Shortcuts

Magic Pulse Limited

Type: NZ Limited Company (Ltd)
9429036531998
NZBN
1204376
Company Number
Registered
Company Status
Current address
Part Level 4
85 The Terrace, Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 03 Jun 2022
Level 4, 234 Wakefield Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 02 Apr 2024

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.

Addresses

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

Contact info
64 08 00161101
Phone
61 7 38343264
14 Jun 2022 Phone
support@kitomba.com
Email
www.kitomba.com
21 Jun 2019 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quinn, Peter James Aro Valley
Wellington
6021
New Zealand
Individual Paterson, Tracey Mount Victoria
Wellington
6011
New Zealand
Individual Quinn, Alistair Ngaio
Wellington
Individual Perfect, Richard Alicetown
Wellington
Individual Murphy, Alicia Mary Strathmore Vic 3041
Australia
Individual Quinn, Alistair Aro Valley
Wellington
6021
New Zealand
Individual Murphy, Thomas Bernard Seatoun
Wellington
Individual Murphy, Thomas Bernard Mount Victoria
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Constellation Software Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
Directors

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

Nearby companies

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