Pulse 2012 Limited (issued an NZBN of 9429038331541) was registered on 26 Apr 1996. 2 addresses are in use by the company: 1 Captain Scott Road, Glen Eden, Auckland, 0602 (type: registered, physical). 10 Roland Hill, Glen Eden, Auckland had been their registered address, up to 18 Oct 2021. Pulse 2012 Limited used more aliases, namely: Pulse Print Limited from 26 Apr 1996 to 01 Mar 2012. 10000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1700 shares (17% of shares), namely:
Hodges, Grant (a director) located at Titirangi, Auckland postcode 0604. In the second group, a total of 1 shareholder holds 8% of all shares (exactly 800 shares); it includes
Fraser, Samuel Lee (an individual) - located at Avondale, Auckland. Next there is the 3rd group of shareholders, share allotment (5000 shares, 50%) belongs to 1 entity, namely:
Hodges, Grant, located at Titirangi, Auckland (a director). Businesscheck's information was updated on 02 Feb 2024.
Current address | Type | Used since |
---|---|---|
1 Captain Scott Road, Glen Eden, Auckland, 0602 | Registered & physical & service | 18 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Grant Hodges
Titirangi, Auckland, 0604
Address used since 08 Oct 2021
Titirangi, Auckland, 0604
Address used since 01 Mar 2012
Titirangi, Auckland, 0604
Address used since 01 Jul 2019 |
Director | 01 Mar 2012 - current |
Samuel Lee Fraser
Avondale, Auckland, 1026
Address used since 01 Jun 2023
Green Bay, Auckland, 0604
Address used since 11 Oct 2017 |
Director | 11 Oct 2017 - current |
Matthew Kevin Hodges
Titirangi, Auckland, 0604
Address used since 06 Feb 2018 |
Director | 06 Feb 2018 - 06 Nov 2020 |
Janeen Karyl Hodges
Titirangi, Auckland, 0604
Address used since 03 Dec 2002 |
Director | 01 Aug 2002 - 13 Dec 2019 |
Grant Hodges
Titirangi, Auckland,
Address used since 03 Dec 2002 |
Director | 26 Apr 1996 - 01 Apr 2007 |
Joanne Marie Hodges
Titirangi, Auckland,
Address used since 26 Apr 1996 |
Director | 26 Apr 1996 - 01 Aug 2001 |
Previous address | Type | Period |
---|---|---|
10 Roland Hill, Glen Eden, Auckland, 0602 | Registered & physical | 27 Nov 2020 - 18 Oct 2021 |
374 West Coast Road, Glen Eden, Auckland, 0602 | Physical & registered | 13 Mar 2018 - 27 Nov 2020 |
Level 1, Westgate Chambers, 3a/2 Maki Street, Westgate, Auckland, 0814 | Physical & registered | 09 Aug 2017 - 13 Mar 2018 |
Level 1, Westgate Chambers, 3a/2 Maki Street, Westgate, Auckland, 0614 | Physical & registered | 10 Nov 2016 - 09 Aug 2017 |
Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 | Registered & physical | 29 Aug 2007 - 10 Nov 2016 |
24-26 Pollen St, Level 1, Grey Lynn, Auckland | Registered | 11 Apr 2000 - 29 Aug 2007 |
Level 1 Market Precinct, Westgate Centre, Westgate Drive, Waitakere City | Physical | 03 Dec 1999 - 29 Aug 2007 |
Chapmans Chartered Accountants, 8 Montel Avenue, Henderson, Auckland | Registered | 03 Dec 1999 - 11 Apr 2000 |
Chapmans Chartered Accountants, 8 Montel Avenue, Henderson, Auckland | Physical | 03 Dec 1999 - 03 Dec 1999 |
24-26 Pollen St, Level 1, Grey Lynn, Auckland | Registered & physical | 14 Aug 1997 - 03 Dec 1999 |
Shareholder Name | Address | Period |
---|---|---|
Hodges, Grant Director |
Titirangi Auckland 0604 |
11 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Fraser, Samuel Lee Individual |
Avondale Auckland 1026 |
11 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hodges, Grant Director |
Titirangi Auckland 0604 |
11 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Fraser, Samuel Lee Individual |
Avondale Auckland 1026 |
11 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hodges, Matthew Kevin Individual |
Titirangi Auckland 0604 |
11 Oct 2017 - 10 Nov 2022 |
Hodges, Grant Individual |
Titirangi Auckland |
26 Apr 1996 - 13 Aug 2008 |
Hodges, Janeen Karyl Individual |
Titirangi Auckland 0604 |
26 Apr 1996 - 17 Jan 2020 |
Hodges, Janeen Karyl Individual |
Titirangi Auckland 0604 |
26 Apr 1996 - 17 Jan 2020 |
Kg Kitchens And Cabinetry Limited 374 West Coast Road |
|
G & J Joinery 1997 Limited 372 West Coast Road |
|
Rb & Ap Holdings Limited 372 West Coast Road |
|
Kiwi Print Hub Limited 369a West Coast Road |
|
Tinagat Assets Limited 384b West Coast Road |