26 Swanson Street
Panacea (nz) Limited
Level 10, 34 Shortalnd Street.
Photocat Nz Limited
Level 5 110 Symonds Street