Anpure Group Limited, a registered company, was launched on 12 Jul 2017. 9429046239877 is the NZBN it was issued. "Toilet, portable, hiring" (business classification D291140) is how the company was categorised. The company has been managed by 5 directors: Michael Christopher Hay - an active director whose contract started on 15 Apr 2019,
Scott David Hay - an active director whose contract started on 15 Apr 2019,
Michael Justin Williams - an inactive director whose contract started on 15 Apr 2019 and was terminated on 02 Feb 2023,
Craig Allan Lawson - an inactive director whose contract started on 12 Jul 2017 and was terminated on 15 Apr 2019,
Trevor Mark Rist - an inactive director whose contract started on 12 Jul 2017 and was terminated on 07 Mar 2019.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (registered address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (physical address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (service address),
Po Box 334015, Sunnynook, Auckland, 0743 (postal address) among others.
Anpure Group Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up until 21 Apr 2021.
More names for this company, as we found at BizDb, included: from 14 Jun 2017 to 10 May 2019 they were named Aim Hire Limited.
A single entity controls all company shares (exactly 4270000 shares) - Anpure Holdings Limited - located at 0632, Albany, Auckland.
Principal place of activity
5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 11 Aug 2020 to 21 Apr 2021
Address #2: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 22 Jul 2020 to 11 Aug 2020
Address #3: 2nd Floor, 15b Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 14 Mar 2019 to 22 Jul 2020
Address #4: 120/4 Foundry Road, Silverdale, Silverdale, 0932 New Zealand
Physical address used from 18 Jul 2018 to 14 Mar 2019
Address #5: 9 Foundry Road, Silverdale, Silverdale, 0932 New Zealand
Physical address used from 12 Jul 2017 to 18 Jul 2018
Address #6: 15b Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 12 Jul 2017 to 14 Mar 2019
Basic Financial info
Total number of Shares: 4270000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4270000 | |||
Entity (NZ Limited Company) | Anpure Holdings Limited Shareholder NZBN: 9429047287167 |
Albany Auckland 0632 New Zealand |
10 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jrl Trustee Limited Shareholder NZBN: 9429030992252 Company Number: 3504052 |
12 Jul 2017 - 07 May 2019 | |
Individual | Lawson, Craig Allan |
Epsom Auckland 1023 New Zealand |
12 Jul 2017 - 07 May 2019 |
Entity | Akl Trustee 2014 Limited Shareholder NZBN: 9429041070666 Company Number: 4919779 |
12 Jul 2017 - 07 May 2019 | |
Entity | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Company Number: 1140742 |
12 Jul 2017 - 10 Apr 2019 | |
Individual | Rist, Fiona Jane |
Stanmore Bay Whangaparaoa 0932 New Zealand |
12 Jul 2017 - 10 Apr 2019 |
Individual | Rist, Fiona Jane |
Stanmore Bay Whangaparaoa 0932 New Zealand |
12 Jul 2017 - 10 Apr 2019 |
Entity | Jrl Trustee Limited Shareholder NZBN: 9429030992252 Company Number: 3504052 |
Mt Wellington Auckland 1060 New Zealand |
12 Jul 2017 - 07 May 2019 |
Entity | Akl Trustee 2014 Limited Shareholder NZBN: 9429041070666 Company Number: 4919779 |
Ellerslie Auckland 1050 New Zealand |
12 Jul 2017 - 07 May 2019 |
Entity | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Company Number: 1140742 |
St Heliers Auckland 1071 New Zealand |
12 Jul 2017 - 10 Apr 2019 |
Individual | Hay, Andrew John |
Whenuapai Auckland 0814 New Zealand |
12 Jul 2017 - 07 May 2019 |
Individual | Lawson, Lisa Patricia |
Epsom Auckland 1023 New Zealand |
12 Jul 2017 - 07 May 2019 |
Individual | Rist, Trevor Mark |
Stanmore Bay Whangaparaoa 0932 New Zealand |
12 Jul 2017 - 10 Apr 2019 |
Ultimate Holding Company
Michael Christopher Hay - Director
Appointment date: 15 Apr 2019
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 03 Aug 2020
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 15 Apr 2019
Scott David Hay - Director
Appointment date: 15 Apr 2019
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 15 Apr 2019
Michael Justin Williams - Director (Inactive)
Appointment date: 15 Apr 2019
Termination date: 02 Feb 2023
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 14 Oct 2021
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Apr 2020
Address: Northcote, North Shore City, 0627 New Zealand
Address used since 15 Apr 2019
Craig Allan Lawson - Director (Inactive)
Appointment date: 12 Jul 2017
Termination date: 15 Apr 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Jul 2017
Trevor Mark Rist - Director (Inactive)
Appointment date: 12 Jul 2017
Termination date: 07 Mar 2019
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 25 Oct 2017
Wholesale Filters Limited
2nd Floor, 15b Vestey Drive
Pt Laundromat Limited
2nd Floor, 15b Vestey Drive
Mackie Trustee Limited
2nd Floor, 15b Vestey Drive
Kelmack Properties Limited
2nd Floor, 15b Vestey Drive
Ts Retail Nz Pty Ltd
2nd Floor, 15b Vestey Drive
Outrigger Limited
2nd Floor, 15b Vestey Drive
Aim Hire Tauranga Limited
32 Holyoake Terrace
Just Hire Nz Limited
4 Morrin Road
Kiwi Flush Limited
6 Kenny Road
Nevron Holdings Limited
Norfolk House
Sugi Limited
1 Okura River Road
Team Dmnz Limited
7d Walter Henry Drive