Purifiners Distributors (N.z.) Limited, a registered company, was registered on 19 Feb 1986. 9429039777812 is the NZ business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company is categorised. The company has been run by 3 directors: Keith Tyrrell Johnston - an active director whose contract started on 11 Dec 1989,
Geoffrey Brendon Johnston - an active director whose contract started on 17 Jun 1997,
Josephine Elizabeth Johnston - an inactive director whose contract started on 11 Dec 1989 and was terminated on 17 Jun 1997.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: 53 Ashgrove Terrace, Christchurch (types include: physical, registered).
Purifiners Distributors (N.z.) Limited had been using Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch as their registered address up to 10 May 2007.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch
Registered address used from 01 Nov 2002 to 10 May 2007
Address: C/- Gary W Corbett Chartered Accountant, Shop 4qe11 Shopping Centre, 251 Travis Road, Christchurch
Physical address used from 01 Nov 2002 to 10 May 2007
Address: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch
Registered address used from 24 Mar 1999 to 01 Nov 2002
Address: C/- Gary W Corbett, Chartered Accountant, 42 Rebecca Avenue, Burwood, Christchurch
Physical address used from 20 Mar 1998 to 01 Nov 2002
Address: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch
Physical address used from 20 Mar 1998 to 20 Mar 1998
Address: 13 Edna Street, Avondale, Christchurch
Registered address used from 20 Mar 1998 to 24 Mar 1999
Address: 13 Edna Street, Avondale, Christchurch
Physical address used from 20 Mar 1998 to 20 Mar 1998
Address: 15b Tui Glen Road, Atawhai, Nelson
Registered address used from 01 Nov 1995 to 20 Mar 1998
Address: C/o Messrs Hargreaves & Felton, 80 Chester Street East, Christchurch
Registered address used from 15 Apr 1995 to 01 Nov 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Johnston, Keith Tyrrell |
Cashmere Christchurch New Zealand |
19 Feb 1986 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Johnston, Geoffrey Brendon |
Christchurch New Zealand |
19 Feb 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burke, Valda Margaret |
Christchurch New Zealand |
21 Jun 2006 - 19 Sep 2022 |
Individual | Johnston, Marjory Joyce Raynor |
Christchurch New Zealand |
21 Jun 2006 - 19 Sep 2022 |
Keith Tyrrell Johnston - Director
Appointment date: 11 Dec 1989
Address: Cashmere, Christchurch, 8024 New Zealand
Address used since 12 Nov 2015
Geoffrey Brendon Johnston - Director
Appointment date: 17 Jun 1997
Address: Christchurch, Christchurch, 8024 New Zealand
Address used since 12 Nov 2015
Josephine Elizabeth Johnston - Director (Inactive)
Appointment date: 11 Dec 1989
Termination date: 17 Jun 1997
Address: Christchurch,
Address used since 11 Dec 1989
Separ Filters (nz) Limited
53 Ashgrove Terrace
Mission Of St Jude
6 Woodbank Street
Transalpine Redemptorists
6 Woodbank Street
St John Vianney Seminarian Trust
6 Woodbank Street
Christchurch Echo Group Limited
14 Bengal Drive
Rwt Group Limited
14 Bengal Drive
Artisan Vinegar Limited
79a Hackthorne Road
Huntsman Optics Limited
238 Barrington Street
Pcp Imports Limited
16 Maryhill Avenue
Separ Filters (nz) Limited
53 Ashgrove Terrace
Sjm Global Limited
238 Barrington Street
The Foil Guru Limited
16a Worsleys Road