Shortcuts

Pulse Athlete Training Services Limited

Type: NZ Limited Company (Ltd)
9429036019311
NZBN
1294538
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
47 Hanlon Crescent
Narrow Neck
Auckland 0624
New Zealand
Postal & office & delivery address used since 01 Mar 2022
47 Hanlon Crescent
Narrow Neck
Auckland 0624
New Zealand
Registered & physical & service address used since 09 Mar 2022

Pulse Athlete Training Services Limited was registered on 17 Apr 2003 and issued an NZBN of 9429036019311. The registered LTD company has been supervised by 2 directors: Kim David Simperingham - an active director whose contract started on 17 Apr 2003,
Lise Eriksen - an active director whose contract started on 17 Apr 2003.
As stated in BizDb's information (last updated on 30 Mar 2024), this company uses 1 address: 47 Hanlon Crescent, Narrow Neck, Auckland, 0624 (types include: registered, physical).
Up to 09 Mar 2022, Pulse Athlete Training Services Limited had been using 82 Renfrew Avenue, Sandringham, Auckland as their registered address.
BizDb found more names used by this company: from 17 Apr 2003 to 08 Mar 2010 they were called Pulse Athlete Management Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Simperingham, Kim David (an individual) located at Narrow Neck, Auckland postcode 0624.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Eriksen, Lise - located at Narrow Neck, Auckland.

Addresses

Principal place of activity

47 Hanlon Crescent, Narrow Neck, Auckland, 0624 New Zealand


Previous addresses

Address #1: 82 Renfrew Avenue, Sandringham, Auckland, 1041 New Zealand

Registered & physical address used from 28 Feb 2017 to 09 Mar 2022

Address #2: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 07 Oct 2015 to 28 Feb 2017

Address #3: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 09 Mar 2015 to 07 Oct 2015

Address #4: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 12 Feb 2014 to 07 Oct 2015

Address #5: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 13 Sep 2011 to 09 Mar 2015

Address #6: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 13 Sep 2011 to 12 Feb 2014

Address #7: Suite 4, 333 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 08 Sep 2010 to 13 Sep 2011

Address #8: 82 Renfrew Ave, Sandringham, Auckland New Zealand

Registered & physical address used from 22 Jul 2005 to 08 Sep 2010

Address #9: 13/145 Bassett Road, Remuera, Auckland

Physical & registered address used from 17 Apr 2003 to 22 Jul 2005

Contact info
64 21 1060330
13 Aug 2020 Phone
ksimperingham@gmail.com
13 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Simperingham, Kim David Narrow Neck
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Eriksen, Lise Narrow Neck
Auckland
0624
New Zealand
Directors

Kim David Simperingham - Director

Appointment date: 17 Apr 2003

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 01 Mar 2022

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 15 Jul 2005


Lise Eriksen - Director

Appointment date: 17 Apr 2003

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 01 Mar 2022

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 15 Jul 2005

Nearby companies

Choi's Kitchen Limited
33a Invermay Avenue

Doggone Attitude Limited
33 Invermay Avenue

The Freedom Training Centre Trust
13 Kiwitea Street

The Dukes Limited
39 Lambeth Road

Chadstone Investments Limited
36 Lambeth Road

Chadstone Limited
36 Lambeth Road