Shortcuts

Pure Bottling (nz) Limited

Type: NZ Limited Company (Ltd)
9429041497432
NZBN
5501021
Company Number
Registered
Company Status
115445626
GST Number
No Abn Number
Australian Business Number
C121150
Industry classification code
Soft Drink Mfg
Industry classification description
Current address
26 Maleme Street
Greerton
Tauranga 3112
New Zealand
Office & delivery address used since 10 Nov 2019
Level 4 128 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 27 May 2021

Pure Bottling (Nz) Limited was registered on 13 Nov 2014 and issued a business number of 9429041497432. This registered LTD company has been managed by 7 directors: Hamish Graeme Gordon - an active director whose contract began on 13 Nov 2014,
Michael Douglas Roy Brooks - an active director whose contract began on 02 Aug 2016,
Craig Nicholas Ayres - an active director whose contract began on 26 Oct 2018,
Karl Bennett - an active director whose contract began on 01 Apr 2019,
Kevin Campbell Burt - an inactive director whose contract began on 30 Oct 2017 and was terminated on 19 Oct 2018.
According to BizDb's information (updated on 31 Mar 2024), this company filed 1 address: Level 4 128 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Up until 27 May 2021, Pure Bottling (Nz) Limited had been using 26 Maleme Street, Greerton, Tauranga as their registered address.
BizDb identified previous names for this company: from 13 Nov 2014 to 01 Apr 2016 they were named Nsnz Holdings Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Global Endeavours Group Limited (an entity) located at Parnell, Auckland postcode 1052. Pure Bottling (Nz) Limited has been classified as "Soft drink mfg" (ANZSIC C121150).

Addresses

Principal place of activity

26 Maleme Street, Greerton, Tauranga, 3112 New Zealand


Previous addresses

Address #1: 26 Maleme Street, Greerton, Tauranga, 3112 New Zealand

Registered & physical address used from 13 May 2020 to 27 May 2021

Address #2: 21 Paora Street, Orakei, Auckland, 1071 New Zealand

Physical & registered address used from 20 Oct 2015 to 13 May 2020

Address #3: 4 Fernwood Place, Wai O Taiki Bay, Auckland, 1072 New Zealand

Physical & registered address used from 13 Nov 2014 to 20 Oct 2015

Contact info
64 7 5435103
26 Nov 2018 Phone
hamish@purebottling.co.nz
03 Nov 2020 Director
michael@purebottling.co.nz
03 Nov 2020 Director
www.purebottling.co.nz
26 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Global Endeavours Group Limited
Shareholder NZBN: 9429041733325
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Landmark (new Zealand) Limited
Shareholder NZBN: 9429036262731
Company Number: 1251515
Entity Trustee 1609-118251 Limited
Shareholder NZBN: 9429043346196
Company Number: 6118187
Newmarket
Auckland
1023
New Zealand
Individual Brooks, Michael Douglas Roy Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Trustee 1609-118251 Limited
Shareholder NZBN: 9429043346196
Company Number: 6118187
Newmarket
Auckland
1023
New Zealand
Individual Brooks, Michael Douglas Roy Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Brooks, Michael Douglas Roy Mount Maunganui
Mount Maunganui
3116
New Zealand
Director Gordon, Hamish Graeme Orakei
Auckland
1071
New Zealand
Entity Landmark (new Zealand) Limited
Shareholder NZBN: 9429036262731
Company Number: 1251515
Director Matthew John Spence Remuera
Auckland
1050
New Zealand
Individual Spence, Matthew John Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

31 Mar 2020
Effective Date
Global Endeavours Group Limited
Name
Ltd
Type
5691488
Ultimate Holding Company Number
NZ
Country of origin
21 Paora Street
Orakei
Auckland 1071
New Zealand
Address
Directors

Hamish Graeme Gordon - Director

Appointment date: 13 Nov 2014

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 01 Apr 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Nov 2015


Michael Douglas Roy Brooks - Director

Appointment date: 02 Aug 2016

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 02 Nov 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 13 Apr 2017

Address: Mount Maunganui, 3116 New Zealand

Address used since 06 Sep 2019


Craig Nicholas Ayres - Director

Appointment date: 26 Oct 2018

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 26 Oct 2018


Karl Bennett - Director

Appointment date: 01 Apr 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Apr 2019


Kevin Campbell Burt - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 19 Oct 2018

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 30 Oct 2017


Edwin John Baggaley - Director (Inactive)

Appointment date: 05 Sep 2016

Termination date: 01 Mar 2017

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 05 Sep 2016


Matthew John Spence - Director (Inactive)

Appointment date: 13 Nov 2014

Termination date: 01 Aug 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Nov 2015

Nearby companies

Land And Building Solutions Limited
6 Tautari Street

Increment Limited
17 Paora Street

B J Braithwaite Investments Limited
18a Tautari Street

Lumenart Limited
16 Tautari Street

Oliver Lee Publications Limited
19 Karori Crescent

Engineering Solutions Nz Limited
19 Karori Crescent

Similar companies

Aotearoad Limited
12 Marama Avenue

Brenchley Limited
16 Albert Road

Hakanoa Handmade Drinks Limited
Level 2, 161 Manukau Road

Manuka Tea Company Limited
36 St Marys Road

Monster Energy Au Pty Ltd
Tmf Group

The Great Beverage Company Limited
Level 19, Dla Piper Tower