Pure Capital Research Limited (issued a business number of 9429035768708) was registered on 25 Sep 2003. 2 addresses are currently in use by the company: 277 Mcqueens Valley Road, Rd 2, Christchurch, 7672 (type: physical, service). 38 Rimu Road, Kelburn, Wellington, New Zealand had been their physical address, up to 02 Apr 2004. Pure Capital Research Limited used more names, namely: Pure Capital Management Limited from 08 Nov 2004 to 08 Aug 2006, Pure Capital Limited (29 Mar 2004 to 08 Nov 2004) and Gammacap Advisors Limited (25 Sep 2003 - 29 Mar 2004). 1274386 shares are issued to 17 shareholders who belong to 17 shareholder groups. The first group includes 1 entity and holds 4825 shares (0.38 per cent of shares), namely:
Limbrick, Anthony Carlton (an individual) located at Kelburn, Wellington, New Zealand. As far as the second group is concerned, a total of 1 shareholder holds 1.53 per cent of all shares (exactly 19499 shares); it includes
Griffen, Angela (an individual) - located at Westmere, Auckland. Next there is the 3rd group of shareholders, share allotment (6050 shares, 0.47%) belongs to 1 entity, namely:
Limbrick, Hamish Gordon, located at Rd2, Christchurch (an individual). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued Pure Capital Research Limited. The Businesscheck database was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
38 Rimu Road, Kelburn, Wellington, 6012 | Registered | 25 Sep 2003 |
277 Mcqueens Valley Road, Rd 2, Christchurch, 7672 | Physical & service | 02 Apr 2004 |
Name and Address | Role | Period |
---|---|---|
Anthony Carlton Limbrick
Kelburn, Wellington, 6012
Address used since 25 Sep 2003 |
Director | 25 Sep 2003 - current |
Hamish Gordon Limbrick
Rd 2, Christchurch, 7672
Address used since 26 Sep 2009 |
Director | 25 Sep 2003 - 07 Sep 2021 |
Philippa Jane Reid
Rd 2, Christchurch, 7672
Address used since 26 Sep 2009 |
Director | 26 Jan 2004 - 07 Sep 2021 |
Siva Naguleswaran
Newtown, Wellington, 6021
Address used since 26 Sep 2009 |
Director | 18 Apr 2004 - 30 Sep 2020 |
Jonathan H. | Director | 20 Sep 2006 - 31 Dec 2016 |
Stuart Gordon Ritson
Notting Hill, London, W11 1eq,
Address used since 20 Sep 2006 |
Director | 20 Sep 2006 - 01 Jul 2010 |
Benjamin Thomas King
Petone, Wellington,
Address used since 07 Nov 2004 |
Director | 07 Nov 2004 - 07 Nov 2007 |
Richard Edward Sladden
Kelburn, Wellington, New Zealand,
Address used since 25 Sep 2003 |
Director | 25 Sep 2003 - 04 Jul 2004 |
Simon Charles Shepherd
Khandallah, Wellington, New Zealand,
Address used since 25 Sep 2003 |
Director | 25 Sep 2003 - 12 Dec 2003 |
Previous address | Type | Period |
---|---|---|
38 Rimu Road, Kelburn, Wellington, New Zealand | Physical | 25 Sep 2003 - 02 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Limbrick, Anthony Carlton Individual |
Kelburn Wellington, New Zealand |
25 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Griffen, Angela Individual |
Westmere Auckland |
16 Jan 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Limbrick, Hamish Gordon Individual |
Rd2 Christchurch 7672 |
25 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Brosnahan, Ryan James Individual |
Stanley Point Auckland |
17 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Limbrick, Anthony Carlton Individual |
Kelburn Wellington, New Zealand |
25 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Limbrick, Elizabeth Anne Individual |
Parnell Auckland 1052 |
05 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Ritson, Stuart Gordon Individual |
Notting Hill London, W11 1eq |
03 Jan 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Limbrick, Anthony Carlton Individual |
Kelburn Wellington, New Zealand |
25 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Benjamin Thomas Individual |
Petone Wellington |
15 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Naguleswaran, Malathy Individual |
Newtown Wellington 6021 |
14 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Limbrick, Hamish Gordon Individual |
Rd2 Christchurch 7672 |
25 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Limbrick, Hamish Gordon Individual |
Rd2 Christchurch 7672 |
25 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Limbrick, Anthony Carlton Individual |
Kelburn Wellington, New Zealand |
25 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Naguleswaran, Siva Individual |
Newtown Wellington 6021 |
20 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Limbrick, Elizabeth Anne Individual |
Parnell Auckland 1052 |
05 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Cheseldine, Raymond Minshall Individual |
Chateau Perigord I 6 Lacets St Leon, Monte Carlo |
08 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Bolflan Pty Limited Other (Other) |
Clareville Nsw 2107, Australia |
08 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Shepherd, Simon Charles Individual |
Khandallah Wellington, New Zealand |
25 Sep 2003 - 20 Jul 2004 |
Naguleswaran, Sivapatham Individual |
Fendalton Christchurch |
05 Apr 2005 - 14 Mar 2022 |
Reid, Philippa Jane Individual |
Mcqueens Valley Rd2 Christchurch, New Zealand |
20 Jul 2004 - 07 Sep 2021 |
Sladden, Richard Edward Individual |
Kelburn Wellington, New Zealand |
25 Sep 2003 - 20 Jul 2004 |
Hirsch, Amy Individual |
Montclair Nj 07042, Usa |
20 Apr 2006 - 19 May 2020 |
Hay, Jonathan James Carlton Individual |
Wimbledon London, Sw19 8lf |
03 Jan 2007 - 25 Oct 2016 |
Effective Date | 21 Jul 1991 |
Name | Pure Capital Limited |
Type | Ltd |
Ultimate Holding Company Number | 1575409 |
Country of origin | NZ |
Pure Capital Limited 277 Mcqueens Valley Road |
|
Pipham Limited 277 Mcqueens Valley Road |
|
Two Striped Cats Investments Limited 329 Mcqueens Valley Road |
|
Lakefly Limited 35 Gebbies Valley |
|
Tai Tapu Cricket Club Incorporated C/-326 Tai Tapu Road |
|
Woodcraft Gallery Limited 262 Millers Road |
Stark Bros. Holdings Limited 11 Cyrus Williams Quay |
Sb22 Group Limited 11 Cyrus Williams Quay |
Timber Trawler Limited 11 Cyrus Williams Quay |
Ocean Fisheries Quota Holding Company Limited 11 Cyrus Williams Quay |
Nerve Group Limited 15 Harmans Road |
K&j Howard Investments Limited 17 Tauhinu Avenue |