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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Simperingham, Kim David |
Narrow Neck Auckland 0624 New Zealand |
17 Apr 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Eriksen, Lise |
Narrow Neck Auckland 0624 New Zealand |
17 Apr 2003 - |
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
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