Pulse Organics Limited (issued an NZBN of 9429031275149) was incorporated on 14 Jan 2011. 11 addresess are currently in use by the company: 29G Neilpark Drive, East Tamaki, Auckland, 2013 (type: registered, physical). 1 Gordon's Rd,, Rocky Bay, Waiheke Island had been their registered address, up to 13 Apr 2022. Pulse Organics Limited used other names, namely: Pulse Wholefoods Limited from 13 Dec 2010 to 21 Feb 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Kendall, Wendy (an individual) located at Bucklands Beach, Auckland postcode 2012. "Food mfg nec" (business classification C119925) is the category the ABS issued to Pulse Organics Limited. Businesscheck's information was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
9 Pah Road, Onetangi, Waiheke Island, 1081 | Other (Address for Records) | 06 Sep 2016 |
9 Pah Road, Onetangi, Waiheke Island, 1081 | Other (Address For Share Register) | 12 Apr 2017 |
1 Gordons Road, Rocky Bay, Waiheke Island, 1971 | Other (Address For Share Register) & other (Address for Records) (Address For Share Register) | 11 Feb 2020 |
29g Neilpark Drive, East Tamaki, Auckland, 2013 | Office & delivery & other (Address For Share Register) & records & shareregister | 05 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Wendy Kendall
Bucklands Beach, Auckland, 2012
Address used since 28 Feb 2020
Onetangi, Waiheke Island, 1081
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - current |
Kay Bentham
Omiha, Waiheke Island, 1081
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 17 Oct 2016 |
Marian Young
Omiha, Waiheke Island, Auckland, 1081
Address used since 02 May 2016 |
Director | 14 Jan 2011 - 01 Sep 2016 |
Type | Used since | |
---|---|---|
29g Neilpark Drive, East Tamaki, Auckland, 2013 | Office & delivery & other (Address For Share Register) & records & shareregister | 05 Apr 2022 |
29g Neilpark Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 13 Apr 2022 |
29g Neilpark Drive , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
1 Gordon's Rd,, Rocky Bay, Waiheke Island, 1971 | Registered & physical | 19 Feb 2020 - 13 Apr 2022 |
1 Gordons Road, Rd 1, Waiheke Island, 1971 | Physical | 01 Dec 2016 - 19 Feb 2020 |
9 Pah Road, Onetangi, Waiheke Island, 1081 | Registered | 14 Sep 2016 - 19 Feb 2020 |
9 Pah Road, Onetangi, Waiheke Island, 1081 | Physical | 14 Sep 2016 - 01 Dec 2016 |
56 Obrien Rd, Omiha, Waiheke Island, Auckland, 1081 | Physical & registered | 10 May 2016 - 14 Sep 2016 |
27 Leroy St, Onitangi, Waiheke Island, 1081 | Physical | 16 Apr 2015 - 10 May 2016 |
27 Leroy St, Onitangi, Waiheke Island, 1081 | Registered | 21 May 2014 - 10 May 2016 |
27 Leroy St, Onitangi, Waiheke Island, 1081 | Physical | 21 May 2014 - 16 Apr 2015 |
142 Ocean View Road, Oneroa, Waiheke Island, 1081 | Registered | 06 Jun 2013 - 21 May 2014 |
1/1 Karora St, Waiheke Island, Auckland, 1840 | Registered | 14 Jan 2011 - 06 Jun 2013 |
1/1 Karora St, Waiheke Island, Auckland, 1840 | Physical | 14 Jan 2011 - 21 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Kendall, Wendy Individual |
Bucklands Beach Auckland 2012 |
07 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Marian Young Director |
Onetangi Waiheke Island 1081 |
14 Jan 2011 - 07 Sep 2016 |
Bentham, Kay Individual |
Omiha Waiheke Island 1081 |
07 Sep 2016 - 17 Oct 2016 |
Young, Marian Individual |
Onetangi Waiheke Island 1081 |
14 Jan 2011 - 07 Sep 2016 |
Island Print And Design Limited 9 Pah Road |
|
Waiheke No 13 Limited 13 Pah Road |
|
Nickbar & Associates Limited 442 Seaview Road |
|
Landscapes & Lawns Limited 438 Sea View Road |
|
The 434 Family Trustee Limited 434 Sea View Road |
|
Millbridge Consulting Limited 12 Hartley Avenue |
Ikigai NZ Limited 6 Union Road |
Clever Nutrition Limited 1/12 Glover Road |
The Amazing New Zealand Food Company Limited 80 Vale Road |
Abe's Real Bagels Limited 30 Hannigan Dr |
Dri-trik Ingredients New Zealand Limited 16 Hannigan Drive |
Kea Foods (2014) Limited Unit 3, 65 Elizabeth Knox Place |