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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Mercieca, Philip John |
Kohimarama Auckland 1071 New Zealand |
31 Mar 2006 - |
| Shares Allocation #3 Number of Shares: 11500 | |||
| Individual | Palmer, Wendy Anne |
Auckland Central Auckland 1010 New Zealand |
02 Mar 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Baric, Ivanka |
Ashfield Nsw 2131, Australia |
21 Jun 2004 - 21 Jun 2004 |
| Individual | Hurdley, Anthony Horton |
Oneroa Waiheke Island 1081 New Zealand |
02 Mar 1989 - 03 Apr 2009 |
| Individual | Jones, Christopher Allan |
Onetangi Waiheke Island 1081 New Zealand |
27 Mar 2007 - 06 Jul 2016 |
| Individual | Cate, Gregory David |
Bucklands Beach New Zealand |
31 Mar 2006 - 18 Mar 2013 |
| Individual | Bradley, Craig Scott |
Albany Or 97321, Usa |
02 Mar 1989 - 27 Mar 2007 |
| Individual | Hurdley, Wendy Anne |
St Heliers Auckland |
02 Mar 1989 - 03 Apr 2009 |
| Individual | Hurdley, Anthony Horton |
Orakei Auckland |
02 Mar 1989 - 03 Apr 2009 |
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
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