Shortcuts

Pure Group Limited

Type: NZ Limited Company (Ltd)
9429041052334
NZBN
4887979
Company Number
Registered
Company Status
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
209b Opawa Road
Sydenham
Christchurch 8022
New Zealand
Registered address used since 22 Apr 2021
209b Opawa Road
Sydenham
Christchurch 8022
New Zealand
Physical & service address used since 24 Sep 2021

Pure Group Limited was incorporated on 13 Jan 2014 and issued a business number of 9429041052334. The registered LTD company has been supervised by 3 directors: Simon Timoti John Kraak - an active director whose contract began on 13 Jan 2014,
Roland Van Bommel - an inactive director whose contract began on 01 Apr 2019 and was terminated on 31 Jul 2022,
Rosa Elliott Carter - an inactive director whose contract began on 01 Apr 2018 and was terminated on 06 Oct 2020.
As stated in our information (last updated on 29 Mar 2024), the company uses 1 address: 209B Opawa Road, Sydenham, Christchurch, 8022 (category: physical, service).
Up to 22 Apr 2021, Pure Group Limited had been using Unit 4, 163 Wordsworth Street, Sydenham, Christchurch as their registered address.
A total of 1341481 shares are allotted to 11 groups (17 shareholders in total). As far as the first group is concerned, 6568 shares are held by 2 entities, namely:
Murdoch, John Robert (an individual) located at Christchurch Central, Christchurch postcode 8013,
Murdoch, Olivia Mary (an individual) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 18.64% shares (exactly 250107 shares) and includes
Kraak, Marewa Anna Maria - located at Papanui, Christchurch.
The next share allotment (564409 shares, 42.07%) belongs to 1 entity, namely:
Kraak, Simon Timoti John, located at Spreydon, Christchurch (a director). Pure Group Limited was classified as "Health food wholesaling" (business classification F360925).

Addresses

Principal place of activity

Unit 4, 163 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: Unit 4, 163 Wordsworth Street, Sydenham, Christchurch, 8025 New Zealand

Registered address used from 12 Apr 2018 to 22 Apr 2021

Address #2: Unit 4, 163 Wordsworth Street, Sydenham, Christchurch, 8025 New Zealand

Physical address used from 12 Apr 2018 to 24 Sep 2021

Address #3: 310 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand

Physical & registered address used from 13 Jan 2014 to 12 Apr 2018

Contact info
www.puresportsnutrition.co.nz
08 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1341481

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6568
Individual Murdoch, John Robert Christchurch Central
Christchurch
8013
New Zealand
Individual Murdoch, Olivia Mary Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 250107
Individual Kraak, Marewa Anna Maria Papanui
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 564409
Director Kraak, Simon Timoti John Spreydon
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 16420
Entity (NZ Limited Company) Wang Capital Limited
Shareholder NZBN: 9429033871011
Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 98522
Individual Harris, Anna Margaret Rd 8
Ashburton
7778
New Zealand
Individual Harris, Cole Churton Stuart Rd 8
Ashburton
7778
New Zealand
Entity (NZ Limited Company) Harris Holdings Limited
Shareholder NZBN: 9429047137882
Timaru
Timaru
7910
New Zealand
Shares Allocation #6 Number of Shares: 75023
Individual Van Bommel, Roland Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #7 Number of Shares: 32841
Individual Morgan, Brent James Singapore
439491
Singapore
Shares Allocation #8 Number of Shares: 204598
Individual Carter, Rosa Elliott Scarborough
Christchurch
8081
New Zealand
Director Rosa Elliott Carter Scarborough
Christchurch
8081
New Zealand
Shares Allocation #9 Number of Shares: 45374
Individual Whitbread, Victoria Janet Sydenham
Christchurch
8023
New Zealand
Shares Allocation #10 Number of Shares: 8210
Individual Carter, Nicholas Gerald Taylors Mistake
Christchurch
8081
New Zealand
Individual Carter, Amy Taylors Mistake
Christchurch
8081
New Zealand
Individual Smith, Richard Vaughan Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #11 Number of Shares: 39409
Individual Marshall, Anna Kilbirnie
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kraak, Marewa Anna Maria Spreydon
Christchurch
8024
New Zealand
Other Mitre Peak Family Trust Rd 8
Ashburton
7778
New Zealand
Individual Carter, Rosa Elliot Scarborough
Christchurch
8081
New Zealand
Directors

Simon Timoti John Kraak - Director

Appointment date: 13 Jan 2014

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 09 Sep 2021

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 24 Sep 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 19 Jan 2016

Address: Tai Tapu, 7672 New Zealand

Address used since 01 Aug 2018


Roland Van Bommel - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 31 Jul 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Apr 2019


Rosa Elliott Carter - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 06 Oct 2020

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Apr 2018

Nearby companies

Afterhoursgp Limited
314 Selwyn Street

Innovationz Electrical Limited
294 Selwyn Street

Deswei Holdings Limited
294 Selwyn Street

Nightnuts Limited
294 Selwyn Street

Koot Investments Limited
294 Selwyn Street

Pohutukawa Group Limited
294 Selwyn Street

Similar companies

Abd Investments Limited
40d Picton Avenue

Bluecoconut Distribution Limited
L3, 2 Hazeldean Road

Dynamo Distributors Limited
45b Carlyle Street

Gluten Free Specialists Limited
4 Leslie Hills Drive

The Vitality Project Limited
95 Montreal Street

The Vitality Project Trading Company Limited
95 Montreal Street