Purewash Limited was launched on 04 May 2015 and issued a business number of 9429041737767. This registered LTD company has been managed by 2 directors: Kirstie Stavrou - an active director whose contract began on 04 May 2015,
Simon Stavrou - an active director whose contract began on 04 May 2015.
According to BizDb's information (updated on 15 Mar 2024), the company uses 1 address: 45 Silver Peaks Drive, West Melton, West Melton, 7618 (type: registered, physical).
Up until 18 Mar 2021, Purewash Limited had been using 62 Riccarton Road, Riccarton, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Stavrou, Kirstie (an individual) located at West Melton, West Melton postcode 7618.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Stavrou, Simon - located at West Melton, West Melton. Purewash Limited has been classified as "Dry cleaning machinery or equipment wholesaling" (ANZSIC F341910).
Previous addresses
Address #1: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 19 Mar 2020 to 18 Mar 2021
Address #2: Unit 12, 1 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Registered address used from 13 May 2019 to 30 Jun 2021
Address #3: Unit 12, 1 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Physical address used from 13 May 2019 to 19 Mar 2020
Address #4: 103 Beechwood Drive, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 07 Mar 2018 to 13 May 2019
Address #5: 11 Rivers Edge, Northwood, Christchurch, 8051 New Zealand
Physical & registered address used from 24 Jun 2016 to 07 Mar 2018
Address #6: 5 O'neill Avenue, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 04 May 2015 to 24 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stavrou, Kirstie |
West Melton West Melton 7618 New Zealand |
04 May 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Stavrou, Simon |
West Melton West Melton 7618 New Zealand |
04 May 2015 - |
Kirstie Stavrou - Director
Appointment date: 04 May 2015
Address: West Melton, West Melton, 7618 New Zealand
Address used since 30 Aug 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 27 Feb 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Jun 2016
Simon Stavrou - Director
Appointment date: 04 May 2015
Address: West Melton, West Melton, 7618 New Zealand
Address used since 30 Aug 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 27 Feb 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Jun 2016
Stephen Belcher Photography Limited
94 Beechwood Drive
Ideal Investments Limited
4 Riverbank Road
D&z International ( Nz ) Limited
7 Caroline Way
Ykaka Investment Properties Limited
11 Ruby Avenue
Piper Property Investments Limited
1 Applefield Court
Hooperlim Investments Limited
7 Annaby Drive
Bowe New Zealand Limited
5c Beatrice Tinsley Cres
Burgundy Laundry Technology Australia Pty Limited
1/25 Oban Road
Burgundy Laundry Technology Nz Limited
4d Titoki Place
Fontana Equities Limited
1035 Beach Road
Lavatec Laundry Technology (nz) Limited
4d Titoki Place
Pk Systems Limited
116 Redoubt Road