Purewash Nz Limited (issued an NZ business identifier of 9429046676757) was registered on 22 Mar 2018. 4 addresses are currently in use by the company: 45 Silver Peaks Drive, West Melton, West Melton, 7618 (type: registered, service). 38 Birmingham Drive, Middleton, Christchurch had been their registered address, up to 20 Jun 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Stavrou, Simon (a director) located at West Melton, West Melton postcode 7618. "Water treatment equipment mfg - household" (ANZSIC C244970) is the category the Australian Bureau of Statistics issued to Purewash Nz Limited. The Businesscheck database was updated on 04 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 1, 62 Riccarton Road, Riccarton, Christchurch, 8011 | Registered & physical & service | 20 Jun 2022 |
45 Silver Peaks Drive, West Melton, West Melton, 7618 | Registered & service | 24 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Simon Stavrou
West Melton, West Melton, 7618
Address used since 10 Jun 2022
Marshland, Christchurch, 8083
Address used since 22 Mar 2018
Northwood, Christchurch, 8051
Address used since 22 Mar 2018 |
Director | 22 Mar 2018 - current |
Shaun David Hardcastle
Cashmere, Christchurch, 8022
Address used since 22 Mar 2018 |
Director | 22 Mar 2018 - 26 Mar 2019 |
Stephen James Wyllie
Prebbleton, Prebbleton, 7604
Address used since 27 Mar 2018 |
Director | 27 Mar 2018 - 26 Mar 2019 |
Scott Andrew Vivian
Northwood, Christchurch, 8051
Address used since 27 Mar 2018 |
Director | 27 Mar 2018 - 26 Mar 2019 |
38 Birmingham Drive , Middleton , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 22 Mar 2018 - 20 Jun 2022 |
Shareholder Name | Address | Period |
---|---|---|
Stavrou, Simon Director |
West Melton West Melton 7618 |
29 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hardcastle, Shaun David Individual |
Cashmere Christchurch 8022 |
22 Mar 2018 - 11 May 2018 |
Stavrou, Simon Director |
Northwood Christchurch 8051 |
22 Mar 2018 - 11 May 2018 |
Shaun David Hardcastle Director |
Cashmere Christchurch 8022 |
22 Mar 2018 - 11 May 2018 |
Purewash 2018 Lp Company Number: 2703512 Other |
Middleton Christchurch 8024 |
11 May 2018 - 29 Mar 2019 |
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 |
Aqualutions Limited 154 Pine Avenue |
Hattersley Trustees Limited 372 Two Chain Road |
Cynortic Water Systems Limited 372 Two Chain Road |
Pumps Nelson Limited 46 The Ridgeway |
Sutton Water Specialists Limited 3 Aotea Street |
Mondello Consulting Limited 137 Alpine Retreat Road |