Shortcuts

Market Pulse International Limited

Type: NZ Limited Company (Ltd)
9429039355775
NZBN
424394
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 19 Dec 2016
73 Maramara Road
Whenuapai
Auckland 1140
New Zealand
Physical & service address used since 06 Aug 2021

Market Pulse International Limited, a registered company, was registered on 02 Mar 1989. 9429039355775 is the NZ business number it was issued. This company has been run by 4 directors: Wendy Anne Palmer - an active director whose contract began on 08 May 1991,
Anthony Horton Hurdley - an active director whose contract began on 08 May 1991,
Christopher Allan Jones - an inactive director whose contract began on 01 Oct 1999 and was terminated on 19 May 2016,
Brent Graham Impey - an inactive director whose contract began on 11 Jul 2013 and was terminated on 09 Mar 2015.
Last updated on 03 May 2025, BizDb's database contains detailed information about 2 addresses the company uses, namely: 73 Maramara Road, Whenuapai, Auckland, 1140 (physical address),
73 Maramara Road, Whenuapai, Auckland, 1140 (service address),
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (registered address).
Market Pulse International Limited had been using 60-64 Upper Queen Street, Eden Terrace, Auckland as their physical address up to 06 Aug 2021.
Previous names for the company, as we found at BizDb, included: from 08 Feb 1990 to 26 Apr 2001 they were named Market Pulse Limited, from 27 Nov 1989 to 08 Feb 1990 they were named Data Research Limited and from 02 Mar 1989 to 27 Nov 1989 they were named Aklaw Number Thirty Two Limited.
A total of 24000 shares are allocated to 2 shareholders (2 groups). The first group includes 1000 shares (4.17%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 11500 shares (47.92%).

Addresses

Previous addresses

Address #1: 60-64 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand

Physical address used from 26 Apr 2016 to 06 Aug 2021

Address #2: 110 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 06 Apr 2005 to 26 Apr 2016

Address #3: Level 8, 120 Albert Street, Auckland New Zealand

Registered address used from 25 Jun 2003 to 19 Dec 2016

Address #4: Level 8, 120 Albert Street, Auckland

Physical address used from 25 Jun 2003 to 06 Apr 2005

Address #5: 110 Mt Eden Rd, Mt Eden, Auckland

Physical address used from 24 Dec 2001 to 25 Jun 2003

Address #6: Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland

Physical address used from 24 Dec 2001 to 24 Dec 2001

Address #7: Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland

Registered address used from 18 Dec 2001 to 25 Jun 2003

Address #8: Ground Floor, Armour Pye House, 79 Grafton Road, Auckland

Registered address used from 16 Jan 1995 to 18 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 24000

Annual return filing month: May

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Mercieca, Philip John Kohimarama
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 11500
Individual Palmer, Wendy Anne Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baric, Ivanka Ashfield
Nsw 2131, Australia
Individual Hurdley, Anthony Horton Oneroa
Waiheke Island
1081
New Zealand
Individual Jones, Christopher Allan Onetangi
Waiheke Island
1081
New Zealand
Individual Cate, Gregory David Bucklands Beach

New Zealand
Individual Bradley, Craig Scott Albany
Or 97321, Usa
Individual Hurdley, Wendy Anne St Heliers
Auckland
Individual Hurdley, Anthony Horton Orakei
Auckland
Directors

Wendy Anne Palmer - Director

Appointment date: 08 May 1991

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Mar 2017


Anthony Horton Hurdley - Director

Appointment date: 08 May 1991

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 09 Mar 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 20 May 2015

Address: Princess Wharf, 147 Quay Street, Auckland, 1010 New Zealand

Address used since 12 Mar 2018


Christopher Allan Jones - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 19 May 2016

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 20 May 2015


Brent Graham Impey - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 09 Mar 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 11 Jul 2013

Nearby companies

Infield International Limited
60-64 Upper Queen Street

3i Opco Limited
Level 1

Homes4rent Limited
60 Upper Queen St

T & T Investments 2016 Limited
Lvl 1, 60-64 Upper Queen St

Argo International Limited
9 St Benedicts Street

St Benedicts Investments Limited
11 St Benedicts Street