Pulse Health Nz Limited, a registered company, was started on 10 Nov 2015. 9429042062417 is the NZ business identifier it was issued. "Hospitals (excluding psychiatric and continuing geriatric care)" (ANZSIC Q840120) is how the company has been classified. The company has been supervised by 9 directors: Matthew Norman Olde - an active director whose contract began on 28 Feb 2022,
Mark John Dossor - an active director whose contract began on 28 Feb 2022,
Pak Wai Gerard Chan - an inactive director whose contract began on 30 Nov 2021 and was terminated on 28 Feb 2022,
Timothy Han Peng Yeoh - an inactive director whose contract began on 30 Nov 2021 and was terminated on 28 Feb 2022,
Steven Paul Atkins - an inactive director whose contract began on 16 May 2017 and was terminated on 30 Nov 2021.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 666 High Street, Boulcott, Lower Hutt, 5010 (type: registered, physical).
Pulse Health Nz Limited had been using Level 22, Vero Building, 48 Shortland Street, Auckland as their registered address until 29 Jul 2020.
A single entity controls all company shares (exactly 23375483 shares) - Pacific 2021 Bidco Nz Limited - located at 5010, Wellington.
Principal place of activity
666 High Street, Boulcott, Lower Hutt, 5010 New Zealand
Previous address
Address #1: Level 22, Vero Building, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2015 to 29 Jul 2020
Basic Financial info
Total number of Shares: 23375483
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 23375483 | |||
Entity (NZ Limited Company) | Pacific 2021 Bidco Nz Limited Shareholder NZBN: 9429049521450 |
Wellington 6140 New Zealand |
01 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Healthe Care Australia Pty Ltd |
Sydney New South Wales 2000 Australia |
27 Sep 2021 - 01 Dec 2021 |
Other | Healthe Care Surgical Pty Ltd Company Number: 636289686 |
160 Sussex Street Sydney, New South Wales 2000 Australia |
16 Oct 2019 - 27 Sep 2021 |
Other | Pulse Health Hospitals Pty Ltd Company Number: 120 817 834 |
175 Castlereagh Street, Sydney New South Wales 2000 Australia |
10 Nov 2015 - 16 Oct 2019 |
Ultimate Holding Company
Matthew Norman Olde - Director
Appointment date: 28 Feb 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Feb 2022
Mark John Dossor - Director
Appointment date: 28 Feb 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 28 Feb 2022
Pak Wai Gerard Chan - Director (Inactive)
Appointment date: 30 Nov 2021
Termination date: 28 Feb 2022
ASIC Name: Pacific 2021 Holdco G Pty Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Annandale, New South Wales, 2038 Australia
Address used since 30 Nov 2021
Timothy Han Peng Yeoh - Director (Inactive)
Appointment date: 30 Nov 2021
Termination date: 28 Feb 2022
ASIC Name: Pacific 2021 Holdco G Pty Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Gordon, New South Wales, 2072 Australia
Address used since 30 Nov 2021
Steven Paul Atkins - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 30 Nov 2021
ASIC Name: Healthe Care Australia Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Taree, New South Wales, 2430 Australia
Address used since 16 May 2017
Geoffrey Joseph Sam - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 30 Nov 2021
ASIC Name: Cml Group Limited
Address: Unley Park, South Australia, 5061 Australia
Address used since 21 Jul 2020
Address: Milsons Point, New South Wales, 2061 Australia
Address: Malvern, South Australia, 5061 Australia
Address used since 16 May 2017
Conal Hugh Gordon Henderson - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 30 Nov 2021
ASIC Name: Healthe Care Australia Pty Ltd
Address: Singapore, 266311 Singapore
Address used since 21 Jul 2020
Address: Balgowlah, New South Wales, 2093 Australia
Address used since 16 May 2017
Address: Sydney, New South Wales, 2000 Australia
Mark Alexander Hays - Director (Inactive)
Appointment date: 10 Nov 2015
Termination date: 16 May 2017
ASIC Name: Pulse Health Hospitals Pty Ltd
Address: Lilyfield, New South Wales, 2040 Australia
Address used since 10 Nov 2015
Address: 175 Castlereagh Street, Sydney, New South Wales, 2000 Australia
Address: 175 Castlereagh Street, Sydney, New South Wales, 2000 Australia
Phillipa Gay Blakey - Director (Inactive)
Appointment date: 10 Nov 2015
Termination date: 16 May 2017
ASIC Name: Pulse Health Limited
Address: 175 Castlereagh Street, Sydney, New South Wales, 2000 Australia
Address: 175 Castlereagh Street, Sydney, New South Wales, 2000 Australia
Address: North Sydney, New South Wales, 2060 Australia
Address used since 09 Jun 2016
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Austron Limited
Level 23, Sap Tower
Birthcare Auckland Limited
Level 1 Birthcare Building
Boulcott Pulse Health Limited
Level 22, Vero Building
Crest Hospital Limited
Level 12, Amp Centre
Remuera Surgical Care Limited
C/o Markhams Mri Auckland Limited
Southern Cross Hospitals Palmerston North Partnership Limited
Level 12, Amp Centre