General information

Pure Fishing (nz) Limited

Type: NZ Limited Company (Ltd)
9429038158971
New Zealand Business Number
843079
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
2113455
Total number of Shares
September
Annual return filing month
December
Financial report filing month
13 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2113455
Shareholder Name Address Period
Abu Garcia Pty Limited
Other (Other)
Tuggerah
Nsw
2259
03 Feb 1997 - current

Ultimate Holding Company
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
Location
Companies nearby
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