General information

Pulse 2012 Limited

Type: NZ Limited Company (Ltd)
9429038331541
New Zealand Business Number
806787
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
July
Annual return filing month
17 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1700
Shareholder Name Address Period
Hodges, Grant
Director
Titirangi
Auckland
0604
11 Oct 2017 - current
Shares Allocation #2 Number of Shares: 800
Shareholder Name Address Period
Fraser, Samuel Lee
Individual
Avondale
Auckland
1026
11 Oct 2017 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Hodges, Grant
Director
Titirangi
Auckland
0604
11 Oct 2017 - current
Shares Allocation #4 Number of Shares: 2500
Shareholder Name Address Period
Fraser, Samuel Lee
Individual
Avondale
Auckland
1026
11 Oct 2017 - current

Historic shareholders

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
Location
Companies nearby
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