Purepods Limited (New Zealand Business Number 9429033358529) was registered on 29 May 2007. 7 addresess are in use by the company: 58A Grove Road, Addington, Christchurch, 8011 (type: registered, other). Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch had been their registered address, until 05 Aug 2022. Purepods Limited used other names, namely: Purepodz Limited from 29 May 2007 to 22 Apr 2014. 5376248 shares are issued to 14 shareholders who belong to 10 shareholder groups. The first group consists of 1 entity and holds 500000 shares (9.3 per cent of shares). As far as the second group is concerned, a total of 1 shareholder holds 16.02 per cent of all shares (861538 shares); it includes
Snowball Nominees Limited (an entity) - located at Parnell, Auckland. Moving on to the third group of shareholders, share allotment (1057709 shares, 19.67%) belongs to 1 entity, namely:
Pods Growth Limited, located at Christchurch (an entity). The Businesscheck data was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Rhodesvale Tc, Cashmere, Christchurch | Other (Address For Share Register) | 29 May 2007 |
2 Rhodesvale Terrace, Cashmere, Christchurch, 8022 | Other (Address for Records) | 15 Jul 2020 |
Po Box 42111, Tower Junction, Christchurch, 8149 | Postal | 02 Aug 2020 |
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Office | 02 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Stephanie Hassall
Linwood, Christchurch, 8011
Address used since 05 Sep 2016 |
Director | 05 Sep 2016 - current |
Samuel James Richards
Grey Lynn, Auckland, 1021
Address used since 22 Dec 2020 |
Director | 22 Dec 2020 - current |
Michael John O'byrne
Merivale, Christchurch, 8014
Address used since 22 Dec 2020 |
Director | 22 Dec 2020 - current |
Scot Amon Bennett Stratford
Rd 2, Hamilton, 3282
Address used since 12 Aug 2021 |
Director | 12 Aug 2021 - current |
Kathryn Mitchell
Sumner, Christchurch, 8081
Address used since 31 Jul 2023 |
Director | 31 Jul 2023 - current |
Grant James Ryan
Akaroa, Akaroa, 7520
Address used since 07 Jul 2014 |
Director | 29 May 2007 - 18 Jul 2022 |
Michael James Chisholm
Avonhead, Christchurch, 8042
Address used since 19 May 2015 |
Director | 19 May 2015 - 18 Jul 2022 |
Paul Rodney Sapsford
Riccarton, Christchurch, 8011
Address used since 22 Apr 2014 |
Director | 22 Apr 2014 - 13 Apr 2016 |
Type | Used since | |
---|---|---|
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Office | 02 Aug 2020 |
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Physical & service | 10 Aug 2020 |
24 Onslow Street, Newfield, Invercargill, 9812 | Other (Address For Share Register) | 13 Jul 2021 |
58a Grove Road, Addington, Christchurch, 8011 | Registered | 05 Aug 2022 |
Level 2, Unit 7, 295 Blenheim Road , Upper Riccarton , Christchurch , 8041 |
Previous address | Type | Period |
---|---|---|
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Registered | 10 Aug 2020 - 05 Aug 2022 |
Unit 2, 81 Magdala Place, Middleton, Christchurch, 8024 | Registered & physical | 24 Mar 2016 - 10 Aug 2020 |
Unit 2, 91 Magdala Place, Middleton, Christchurch, 8024 | Registered & physical | 10 Aug 2015 - 24 Mar 2016 |
45 Watson Street, Akaroa, Akaroa, 7520 | Registered & physical | 15 Jul 2014 - 10 Aug 2015 |
2 Rhodesvale Tc, Cashmere, Christchurch | Physical & registered | 29 May 2007 - 15 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Gottschlich, Klaus Individual |
31 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Snowball Nominees Limited Shareholder NZBN: 9429042565185 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
22 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Pods Growth Limited Shareholder NZBN: 9429048840064 Entity (NZ Limited Company) |
Christchurch 8014 |
23 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hudson, Karl Individual |
Havelock North Hawke's Bay 4130 |
22 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Bentem, Elise Van Individual |
Avonhead Christchurch Canterbury 8042 |
25 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Chisholm, Sheryl Hope Individual |
Avonhead Christchurch Canterbury 8042 |
16 Sep 2022 - current |
Ott, David Geoffrey Individual |
Avonhead Christchurch Canterbury 8042 |
16 Sep 2022 - current |
Chisholm, Michael James Individual |
Avonhead Christchurch Canterbury 8042 |
16 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Jan Individual |
Avonhead Christchurch Canterbury 8042 |
16 Sep 2022 - current |
Mckenzie, Roger Individual |
Avonhead Christchurch Canterbury 8042 |
16 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunchbunch Limited Shareholder NZBN: 9429030528512 Entity (NZ Limited Company) |
Akaroa Akaroa 7520 |
26 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Ryan, Shaun William Individual |
Somerfield Christchurch Canterbury 8024 |
16 Sep 2022 - current |
Ryan, Grant James Individual |
Cashmere Christchurch Canterbury 8022 |
16 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Hassall, Stephanie Director |
Linwood Christchurch Canterbury 8011 |
01 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Ryan, Shaun William Individual |
331 Ashgrove Terrace, Christchurch 8024 |
11 Mar 2013 - 16 Sep 2022 |
Mckenzie, Jan Individual |
Avonhead Christchurch 8042 |
01 Nov 2016 - 16 Sep 2022 |
Gottschlich, Klaus Individual |
02 May 2023 - 31 May 2023 | |
Chisholm, Sheryl Hope Individual |
Avonhead Christchurch 8042 |
10 Jun 2015 - 16 Sep 2022 |
Bentem, Elise Van Individual |
Avonhead Christchurch Canterbury 8042 |
16 Sep 2022 - 25 Oct 2022 |
Mckenzie, Roger Individual |
Avonhead Christchurch 8042 |
01 Nov 2016 - 16 Sep 2022 |
Chisholm, Michael James Individual |
Avonhead Christchurch 8042 |
10 Jun 2015 - 16 Sep 2022 |
Ryan, Grant James Individual |
2 Rhodesvale Tce Christchurch 8022 |
20 Nov 2009 - 16 Sep 2022 |
Van Bentem, Elise Individual |
Avonhead Christchurch 8042 |
10 May 2022 - 16 Sep 2022 |
Ott, David Geoffrey Individual |
Avonhead Christchurch 8042 |
10 Jun 2015 - 16 Sep 2022 |
Van Benthem, Elise Individual |
Avonhead Christchurch 8042 |
10 Jun 2015 - 10 May 2022 |
Grant James Ryan Family Trust Other |
29 May 2007 - 27 Jun 2010 | |
Null - Grant James Ryan Family Trust Other |
29 May 2007 - 27 Jun 2010 |
Paxall Limited 1/81 Magdala Place |
|
Tagco Limited 2/50 Magdala Place |
|
Auckcant Limited 45 Lunns Road |
|
Allied Telesis Labs Limited 27 Nazareth Avenue |
|
New Age Exploration Limited 97 Nazareth Avenue |
|
Aw Fraser Holdings Limited 39 Lunns Road |