Pure Fishing (Nz) Limited (issued an NZ business number of 9429038158971) was launched on 03 Feb 1997. 2 addresses are in use by the company: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical). Level 22, 205 Queen Street, Auckland had been their registered address, up until 19 Aug 2020. Pure Fishing (Nz) Limited used other aliases, namely: Outdoor Technologies Group (Nz) Limited from 03 Feb 1997 to 26 Apr 2000. 2113455 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2113455 shares (100% of shares), namely:
Abu Garcia Pty Limited (an other) located at Tuggerah, Nsw postcode 2259. Businesscheck's information was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical & service | 19 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Mitchell David Birt
Tuggerah, Nsw, 2259
Address used since 01 Jan 1970
Nsw, 2280
Address used since 26 Oct 2018 |
Director | 26 Oct 2018 - current |
|
Nathan Adrian Scanes
Kanwal, Nsw, 2259
Address used since 20 Dec 2023 |
Director | 20 Dec 2023 - current |
|
Thomas Alan Conroy
Nsw, 2260
Address used since 27 Jun 2019
Nsw, 2259
Address used since 01 Jan 1970 |
Director | 27 Jun 2019 - 01 Jul 2024 |
|
Gareth Moore
Simpsonville, South Carolina, 29681
Address used since 21 Dec 2018 |
Director | 21 Dec 2018 - 30 Sep 2023 |
|
Kevin Michael Jayson
Davidson, North Carolina, 28036
Address used since 21 Dec 2018 |
Director | 21 Dec 2018 - 30 Sep 2023 |
|
Neil Robert Eibeler
Cornelius, Nc28031-, 7787
Address used since 21 Dec 2018 |
Director | 21 Dec 2018 - 06 Jan 2019 |
|
Brian James Decker
Atlanta, Georgia, 30324
Address used since 15 Sep 2016 |
Director | 15 Sep 2016 - 21 Dec 2018 |
|
Raj Bhalchandra Dave
Raritan, New Jersey, 08869
Address used since 25 Jan 2018 |
Director | 25 Jan 2018 - 21 Dec 2018 |
|
Justin Leslie Casey
Malabar, New South Wales, 2036
Address used since 25 Jun 2017
Sydney Corporate Park, Alexandria, Nsw 2015,
Address used since 01 Jan 1970
Sydney Corporate Park, Alexandria, Nsw 2015,
Address used since 01 Jan 1970
Chiefley, Nsw 2036,
Address used since 06 May 2016 |
Director | 06 May 2016 - 26 Oct 2018 |
|
Richard Todd Sansone
Westport, Connecticut 06880,
Address used since 25 Sep 2015 |
Director | 08 Jul 2009 - 25 Jan 2018 |
|
Mark Rosebrock
Denver, Co 80211,
Address used since 06 May 2016 |
Director | 06 May 2016 - 15 Sep 2016 |
|
Peter John Kerr
Tuggerah, Nsw 2261,
Address used since 01 Jan 1970
Tuggerah, Nsw 2261,
Address used since 01 Jan 1970
West Pennant Hills, Nsw 2125,
Address used since 27 Oct 2014 |
Director | 27 Oct 2014 - 06 May 2016 |
|
John Edwards Capps
Fort Lauderdale, Florida 33301,
Address used since 25 Sep 2015 |
Director | 08 Jul 2009 - 15 Apr 2016 |
|
John Clarence Gould
Ourimbah, N S W 2258,
Address used since 03 Feb 1997 |
Director | 03 Feb 1997 - 27 Oct 2014 |
|
Phillip John Coles
Budgewoi, Nsw 2262, Australia,
Address used since 16 Feb 2004 |
Director | 16 Feb 2004 - 27 Oct 2014 |
|
Murray James O'donnell
Balgowlah Heights 2093, Nsw, Australia,
Address used since 18 Apr 1997 |
Director | 18 Apr 1997 - 05 Apr 2005 |
|
Adrian Christopher Cronin
Clareville, Nsw 2107, Australia,
Address used since 03 Feb 1997 |
Director | 03 Feb 1997 - 16 Feb 2004 |
| Previous address | Type | Period |
|---|---|---|
| Level 22, 205 Queen Street, Auckland, 1010 | Registered & physical | 24 Apr 2017 - 19 Aug 2020 |
| 80 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 Jan 2010 - 24 Apr 2017 |
| C/-deloitte, 8 Nelson Street, Auckland | Physical & registered | 06 Mar 2006 - 11 Jan 2010 |
| Deloitte Touche Tohmatsu, 9th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland | Registered | 11 Apr 2000 - 06 Mar 2006 |
| C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland | Physical | 08 Feb 1999 - 06 Mar 2006 |
| Deloitte Touche Tohmatsu, 13th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland | Registered | 08 Feb 1999 - 11 Apr 2000 |
| Deloitte Touche Tohmatsu, 13th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland | Physical | 08 Feb 1999 - 08 Feb 1999 |
| Same As Registered Office Address | Physical | 08 Feb 1999 - 08 Feb 1999 |
| Deloitte Touche Tohmatsu, 9th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland | Registered | 02 Oct 1998 - 08 Feb 1999 |
| Deloitte Touche Tohmatsu, 9th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland | Physical | 05 Feb 1997 - 08 Feb 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abu Garcia Pty Limited Other (Other) |
Tuggerah Nsw 2259 |
03 Feb 1997 - current |
| Effective Date | 20 Dec 2018 |
| Name | Sp Pf Cayman Aggregator L.p. |
| Type | Overseas |
| Ultimate Holding Company Number | 99104 |
| Country of origin | CL |
| Address |
2711 Centreville Road Suite 400, Wilmington De 19808 |
![]() |
Djm Trustees No. 95 Limited Level 9, Tower One |
![]() |
Brookfields Lawyers Limited Level 9, Tower One |
![]() |
Djm Trustees No. 94 Limited Level 9, Tower One |
![]() |
Djn Trustees No. 2 Limited Level 9, Tower One |
![]() |
Hpj Trustees No. 66 Limited Level 9, Tower One |
![]() |
Hpj Trustees No. 65 Limited Level 9, Tower One |