Magic Pulse Limited was incorporated on 22 Apr 2002 and issued an NZ business number of 9429036531998. This registered LTD company has been run by 8 directors: Jeffrey Ross Mckee - an active director whose contract started on 19 Sep 2014,
Lok-Kei Wong - an active director whose contract started on 27 Jul 2020,
Michael James Henton - an active director whose contract started on 06 Oct 2023,
Alistair James Ward Quinn - an inactive director whose contract started on 05 Jun 2018 and was terminated on 07 Dec 2020,
Barry Symons - an inactive director whose contract started on 19 Sep 2014 and was terminated on 27 Jul 2020.
As stated in our database (updated on 09 Apr 2024), this company uses 1 address: Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 (type: registered, service).
Up to 03 Jun 2022, Magic Pulse Limited had been using 7Th Floor Eagle Technology House, 125-135 Victoria St, Wellington as their registered address.
A total of 15000 shares are allotted to 1 group (1 sole shareholder). In the first group, 15000 shares are held by 1 entity, namely:
Jonas Software Nz Limited (an entity) located at 234 Wakefield Street, Te Aro, Wellington postcode 6011.
Previous addresses
Address #1: 7th Floor Eagle Technology House, 125-135 Victoria St, Wellington, 6012 New Zealand
Registered & physical address used from 08 Jul 2020 to 03 Jun 2022
Address #2: 7th Floor Eagle Technology House, 135 Victoria St, Wellington, 6012 New Zealand
Registered address used from 16 Jun 2020 to 08 Jul 2020
Address #3: 3rd Floor Outwide House, 61-63 Taranaki Street, Wellington, 6011 New Zealand
Registered address used from 06 Jun 2013 to 16 Jun 2020
Address #4: 3rd Floor Outwide House, 61-63 Taranaki Street, Wellington, 6011 New Zealand
Physical address used from 06 Jun 2013 to 08 Jul 2020
Address #5: 6th Floor Anvil House, 138-140 Wakefield Street, Wellington, 6011 New Zealand
Registered & physical address used from 10 Jun 2011 to 06 Jun 2013
Address #6: 6th Floor, Anvil House, 138-140 Wakefield Str, Wellington 6011 New Zealand
Registered address used from 01 Jul 2010 to 10 Jun 2011
Address #7: Suite 118, Innovation House, 32 Salamanca Rd, Kelburn, Wellington New Zealand
Registered address used from 30 Nov 2006 to 01 Jul 2010
Address #8: Suite 112, Innovation House, 32 Salamanca Rd, Kelburn, Wellington
Registered address used from 25 May 2006 to 30 Nov 2006
Address #9: Po Box 9300, Wellington New Zealand
Physical address used from 28 Mar 2003 to 10 Jun 2011
Address #10: Suite 106, Innovation House, 32 Salamanca Rd, Kelburn, Wellington
Registered address used from 28 Mar 2003 to 25 May 2006
Address #11: 30 Overtoun Tce, Hataitai, Wellington
Physical & registered address used from 22 Apr 2002 to 28 Mar 2003
Basic Financial info
Total number of Shares: 15000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Jonas Software Nz Limited Shareholder NZBN: 9429041332948 |
234 Wakefield Street, Te Aro Wellington 6011 New Zealand |
24 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quinn, Peter James |
Aro Valley Wellington 6021 New Zealand |
27 Feb 2006 - 19 Sep 2014 |
Individual | Paterson, Tracey |
Mount Victoria Wellington 6011 New Zealand |
27 Sep 2007 - 19 Sep 2014 |
Individual | Quinn, Alistair |
Ngaio Wellington |
06 Jul 2004 - 21 Dec 2005 |
Individual | Perfect, Richard |
Alicetown Wellington |
22 Apr 2002 - 06 Jul 2004 |
Individual | Murphy, Alicia Mary |
Strathmore Vic 3041 Australia |
02 Aug 2006 - 23 Nov 2006 |
Individual | Quinn, Alistair |
Aro Valley Wellington 6021 New Zealand |
27 Feb 2006 - 24 Sep 2014 |
Individual | Murphy, Thomas Bernard |
Seatoun Wellington |
22 Apr 2002 - 06 Jul 2004 |
Individual | Murphy, Thomas Bernard |
Mount Victoria Wellington 6011 New Zealand |
06 Jul 2004 - 24 Sep 2014 |
Ultimate Holding Company
Jeffrey Ross Mckee - Director
Appointment date: 19 Sep 2014
ASIC Name: Kestral Computing Pty Ltd
Address: Camp Hill, Queensland, 4152 Australia
Address used since 19 Sep 2014
Address: South Brisbane, Qld, 4101 Australia
Address: Fortitude Valley, Queensland, 4006 Australia
Address: Fortitude Valley, Queensland, 4006 Australia
Lok-kei Wong - Director
Appointment date: 27 Jul 2020
Address: Drewvale, Queensland, 4116 Australia
Address used since 27 Jul 2020
Michael James Henton - Director
Appointment date: 06 Oct 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Oct 2023
Alistair James Ward Quinn - Director (Inactive)
Appointment date: 05 Jun 2018
Termination date: 07 Dec 2020
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 05 Jun 2018
Barry Symons - Director (Inactive)
Appointment date: 19 Sep 2014
Termination date: 27 Jul 2020
Address: Etobicoke, Ontario, M9A2W5 Canada
Address used since 19 Sep 2014
Thomas Bernard Murphy - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 05 Jun 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Jun 2011
Alistair Quinn - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 19 Sep 2014
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 23 Jul 2009
Richard Perfect - Director (Inactive)
Appointment date: 17 Mar 2003
Termination date: 02 Sep 2003
Address: Alicetown, Wellington,
Address used since 23 Apr 2003
Seven Hepara Limited
32 Overtoun Terrace
Capital Endoscopy Associates Limited
39 Overtoun Terrace
Bluetree Limited
42 Overtoun Terrace
Fishscene Limited
12 Belvedere Road
Jo Breese & Associates Limited
32 Belvedere Road
Rusta One Limited
45 Overtoun Terrace