Shortcuts

Pulse 2012 Limited

Type: NZ Limited Company (Ltd)
9429038331541
NZBN
806787
Company Number
Registered
Company Status
Current address
1 Captain Scott Road
Glen Eden
Auckland 0602
New Zealand
Registered & physical & service address used since 18 Oct 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1700
Director Hodges, Grant Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Fraser, Samuel Lee Avondale
Auckland
1026
New Zealand
Shares Allocation #3 Number of Shares: 5000
Director Hodges, Grant Titirangi
Auckland
0604
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Fraser, Samuel Lee Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodges, Matthew Kevin Titirangi
Auckland
0604
New Zealand
Individual Hodges, Grant Titirangi
Auckland
Individual Hodges, Janeen Karyl Titirangi
Auckland
0604
New Zealand
Individual Hodges, Janeen Karyl Titirangi
Auckland
0604
New Zealand
Directors

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

Nearby companies

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