Pulzar Broadcasting Company Limited was registered on 22 Dec 1999 and issued an NZBN of 9429037426101. This registered LTD company has been managed by 2 directors: Jason Richard Akehurst - an active director whose contract started on 22 Dec 1999,
Andrew Ronald Poulsen - an active director whose contract started on 22 Dec 1999.
According to BizDb's information (updated on 16 Apr 2024), the company uses 1 address: Po Box 13209, Armagh, Christchurch, 8141 (types include: postal, office).
Until 25 May 2018, Pulzar Broadcasting Company Limited had been using 4/245 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 111000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 50000 shares are held by 1 entity, namely:
Akehurst, Jason Richard (an individual) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 45.05% shares (exactly 50000 shares) and includes
Poulsen, Andrew Ronald - located at Redwood, Christchurch.
The third share allocation (11000 shares, 9.91%) belongs to 3 entities, namely:
Hal Spain Trustee Limited, located at B1 / 129 Onewa Road, Birkenhead, Auckland (an entity),
Spain, Paul Andrew, located at Mount Albert, Auckland (an individual),
Spain, Selina Anne, located at Mount Albert, Auckland (an individual). Pulzar Broadcasting Company Limited is categorised as "Radio station operation" (ANZSIC J561020).
Principal place of activity
Top Floor, 4/225 St Asaph St, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 4/245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Nov 2017 to 25 May 2018
Address #2: 4/225 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Mar 2015 to 06 Nov 2017
Address #3: 140a Durham Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 29 Oct 2014 to 12 Mar 2015
Address #4: 140a Durham Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 12 Dec 2013 to 12 Mar 2015
Address #5: 2/3 Melrose Street, Christchurch, 8011 New Zealand
Physical address used from 18 Oct 2012 to 29 Oct 2014
Address #6: 2/3 Melrose Street, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2012 to 12 Dec 2013
Address #7: Flat 1, 17a Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Oct 2011 to 18 Oct 2012
Address #8: 5th Floor, 159 Manchester St, Christchurch 8011 New Zealand
Registered address used from 06 May 2009 to 07 Oct 2011
Address #9: 5th Floor, 159 Manchester Street, Christchurch 8011 New Zealand
Physical address used from 06 May 2009 to 07 Oct 2011
Address #10: Unit 2, 288 Hereford Street, Christchurch
Registered & physical address used from 05 Dec 2007 to 06 May 2009
Address #11: Suite 1a, Manchester Courts, 160 Manchester St, Christchurch
Registered & physical address used from 17 Nov 2003 to 05 Dec 2007
Address #12: Suite 1c, Manchester Courts, 160 Manchester St, Christchurch
Registered address used from 12 Apr 2000 to 17 Nov 2003
Address #13: Suite 1c, Manchester Courts, 160 Manchester St, Christchurch
Physical address used from 22 Dec 1999 to 17 Nov 2003
Basic Financial info
Total number of Shares: 111000
Annual return filing month: September
Annual return last filed: 13 Sep 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Akehurst, Jason Richard |
Auckland Central Auckland 1010 New Zealand |
07 Nov 2003 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Poulsen, Andrew Ronald |
Redwood Christchurch 8051 New Zealand |
22 Dec 1999 - |
Shares Allocation #3 Number of Shares: 11000 | |||
Entity (NZ Limited Company) | Hal Spain Trustee Limited Shareholder NZBN: 9429031931809 |
B1 / 129 Onewa Road Birkenhead, Auckland |
06 Apr 2010 - |
Individual | Spain, Paul Andrew |
Mount Albert Auckland 1025 New Zealand |
06 Apr 2010 - |
Individual | Spain, Selina Anne |
Mount Albert Auckland 1025 New Zealand |
06 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nitrate Entertainment Limited Shareholder NZBN: 9429032706840 Company Number: 2139963 |
13 Aug 2008 - 29 Apr 2009 | |
Individual | Wild, Sebastian Anthony |
Lyttelton Lyttelton 8082 New Zealand |
29 Apr 2009 - 31 Aug 2020 |
Entity | Nitrate Entertainment Limited Shareholder NZBN: 9429032706840 Company Number: 2139963 |
13 Aug 2008 - 29 Apr 2009 |
Jason Richard Akehurst - Director
Appointment date: 22 Dec 1999
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 May 2018
Address: Woolston, Christchurch, 8024 New Zealand
Address used since 21 Apr 2016
Andrew Ronald Poulsen - Director
Appointment date: 22 Dec 1999
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 27 Oct 2017
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 10 Oct 2012
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street
Canterbury Fm Limited
44 Stapletons Road
Coast Fm Limited
66 Mackay Street
Life Broadcasting Company Limited
19 Birmingham Drive
Rdu 98.5fm Limited
4 Rochdale Street
Southern Radio Group Limited
314 Thames Highway
Voice Of South Pole (vsp) Co. Limited
12 Walters Road