Pulse Organics Limited was launched on 14 Jan 2011 and issued a New Zealand Business Number of 9429031275149. This registered LTD company has been run by 3 directors: Wendy Kendall - an active director whose contract started on 01 Sep 2016,
Kay Bentham - an inactive director whose contract started on 01 Sep 2016 and was terminated on 17 Oct 2016,
Marian Young - an inactive director whose contract started on 14 Jan 2011 and was terminated on 01 Sep 2016.
As stated in BizDb's data (updated on 21 Apr 2024), this company filed 1 address: 29G Neilpark Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Until 13 Apr 2022, Pulse Organics Limited had been using 1 Gordon's Rd,, Rocky Bay, Waiheke Island as their registered address.
BizDb identified other names used by this company: from 13 Dec 2010 to 21 Feb 2020 they were called Pulse Wholefoods Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kendall, Wendy (an individual) located at Bucklands Beach, Auckland postcode 2012. Pulse Organics Limited is categorised as "Food mfg nec" (ANZSIC C119925).
Other active addresses
Address #4: 29g Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand
Office & delivery & other (Address For Share Register) & records & shareregister address used from 05 Apr 2022
Address #5: 29g Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical & service address used from 13 Apr 2022
Principal place of activity
29g Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 1 Gordon's Rd,, Rocky Bay, Waiheke Island, 1971 New Zealand
Registered & physical address used from 19 Feb 2020 to 13 Apr 2022
Address #2: 1 Gordons Road, Rd 1, Waiheke Island, 1971 New Zealand
Physical address used from 01 Dec 2016 to 19 Feb 2020
Address #3: 9 Pah Road, Onetangi, Waiheke Island, 1081 New Zealand
Registered address used from 14 Sep 2016 to 19 Feb 2020
Address #4: 9 Pah Road, Onetangi, Waiheke Island, 1081 New Zealand
Physical address used from 14 Sep 2016 to 01 Dec 2016
Address #5: 56 Obrien Rd, Omiha, Waiheke Island, Auckland, 1081 New Zealand
Physical & registered address used from 10 May 2016 to 14 Sep 2016
Address #6: 27 Leroy St, Onitangi, Waiheke Island, 1081 New Zealand
Physical address used from 16 Apr 2015 to 10 May 2016
Address #7: 27 Leroy St, Onitangi, Waiheke Island, 1081 New Zealand
Registered address used from 21 May 2014 to 10 May 2016
Address #8: 27 Leroy St, Onitangi, Waiheke Island, 1081 New Zealand
Physical address used from 21 May 2014 to 16 Apr 2015
Address #9: 142 Ocean View Road, Oneroa, Waiheke Island, 1081 New Zealand
Registered address used from 06 Jun 2013 to 21 May 2014
Address #10: 1/1 Karora St, Waiheke Island, Auckland, 1840 New Zealand
Registered address used from 14 Jan 2011 to 06 Jun 2013
Address #11: 1/1 Karora St, Waiheke Island, Auckland, 1840 New Zealand
Physical address used from 14 Jan 2011 to 21 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kendall, Wendy |
Bucklands Beach Auckland 2012 New Zealand |
07 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Marian Young |
Onetangi Waiheke Island 1081 New Zealand |
14 Jan 2011 - 07 Sep 2016 |
Individual | Bentham, Kay |
Omiha Waiheke Island 1081 New Zealand |
07 Sep 2016 - 17 Oct 2016 |
Individual | Young, Marian |
Onetangi Waiheke Island 1081 New Zealand |
14 Jan 2011 - 07 Sep 2016 |
Wendy Kendall - Director
Appointment date: 01 Sep 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 28 Feb 2020
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 01 Sep 2016
Kay Bentham - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 17 Oct 2016
Address: Omiha, Waiheke Island, 1081 New Zealand
Address used since 01 Sep 2016
Marian Young - Director (Inactive)
Appointment date: 14 Jan 2011
Termination date: 01 Sep 2016
Address: Omiha, Waiheke Island, Auckland, 1081 New Zealand
Address used since 02 May 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
Good Chow Nz Limited
Flat 1, 81 Wellington Street
Ikigai Nz Limited
6 Union Road
Kea Foods (2014) Limited
Unit 10, 115 Elliot Street
Sail Sunkiss Limited
65 Waller Avenue
Snack Pack 2016 Limited
Suite 2, 29a Picton Street
Waiheke Herbs Limited
9 Pah Road