Pulse 2012 Limited, a registered company, was started on 26 Apr 1996. 9429038331541 is the NZ business identifier it was issued. The company has been run by 6 directors: Grant Hodges - an active director whose contract began on 01 Mar 2012,
Samuel Lee Fraser - an active director whose contract began on 11 Oct 2017,
Matthew Kevin Hodges - an inactive director whose contract began on 06 Feb 2018 and was terminated on 06 Nov 2020,
Janeen Karyl Hodges - an inactive director whose contract began on 01 Aug 2002 and was terminated on 13 Dec 2019,
Grant Hodges - an inactive director whose contract began on 26 Apr 1996 and was terminated on 01 Apr 2007.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 1 Captain Scott Road, Glen Eden, Auckland, 0602 (category: registered, physical).
Pulse 2012 Limited had been using 10 Roland Hill, Glen Eden, Auckland as their registered address up to 18 Oct 2021.
Former names for the company, as we identified at BizDb, included: from 26 Apr 1996 to 01 Mar 2012 they were named Pulse Print Limited.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group includes 1700 shares (17 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 800 shares (8 per cent). Finally the 3rd share allotment (5000 shares 50 per cent) made up of 1 entity.
Previous addresses
Address: 10 Roland Hill, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 27 Nov 2020 to 18 Oct 2021
Address: 374 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 13 Mar 2018 to 27 Nov 2020
Address: Level 1, Westgate Chambers, 3a/2 Maki Street, Westgate, Auckland, 0814 New Zealand
Physical & registered address used from 09 Aug 2017 to 13 Mar 2018
Address: Level 1, Westgate Chambers, 3a/2 Maki Street, Westgate, Auckland, 0614 New Zealand
Physical & registered address used from 10 Nov 2016 to 09 Aug 2017
Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 29 Aug 2007 to 10 Nov 2016
Address: 24-26 Pollen St, Level 1, Grey Lynn, Auckland
Registered address used from 11 Apr 2000 to 29 Aug 2007
Address: Level 1 Market Precinct, Westgate Centre, Westgate Drive, Waitakere City
Physical address used from 03 Dec 1999 to 29 Aug 2007
Address: Chapmans Chartered Accountants, 8 Montel Avenue, Henderson, Auckland
Registered address used from 03 Dec 1999 to 11 Apr 2000
Address: Chapmans Chartered Accountants, 8 Montel Avenue, Henderson, Auckland
Physical address used from 03 Dec 1999 to 03 Dec 1999
Address: 24-26 Pollen St, Level 1, Grey Lynn, Auckland
Registered & physical address used from 14 Aug 1997 to 03 Dec 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1700 | |||
Director | Hodges, Grant |
Titirangi Auckland 0604 New Zealand |
11 Oct 2017 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Fraser, Samuel Lee |
Avondale Auckland 1026 New Zealand |
11 Oct 2017 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Director | Hodges, Grant |
Titirangi Auckland 0604 New Zealand |
11 Oct 2017 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Fraser, Samuel Lee |
Avondale Auckland 1026 New Zealand |
11 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodges, Matthew Kevin |
Titirangi Auckland 0604 New Zealand |
11 Oct 2017 - 10 Nov 2022 |
Individual | Hodges, Grant |
Titirangi Auckland |
26 Apr 1996 - 13 Aug 2008 |
Individual | Hodges, Janeen Karyl |
Titirangi Auckland 0604 New Zealand |
26 Apr 1996 - 17 Jan 2020 |
Individual | Hodges, Janeen Karyl |
Titirangi Auckland 0604 New Zealand |
26 Apr 1996 - 17 Jan 2020 |
Grant Hodges - Director
Appointment date: 01 Mar 2012
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 08 Oct 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Mar 2012
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Jul 2019
Samuel Lee Fraser - Director
Appointment date: 11 Oct 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Jun 2023
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 11 Oct 2017
Matthew Kevin Hodges - Director (Inactive)
Appointment date: 06 Feb 2018
Termination date: 06 Nov 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 06 Feb 2018
Janeen Karyl Hodges - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 13 Dec 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Dec 2002
Grant Hodges - Director (Inactive)
Appointment date: 26 Apr 1996
Termination date: 01 Apr 2007
Address: Titirangi, Auckland,
Address used since 03 Dec 2002
Joanne Marie Hodges - Director (Inactive)
Appointment date: 26 Apr 1996
Termination date: 01 Aug 2001
Address: Titirangi, Auckland,
Address used since 26 Apr 1996
Kg Kitchens And Cabinetry Limited
374 West Coast Road
G & J Joinery 1997 Limited
372 West Coast Road
Rb & Ap Holdings Limited
372 West Coast Road
Kiwi Print Hub Limited
369a West Coast Road
Tinagat Assets Limited
384b West Coast Road
Glory Developments Limited
384b West Coast Road