Shortcuts

Purewash Nz Limited

Type: NZ Limited Company (Ltd)
9429046676757
NZBN
6776875
Company Number
Registered
Company Status
C244970
Industry classification code
Water Treatment Equipment Mfg - Household
Industry classification description
Current address
Unit 1, 62 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 20 Jun 2022
45 Silver Peaks Drive
West Melton
West Melton 7618
New Zealand
Registered & service address used since 24 Jul 2023

Purewash Nz Limited, a registered company, was started on 22 Mar 2018. 9429046676757 is the NZ business identifier it was issued. "Water treatment equipment mfg - household" (ANZSIC C244970) is how the company has been categorised. The company has been supervised by 4 directors: Simon Stavrou - an active director whose contract began on 22 Mar 2018,
Shaun David Hardcastle - an inactive director whose contract began on 22 Mar 2018 and was terminated on 26 Mar 2019,
Stephen James Wyllie - an inactive director whose contract began on 27 Mar 2018 and was terminated on 26 Mar 2019,
Scott Andrew Vivian - an inactive director whose contract began on 27 Mar 2018 and was terminated on 26 Mar 2019.
Updated on 14 Apr 2024, the BizDb database contains detailed information about 1 address: 45 Silver Peaks Drive, West Melton, West Melton, 7618 (type: registered, service).
Purewash Nz Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address until 20 Jun 2022.
One entity controls all company shares (exactly 100 shares) - Stavrou, Simon - located at 7618, West Melton, West Melton.

Addresses

Principal place of activity

38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand


Previous address

Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 22 Mar 2018 to 20 Jun 2022

Contact info
64 22352 4977
Phone
Simon@purewash.co.nz
27 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 14 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Stavrou, Simon West Melton
West Melton
7618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hardcastle, Shaun David Cashmere
Christchurch
8022
New Zealand
Director Stavrou, Simon Northwood
Christchurch
8051
New Zealand
Director Shaun David Hardcastle Cashmere
Christchurch
8022
New Zealand
Other Purewash 2018 Lp
Company Number: 2703512
Middleton
Christchurch
8024
New Zealand
Directors

Simon Stavrou - Director

Appointment date: 22 Mar 2018

Address: West Melton, West Melton, 7618 New Zealand

Address used since 10 Jun 2022

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 22 Mar 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 22 Mar 2018


Shaun David Hardcastle - Director (Inactive)

Appointment date: 22 Mar 2018

Termination date: 26 Mar 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Mar 2018


Stephen James Wyllie - Director (Inactive)

Appointment date: 27 Mar 2018

Termination date: 26 Mar 2019

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 27 Mar 2018


Scott Andrew Vivian - Director (Inactive)

Appointment date: 27 Mar 2018

Termination date: 26 Mar 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 27 Mar 2018

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive

Similar companies

Aqualutions Limited
154 Pine Avenue

Cynortic Water Systems Limited
372 Two Chain Road

Hattersley Trustees Limited
372 Two Chain Road

Joseph Blessing Limited
77 Tahunanui Drive

Pumps Nelson Limited
46 The Ridgeway

Pure Water Central Limited
5 Calvert Place