Shortcuts

Pure Pac Holdings Limited

Type: NZ Limited Company (Ltd)
9429046079596
NZBN
6266730
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
84 Felton Road
Rd 2
Cromwell 9384
New Zealand
Physical & registered & service address used since 05 May 2017

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 11 directors: Murray James Little - an active director whose contract started on 05 May 2017,
Jason Kelvin Tyler - an active director whose contract started on 05 May 2017,
Hilary Gene Evans - an active director whose contract started on 05 May 2017,
Malcolm James Little - an active director whose contract started on 05 May 2017,
Geoffrey Alan Young - an active director whose contract started on 05 May 2017.
Last updated on 22 Apr 2024, 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 13 shareholders (10 groups). The first group consists of 47616 shares (4.55%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 142857 shares (13.64%). Finally we have the next share allocation (142857 shares 13.64%) made up of 1 entity.

Financial Data

Basic Financial info

Total number of Shares: 1047616

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 47616
Individual Dennis, Victoria Lee Rd 2
Cromwell
9384
New Zealand
Shares Allocation #2 Number of Shares: 142857
Entity (NZ Limited Company) Golden Cow Limited
Shareholder NZBN: 9429041381724
Rd 1
Otautau
9689
New Zealand
Shares Allocation #3 Number of Shares: 142857
Entity (NZ Limited Company) Pisa Range Orchards Limited
Shareholder NZBN: 9429042497561
Rd 2
Cromwell
9384
New Zealand
Shares Allocation #4 Number of Shares: 95238
Entity (NZ Limited Company) Jk Tyler Limited
Shareholder NZBN: 9429033448053
Matamata
3400
New Zealand
Shares Allocation #5 Number of Shares: 142857
Entity (NZ Limited Company) Moonshine Cherries Limited
Shareholder NZBN: 9429033133362
Gore
9710
New Zealand
Shares Allocation #6 Number of Shares: 95239
Entity (NZ Limited Company) Malmuzza Holdings Limited
Shareholder NZBN: 9429034369050
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 95238
Entity (NZ Limited Company) G.a. Young & Co. Limited
Shareholder NZBN: 9429040261461
Rd 6
Gore
9776
New Zealand
Shares Allocation #8 Number of Shares: 95238
Individual Shepard, Bruce Raymond Bucklands Beach
Auckland
2012
New Zealand
Individual Dawson, Anne Catherine Devonport
Auckland
0624
New Zealand
Director Dawson, Colin Ernest Devonport
Auckland
0624
New Zealand
Shares Allocation #9 Number of Shares: 95238
Individual Somerville, Roger Paul 15 Boundary Road
Alexandra
9320
New Zealand
Individual Somerville, William Prince 15 Boundary Road
Alexandra
9320
New Zealand
Shares Allocation #10 Number of Shares: 95238
Individual Little, Sarndra Jane Rd 2
Cromwell
9384
New Zealand
Directors

Murray James Little - Director

Appointment date: 05 May 2017

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 05 May 2017


Jason Kelvin Tyler - Director

Appointment date: 05 May 2017

Address: Rd 1, Otautau, 9689 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


Malcolm James Little - Director

Appointment date: 05 May 2017

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 05 May 2017


Geoffrey Alan Young - Director

Appointment date: 05 May 2017

Address: Rd 6, Gore, 9776 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 Tyler - Director

Appointment date: 25 May 2017

Address: Rd 1, Otautau, 9689 New Zealand

Address used since 06 Dec 2021


Laura Kirsten Burrow - Director

Appointment date: 25 May 2017

Address: Waikouaiti, Waikouaiti, 9510 New Zealand

Address used since 25 May 2017


Colin Ernest Dawson - Director

Appointment date: 01 Apr 2019

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

Nearby companies

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

Similar companies

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