Shortcuts

Boulcott Pulse Health Limited

Type: NZ Limited Company (Ltd)
9429042064664
NZBN
5845250
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q840120
Industry classification code
Hospitals (excluding Psychiatric And Continuing Geriatric Care)
Industry classification description
Current address
666 High Street
Boulcott
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 21 Jul 2020
666 High Street
Boulcott
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 22 Jul 2020

Boulcott Pulse Health Limited, a registered company, was incorporated on 11 Nov 2015. 9429042064664 is the NZ business identifier it was issued. "Hospitals (excluding psychiatric and continuing geriatric care)" (ANZSIC Q840120) is how the company is categorised. The company has been managed by 9 directors: Mark John Dossor - an active director whose contract began on 28 Feb 2022,
Matthew Norman Olde - an active director whose contract began on 28 Feb 2022,
Timothy Han Peng Yeoh - an inactive director whose contract began on 30 Nov 2021 and was terminated on 28 Feb 2022,
Pak Wai Gerard Chan - an inactive director whose contract began on 30 Nov 2021 and was terminated on 28 Feb 2022,
Steven Paul Atkins - an inactive director whose contract began on 12 May 2017 and was terminated on 30 Nov 2021.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: 666 High Street, Boulcott, Lower Hutt, 5010 (type: registered, physical).
Boulcott Pulse Health Limited had been using Level 22, Vero Building, 48 Shortland Street, Auckland as their registered address up until 22 Jul 2020.
One entity controls all company shares (exactly 23375483 shares) - Pulse Health Nz Limited - located at 5010, Boulcott, Lower Hutt.

Addresses

Principal place of activity

666 High Street, Boulcott, Lower Hutt, 5010 New Zealand


Previous address

Address #1: Level 22, Vero Building, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Nov 2015 to 22 Jul 2020

Contact info
64 04 5697555
04 Apr 2023
info@boulcotthospital.co.nz
04 Apr 2023 Email
https://boulcotthospital.co.nz
04 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 23375483

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 23375483
Entity (NZ Limited Company) Pulse Health Nz Limited
Shareholder NZBN: 9429042062417
Boulcott
Lower Hutt
5010
New Zealand

Ultimate Holding Company

27 Feb 2022
Effective Date
Rangatira Limited
Name
Ltd
Type
3508
Ultimate Holding Company Number
NZ
Country of origin
9 Baoyuan Road, Laishan District
Yantai
Shangdong Province China
Address
Directors

Mark John Dossor - Director

Appointment date: 28 Feb 2022

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 28 Feb 2022


Matthew Norman Olde - Director

Appointment date: 28 Feb 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Feb 2022


Timothy Han Peng Yeoh - Director (Inactive)

Appointment date: 30 Nov 2021

Termination date: 28 Feb 2022

ASIC Name: Pacific 2021 Holdco G Pty Limited

Address: Sydney, New South Wales, 2000 Australia

Address: Gordon, New South Wales, 2072 Australia

Address used since 30 Nov 2021


Pak Wai Gerard Chan - Director (Inactive)

Appointment date: 30 Nov 2021

Termination date: 28 Feb 2022

ASIC Name: Pacific 2021 Holdco G Pty Limited

Address: Sydney, New South Wales, 2000 Australia

Address: Annandale, New South Wales, 2038 Australia

Address used since 30 Nov 2021


Steven Paul Atkins - Director (Inactive)

Appointment date: 12 May 2017

Termination date: 30 Nov 2021

ASIC Name: Healthe Care Australia Pty Ltd

Address: Taree, New South Wales, 2430 Australia

Address used since 12 May 2017

Address: Sydney, New South Wales, 2000 Australia


Geoffrey Joseph Sam - Director (Inactive)

Appointment date: 12 May 2017

Termination date: 30 Nov 2021

ASIC Name: Cml Group Limited

Address: Milsons Point, New South Wales, 2061 Australia

Address: Unley Park, South Australia, 5061 Australia

Address used since 21 Jul 2020

Address: Malvern, South Australia, 5061 Australia

Address used since 12 May 2017


Conal Hugh Gordon Henderson - Director (Inactive)

Appointment date: 12 May 2017

Termination date: 30 Nov 2021

ASIC Name: Healthe Care Australia Pty Ltd

Address: Singapore, 266311 Singapore

Address used since 21 Jul 2020

Address: Sydney, New South Wales, 2000 Australia

Address: Balgowlah, New South Wales, 2093 Australia

Address used since 12 May 2017


Mark Alexander Hays - Director (Inactive)

Appointment date: 11 Nov 2015

Termination date: 12 May 2017

ASIC Name: Pulse Health Hospitals Pty Ltd

Address: Lilyfield, New South Wales, 2040 Australia

Address used since 11 Nov 2015

Address: 175 Castlereagh Street, Sydney, New South Wales, 2000 Australia

Address: 175 Castlereagh Street, Sydney, New South Wales, 2000 Australia


Phillipa Gay Blakey - Director (Inactive)

Appointment date: 11 Nov 2015

Termination date: 12 May 2017

ASIC Name: Pulse Health Limited

Address: 175 Castlereagh Street, Sydney, New South Wales, 2000 Australia

Address: North Sydney, New South Wales, 2060 Australia

Address used since 09 Jun 2016

Address: 175 Castlereagh Street, Sydney, New South Wales, 2000 Australia

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre

Similar companies

Austron Limited
Level 23, Sap Tower

Birthcare Auckland Limited
Level 1 Birthcare Building

Crest Hospital Limited
Level 12, Amp Centre

Pulse Health Nz Limited
Level 22, Vero Building

Remuera Surgical Care Limited
C/o Markhams Mri Auckland Limited

Southern Cross Hospitals Palmerston North Partnership Limited
Level 12, Amp Centre