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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6568 | |||
Individual | Murdoch, John Robert |
Christchurch Central Christchurch 8013 New Zealand |
07 Jun 2019 - |
Individual | Murdoch, Olivia Mary |
Christchurch Central Christchurch 8013 New Zealand |
07 Jun 2019 - |
Shares Allocation #2 Number of Shares: 250107 | |||
Individual | Kraak, Marewa Anna Maria |
Papanui Christchurch 8053 New Zealand |
20 May 2016 - |
Shares Allocation #3 Number of Shares: 564409 | |||
Director | Kraak, Simon Timoti John |
Spreydon Christchurch 8024 New Zealand |
13 Jan 2014 - |
Shares Allocation #4 Number of Shares: 16420 | |||
Entity (NZ Limited Company) | Wang Capital Limited Shareholder NZBN: 9429033871011 |
Remuera Auckland 1050 New Zealand |
24 Dec 2018 - |
Shares Allocation #5 Number of Shares: 98522 | |||
Individual | Harris, Anna Margaret |
Rd 8 Ashburton 7778 New Zealand |
07 Jun 2019 - |
Individual | Harris, Cole Churton Stuart |
Rd 8 Ashburton 7778 New Zealand |
07 Jun 2019 - |
Entity (NZ Limited Company) | Harris Holdings Limited Shareholder NZBN: 9429047137882 |
Timaru Timaru 7910 New Zealand |
07 Jun 2019 - |
Shares Allocation #6 Number of Shares: 75023 | |||
Individual | Van Bommel, Roland |
Redcliffs Christchurch 8081 New Zealand |
24 Dec 2018 - |
Shares Allocation #7 Number of Shares: 32841 | |||
Individual | Morgan, Brent James |
Singapore 439491 Singapore |
09 Jun 2019 - |
Shares Allocation #8 Number of Shares: 204598 | |||
Individual | Carter, Rosa Elliott |
Scarborough Christchurch 8081 New Zealand |
18 Apr 2018 - |
Director | Rosa Elliott Carter |
Scarborough Christchurch 8081 New Zealand |
18 Apr 2018 - |
Shares Allocation #9 Number of Shares: 45374 | |||
Individual | Whitbread, Victoria Janet |
Sydenham Christchurch 8023 New Zealand |
22 Nov 2016 - |
Shares Allocation #10 Number of Shares: 8210 | |||
Individual | Carter, Nicholas Gerald |
Taylors Mistake Christchurch 8081 New Zealand |
07 Jun 2019 - |
Individual | Carter, Amy |
Taylors Mistake Christchurch 8081 New Zealand |
07 Jun 2019 - |
Individual | Smith, Richard Vaughan |
Christchurch Central Christchurch 8013 New Zealand |
07 Jun 2019 - |
Shares Allocation #11 Number of Shares: 39409 | |||
Individual | Marshall, Anna |
Kilbirnie Wellington 6022 New Zealand |
08 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kraak, Marewa Anna Maria |
Spreydon Christchurch 8024 New Zealand |
13 Jan 2014 - 20 Jan 2016 |
Other | Mitre Peak Family Trust |
Rd 8 Ashburton 7778 New Zealand |
24 Dec 2018 - 07 Jun 2019 |
Individual | Carter, Rosa Elliot |
Scarborough Christchurch 8081 New Zealand |
20 May 2016 - 18 Apr 2018 |
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
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
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