Dpulsar Limited was incorporated on 25 May 2015 and issued an NZ business identifier of 9429041739556. This registered LTD company has been run by 2 directors: John Richard Francis White - an active director whose contract began on 25 May 2015,
Barry John Davies - an active director whose contract began on 25 May 2015.
As stated in our data (updated on 29 Feb 2024), this company uses 1 address: 15A Hokonui Drive, Gore, Gore, 9710 (type: physical, registered).
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
White, John Richard Francis (a director) located at Rd 6, Gore postcode 9776.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Scally, Mary Gabriel - located at Burnside, Christchurch,
Davies, Stephanie Jane Mary - located at Burnside, Christchurch,
Davies, Barry John - located at Burnside, Christchurch. Dpulsar Limited has been classified as "Manufacturing nec" (ANZSIC C259907).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | White, John Richard Francis |
Rd 6 Gore 9776 New Zealand |
25 May 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Scally, Mary Gabriel |
Burnside Christchurch 8053 New Zealand |
25 May 2015 - |
Individual | Davies, Stephanie Jane Mary |
Burnside Christchurch 8053 New Zealand |
25 May 2015 - |
Individual | Davies, Barry John |
Burnside Christchurch 8053 New Zealand |
25 May 2015 - |
John Richard Francis White - Director
Appointment date: 25 May 2015
Address: Rd 6, Gore, 9776 New Zealand
Address used since 09 Nov 2023
Address: Rd 7, Gore, 9777 New Zealand
Address used since 25 May 2015
Barry John Davies - Director
Appointment date: 25 May 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 25 May 2015
Blue Mountain Nurseries Limited
15a Hokonui Drive
Mcclintock Contracting Limited
15a Hokonui Drive
C & T Scoles Limited
15a Hokonui Drive
Avonmac Limited
15a Hokonui Drive
Matthew Gardyne Engineering Limited
15a Hokonui Drive
Gas And Tool Direct Limited
15a Hokonui Drive
E.scape Glass Limited
70 Baird Street
Eti Global Limited
32 Reaby Road
Fiordland Leather Limited
16 Main Street
Paradise Valley Limited
69 Newcastle Street
Resco Limited
C/o Deloitte
The Seriously Good Chocolate Company Limited
181 Spey Street