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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Drupsteen, Daniel John Bruce |
Swanson Waitakere 0612 New Zealand |
30 May 2002 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Drupsteen, Daniel John Bruce |
Swanson Waitakere 0612 New Zealand |
30 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Mogul Media Network Ltd | 26 Aug 2009 - 19 Mar 2011 | |
Other | Mogul Media Network Ltd | 26 Aug 2009 - 19 Mar 2011 |
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
Mortlock Mcelroy Limited
220 Dominion Road
Banks And Co Botanicals New Zealand Limited
216a Dominion Road
Pacifica Skin Care Limited
216a Dominion Road
Curtis And Clarke Limited
216a Dominion Road
E & G Family Limited
111 Valley Road
Mh Professional Trustees (2008) Limited
111 Valley Road
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