Shortcuts

Interactive Pulse Limited

Type: NZ Limited Company (Ltd)
9429036494132
NZBN
1210862
Company Number
Registered
Company Status
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
1790 Great North Road
Avondale
Auckland 1024
New Zealand
Physical & service & registered address used since 24 Feb 2021
Po Box 147200
Ponsonby
Auckland 1144
New Zealand
Postal address used since 05 Feb 2022
1790 Great North Road
Avondale
Auckland 1024
New Zealand
Office & delivery address used since 05 Feb 2022

Interactive Pulse Limited, a registered company, was started on 30 May 2002. 9429036494132 is the New Zealand Business Number it was issued. "Internet web site design service" (business classification M700040) is how the company has been classified. The company has been supervised by 2 directors: Daniel John Bruce Drupsteen - an active director whose contract started on 30 May 2002,
Charlotte Amy Hart - an inactive director whose contract started on 30 May 2002 and was terminated on 08 Oct 2002.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 147200, Ponsonby, Auckland, 1144 (category: postal, office).
Interactive Pulse Limited had been using 222 Dominion Road, Mount Eden, Auckland as their registered address until 24 Feb 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99 per cent).

Addresses

Principal place of activity

1790 Great North Road, Avondale, Auckland, 1024 New Zealand


Previous addresses

Address #1: 222 Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 21 Feb 2018 to 24 Feb 2021

Address #2: 28 Customs Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 11 Feb 2015 to 21 Feb 2018

Address #3: 21/a Williamson Ave., Grey Lynn, Auckland, 1010 New Zealand

Physical & registered address used from 12 Feb 2014 to 11 Feb 2015

Address #4: 10 Scanlan Street, Ponsonby, Auckland, 1021 New Zealand

Physical & registered address used from 10 Jan 2013 to 12 Feb 2014

Address #5: 521/2 Tapora St., Cbd, Auckland, 1010 New Zealand

Registered & physical address used from 15 Dec 2011 to 10 Jan 2013

Address #6: Level 1, 2 Abbey St, Newton, Auckland New Zealand

Registered & physical address used from 20 Jan 2009 to 15 Dec 2011

Address #7: 283 Parnell Rd, Parnell, , Auckland

Registered address used from 10 Mar 2005 to 20 Jan 2009

Address #8: 283 Parnell Rd., Parnell, , Auckland

Physical address used from 10 Mar 2005 to 20 Jan 2009

Address #9: 1 Bush Rd., Oratia, Auckland

Physical & registered address used from 25 Feb 2003 to 10 Mar 2005

Address #10: 347 Onehunga Mall, Onehunga, Auckland

Registered & physical address used from 30 May 2002 to 25 Feb 2003

Contact info
www.interactivepulse.co.nz
05 Feb 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Drupsteen, Daniel John Bruce Swanson
Waitakere
0612
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Drupsteen, Daniel John Bruce Swanson
Waitakere
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Mogul Media Network Ltd
Other Mogul Media Network Ltd
Directors

Daniel John Bruce Drupsteen - Director

Appointment date: 30 May 2002

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Feb 2024

Address: Swanson, Waitakere, 0612 New Zealand

Address used since 23 Feb 2011


Charlotte Amy Hart - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 08 Oct 2002

Address: Onehunga, Auckland,

Address used since 30 May 2002

Nearby companies
Similar companies

Adhesion Limited
Level 1, 110 Mt Eden Road

Andy Biggs Limited
55a Cromwell Street

Anz Software Limited
123d Dominion Road

Messiah Limited
214/a Dominion Rd

Netpotential Limited
43 Marlborough Street

Tank. Webservices Limited
221a Dominion Road