Shortcuts

Purifiners Distributors (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039777812
NZBN
291903
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
53 Ashgrove Terrace
Christchurch New Zealand
Physical address used since 10 May 2007
4 Mataroa Place
Parklands
Christchurch 8083
New Zealand
Registered & service address used since 17 Sep 2024

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 4 directors: Geoffrey Brendon Johnston - an active director whose contract started on 17 Jun 1997,
Richard Keith Johnston - an active director whose contract started on 01 Apr 2024,
Keith Tyrrell Johnston - an inactive director whose contract started on 11 Dec 1989 and was terminated on 01 Apr 2024,
Josephine Elizabeth Johnston - an inactive director whose contract started on 11 Dec 1989 and was terminated on 17 Jun 1997.
Updated on 13 May 2025, our database contains detailed information about 2 addresses this company uses, specifically: 4 Mataroa Place, Parklands, Christchurch, 8083 (registered address),
4 Mataroa Place, Parklands, Christchurch, 8083 (service address),
53 Ashgrove Terrace, Christchurch (physical address).
Purifiners Distributors (N.z.) Limited had been using 53 Ashgrove Terrace, Christchurch as their registered address up until 17 Sep 2024.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 53 Ashgrove Terrace, Christchurch New Zealand

Registered & service address used from 10 May 2007 to 17 Sep 2024

Address #2: Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch

Registered address used from 01 Nov 2002 to 10 May 2007

Address #3: 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 #4: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Registered address used from 24 Mar 1999 to 01 Nov 2002

Address #5: C/- Gary W Corbett, Chartered Accountant, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 20 Mar 1998 to 01 Nov 2002

Address #6: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 20 Mar 1998 to 20 Mar 1998

Address #7: 13 Edna Street, Avondale, Christchurch

Registered address used from 20 Mar 1998 to 24 Mar 1999

Address #8: 13 Edna Street, Avondale, Christchurch

Physical address used from 20 Mar 1998 to 20 Mar 1998

Address #9: 15b Tui Glen Road, Atawhai, Nelson

Registered address used from 01 Nov 1995 to 20 Mar 1998

Address #10: C/o Messrs Hargreaves & Felton, 80 Chester Street East, Christchurch

Registered address used from 15 Apr 1995 to 01 Nov 1995

Contact info
64 27 4321631
26 Oct 2018 Phone
samar.william@hotmail.com
26 Oct 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Johnston, Richard Keith Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Johnston, Geoffrey Brendon Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Keith Tyrrell Cashmere
Christchurch

New Zealand
Individual Johnston, Keith Tyrrell Cashmere
Christchurch

New Zealand
Individual Burke, Valda Margaret Christchurch

New Zealand
Individual Johnston, Marjory Joyce Raynor Christchurch

New Zealand
Directors

Geoffrey Brendon Johnston - Director

Appointment date: 17 Jun 1997

Address: Christchurch, Christchurch, 8024 New Zealand

Address used since 12 Nov 2015


Richard Keith Johnston - Director

Appointment date: 01 Apr 2024

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Apr 2024


Keith Tyrrell Johnston - Director (Inactive)

Appointment date: 11 Dec 1989

Termination date: 01 Apr 2024

Address: Cashmere, 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

Nearby companies

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

Lilburne Holdings Limited
15a Bengal Drive

Similar companies

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