Pure Pac Holdings Limited, a registered company, was started on 05 May 2017. 9429046079596 is the NZ business number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company is classified. The company has been run by 13 directors: Malcolm James Little - an active director whose contract started on 05 May 2017,
Hilary Gene Evans - an active director whose contract started on 05 May 2017,
Roger Paul Somerville - an active director whose contract started on 05 May 2017,
Scott Alexander Dickie - an active director whose contract started on 25 May 2017,
Laura Kirsten Burrow - an active director whose contract started on 25 May 2017.
Last updated on 27 May 2025, our data contains detailed information about 1 address: 84 Felton Road, Rd 2, Cromwell, 9384 (type: physical, registered).
A total of 1047616 shares are issued to 15 shareholders (10 groups). The first group consists of 95238 shares (9.09%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 47616 shares (4.55%). Finally we have the next share allocation (142857 shares 13.64%) made up of 1 entity.
Basic Financial info
Total number of Shares: 1047616
Annual return filing month: March
Annual return last filed: 17 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 95238 | |||
| Director | Little, Malcolm James |
Rd 2 Cromwell 9384 New Zealand |
19 Jun 2024 - |
| Individual | Little, Murray James |
Rd 9 Invercargill 9879 New Zealand |
19 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 47616 | |||
| Individual | Dennis, Victoria Lee |
Rd 2 Cromwell 9384 New Zealand |
04 Jul 2023 - |
| Shares Allocation #3 Number of Shares: 142857 | |||
| Entity (NZ Limited Company) | Golden Cow Limited Shareholder NZBN: 9429041381724 |
Rd 1 Otautau 9689 New Zealand |
07 Aug 2017 - |
| Shares Allocation #4 Number of Shares: 142857 | |||
| Entity (NZ Limited Company) | Pisa Range Orchards Limited Shareholder NZBN: 9429042497561 |
Rd 2 Cromwell 9384 New Zealand |
07 Aug 2017 - |
| Shares Allocation #5 Number of Shares: 95238 | |||
| Entity (NZ Limited Company) | Jk Tyler Limited Shareholder NZBN: 9429033448053 |
Matamata Matamata 3400 New Zealand |
05 May 2017 - |
| Shares Allocation #6 Number of Shares: 142857 | |||
| Entity (NZ Limited Company) | Moonshine Cherries Limited Shareholder NZBN: 9429033133362 |
Gore 9710 New Zealand |
05 May 2017 - |
| Shares Allocation #7 Number of Shares: 95239 | |||
| Entity (NZ Limited Company) | Malmuzza Holdings Limited Shareholder NZBN: 9429034369050 |
Invercargill Invercargill 9810 New Zealand |
05 May 2017 - |
| Shares Allocation #8 Number of Shares: 95238 | |||
| Entity (NZ Limited Company) | G.a. Young & Co. Limited Shareholder NZBN: 9429040261461 |
Rd 6 Gore 9776 New Zealand |
05 May 2017 - |
| Shares Allocation #9 Number of Shares: 95238 | |||
| Individual | Dawson, Colin Ernest |
Devonport Auckland 0624 New Zealand |
25 May 2020 - |
| Individual | Shepard, Bruce Raymond |
Bucklands Beach Auckland 2012 New Zealand |
25 May 2020 - |
| Individual | Dawson, Anne Catherine |
Devonport Auckland 0624 New Zealand |
25 May 2020 - |
| Director | Dawson, Colin Ernest |
Devonport Auckland 0624 New Zealand |
25 May 2020 - |
| Shares Allocation #10 Number of Shares: 95238 | |||
| Individual | Somerville, Roger Paul |
15 Boundary Road Alexandra 9320 New Zealand |
05 May 2017 - |
| Individual | Somerville, William Prince |
15 Boundary Road Alexandra 9320 New Zealand |
05 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Little, Sarndra Jane |
Rd 2 Cromwell 9384 New Zealand |
05 May 2017 - 19 Jun 2024 |
| Individual | Little, Sarndra Jane |
Rd 2 Cromwell 9384 New Zealand |
05 May 2017 - 19 Jun 2024 |
Malcolm James Little - Director
Appointment date: 05 May 2017
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 05 May 2017
Hilary Gene Evans - Director
Appointment date: 05 May 2017
Address: Rd 7, Gore, 9777 New Zealand
Address used since 05 May 2017
Roger Paul Somerville - Director
Appointment date: 05 May 2017
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 05 May 2017
Scott Alexander Dickie - Director
Appointment date: 25 May 2017
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 25 May 2017
Laura Kirsten Burrow - Director
Appointment date: 25 May 2017
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 25 May 2017
Gareth John Kilsby - Director
Appointment date: 18 Apr 2024
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 18 Apr 2024
Michael John Mccliskie - Director
Appointment date: 20 May 2024
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 20 May 2024
Murray James Little - Director (Inactive)
Appointment date: 05 May 2017
Termination date: 15 May 2024
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 05 May 2017
Jason Kelvin Tyler - Director (Inactive)
Appointment date: 05 May 2017
Termination date: 15 May 2024
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 05 May 2017
Geoffrey Alan Young - Director (Inactive)
Appointment date: 05 May 2017
Termination date: 15 May 2024
Address: Rd 6, Gore, 9776 New Zealand
Address used since 05 May 2017
Laura Kirsten Tyler - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 15 May 2024
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 06 Dec 2021
Colin Ernest Dawson - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 15 May 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Apr 2019
Carl Patrick Carrington - Director (Inactive)
Appointment date: 06 Dec 2021
Termination date: 01 Aug 2023
Address: Wanaka, 9305 New Zealand
Address used since 06 Dec 2021
Layard Estates Limited
84 Felton Road
Pure Pac Limited
84 Felton Road
Amisfield Orchard Limited
84 Felton Road
Bell Investments Limited
90 Felton Road
Picardy Holdings Limited
106 Felton Road
Crosby Developments Limited
106 Felton Road
Ahuriri River Lodge Limited
11 Short Street
Christie Paper Limited
C Rodgers
Eagle's Claw Holdings Limited
8 Killala Street
Ismac Limited
47 Molyneux Ave
Liu Properties Limited
Level 1, 69 Tarbert Street
Sjq Properties Limited
Level 2