Pureprofile Nz Limited (NZBN 9429042109310) was started on 14 Dec 2015. 4 addresses are in use by the company: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service). Level 20, 188 Quay Street, Auckland had been their registered address, up until 25 Aug 2021. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Pureprofile Global Pty Limited (an other) located at Sydney, New South Wales postcode 2000. "Market research service" (business classification M695010) is the category the ABS issued Pureprofile Nz Limited. Our information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 354 Victoria Street, Hamilton, 3204 | Physical & registered & service | 25 Aug 2021 |
Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 | Registered & service | 06 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Martin Paul Filz
Vaucluse, Nsw, 2030
Address used since 15 May 2023 |
Director | 15 May 2023 - current |
Susan Marie Klose
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Cammeray, Nsw, 2062
Address used since 01 Feb 2020
Northbridge, Nsw, 2063
Address used since 10 Dec 2019 |
Director | 10 Dec 2019 - 30 Jun 2023 |
Andrew Gwyn Edwards
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Mosman, New South Wales, 2088
Address used since 11 Aug 2020
Mosman, New South Wales, 2088
Address used since 10 Apr 2018
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 10 Apr 2018 - 15 May 2023 |
Nicholas Charles Derek Jones
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Balgowlah Heights, New South Wales, 2093
Address used since 10 Apr 2018 |
Director | 10 Apr 2018 - 28 Aug 2019 |
Paul Augustine Chan
Camperdown, New South Wales, 2050
Address used since 14 Dec 2015
Surry Hills, New South Wales, 2010
Address used since 01 Jan 1970 |
Director | 14 Dec 2015 - 10 Apr 2018 |
Geoffrey Martyn Nesbitt
Surry Hills, New South Wales, 2010
Address used since 01 Jan 1970
Allambie Heights, New South Wales, 2100
Address used since 30 May 2016 |
Director | 14 Dec 2015 - 10 Apr 2018 |
Previous address | Type | Period |
---|---|---|
Level 20, 188 Quay Street, Auckland, 1010 | Registered & physical | 19 Aug 2020 - 25 Aug 2021 |
Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 14 Dec 2015 - 19 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
Pureprofile Global Pty Limited Other (Other) |
Sydney New South Wales 2000 |
14 Dec 2015 - current |
Effective Date | 10 Aug 2020 |
Name | Pureprofile Limited |
Type | Company |
Country of origin | AU |
Address |
Level 1, 35 Reservoir Street Surry Hills New South Wales 2010 |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
|
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
|
Westcott Trustee Limited 188 |
|
Klouwens Trustee Limited Level 20 |
|
Vernon Quoi Trustee Company Limited Level 20 |
|
Newbranch Limited 188 Quay Street |
Antaris Limited Flat 9, 2 Emily Place |
Dialogue Partners NZ Limited 40b Drake Street |
Kudos Organisational Dynamics Limited 22 Bath Street |
Research Partners Group Limited L2, Windsor Court |
Rutherford Consulting Limited Level 1, 22 Stanley Street |
Colmar Research Services Limited 7 Second Avenue |