Pulse Gp Limited, a registered company, was started on 01 Mar 2016. 9429042213154 is the NZBN it was issued. "Internet service provider" (ANZSIC J591020) is how the company was classified. The company has been run by 13 directors: Dianne Victoria Mcateer - an active director whose contract started on 01 Sep 2017,
Jan Fraser Jonker - an active director whose contract started on 01 Oct 2021,
Francis Thomas Dooley - an inactive director whose contract started on 01 Mar 2016 and was terminated on 27 Jun 2024,
Stuart Barry Heal - an inactive director whose contract started on 01 Mar 2016 and was terminated on 27 Jun 2024,
Robert James Hewett - an inactive director whose contract started on 01 Apr 2020 and was terminated on 27 Jun 2024.
Updated on 03 May 2025, BizDb's data contains detailed information about 1 address: Level 5, 33 Enfield Street, Mount Eden, Auckland, 1024 (category: postal, office).
Pulse Gp Limited had been using Level 1 East, 12-14 Nicholls Lane, Carlaw Park, Auckland as their physical address up to 18 Apr 2018.
A single entity controls all company shares (exactly 10000 shares) - Pioneer Energy Renewables Gp Limited - located at 1024, Alexandra, Alexandra.
Principal place of activity
Level 5, 33 Enfield Street, Mount Eden, Auckland, 1024 New Zealand
Previous address
Address #1: Level 1 East, 12-14 Nicholls Lane, Carlaw Park, Auckland, 1010 New Zealand
Physical & registered address used from 01 Mar 2016 to 18 Apr 2018
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Pioneer Energy Renewables Gp Limited Shareholder NZBN: 9429041696354 |
Alexandra Alexandra 9320 New Zealand |
27 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Pioneer Energy Limited Shareholder NZBN: 9429038759758 Company Number: 613390 |
Alexandra 9320 New Zealand |
01 Mar 2016 - 27 Jun 2024 |
| Entity | Buller Electricity Limited Shareholder NZBN: 9429038918124 Company Number: 565395 |
Westport Westport 7825 New Zealand |
01 Mar 2016 - 27 Jun 2024 |
| Entity | Pioneer Energy Limited Shareholder NZBN: 9429038759758 Company Number: 613390 |
Alexandra 9320 New Zealand |
01 Mar 2016 - 27 Jun 2024 |
| Entity | Buller Electricity Limited Shareholder NZBN: 9429038918124 Company Number: 565395 |
Westport Westport 7825 New Zealand |
01 Mar 2016 - 27 Jun 2024 |
| Entity | Electra Limited Shareholder NZBN: 9429038875915 Company Number: 579974 |
Levin New Zealand |
23 Jun 2017 - 01 Dec 2023 |
Dianne Victoria Mcateer - Director
Appointment date: 01 Sep 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2017
Jan Fraser Jonker - Director
Appointment date: 01 Oct 2021
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 01 Oct 2021
Francis Thomas Dooley - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 27 Jun 2024
Address: Westport, Westport, 7825 New Zealand
Address used since 01 Mar 2016
Stuart Barry Heal - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 27 Jun 2024
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Mar 2016
Robert James Hewett - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 27 Jun 2024
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 01 Apr 2020
Craig Matthew Scanlon - Director (Inactive)
Appointment date: 04 Aug 2023
Termination date: 27 Jun 2024
Address: Carters Beach, Westport, 7825 New Zealand
Address used since 04 Aug 2023
Roanne Parker - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 04 Aug 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2017
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 09 Aug 2019
Murray Warden Frost - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 04 Aug 2023
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Oct 2021
Eamon John Ginley - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 13 Aug 2021
Address: Rd 1, Westport, 7891 New Zealand
Address used since 01 Feb 2020
Jan Fraser Jonker - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 01 Apr 2020
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 01 Mar 2016
Graham Arthur Naylor - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 31 Jan 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Mar 2016
Dianne Victoria Williams - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 06 Sep 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2017
Joseph Van Wijk - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 09 Aug 2017
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 01 Mar 2016
Corys Electrical Limited
Level 1, 61 Normanby Road
Peachgrove Studios Limited
Mount Eden
Terra Group Nz Limited
Level 1, 40 Mt Eden Road
Adhesion Nz Limited
Level 1, 110 Mt Eden Road
Primesite Properties (1998) Limited
Level 1, 29 Enfield Street
Primesite Properties (1995) Limited
Level 1, 29 Enfield Street
Connectplay Limited
2/14 Milton Rd,
Dot Kiwi Limited
C/- Chester Grey, Chartered Accountants
It Ally Limited
Flat 1, 89 Balmoral Road
Kaiyuan International Tourism Limited
Flat 10, 53 Grange Road
Red Cliff Technology Service Limited
Unit A,360 Dominion Road
The Ocean Limited
1-1 / 72 Dominion Rd