Shortcuts

Total Impact Limited

Type: NZ Limited Company (Ltd)
9429036682119
NZBN
1178305
Company Number
Registered
Company Status
80889577
GST Number
C161110
Industry classification code
Commercial Printing
Industry classification description
Current address
11f Echelon Place
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 03 May 2022
11f Echelon Place
East Tamaki
Auckland 2013
New Zealand
Registered address used since 11 May 2022
11f Echelon Place
East Tamaki
Auckand 2013
New Zealand
Physical & service address used since 11 May 2022

Total Impact Limited, a registered company, was started on 05 Dec 2001. 9429036682119 is the business number it was issued. "Commercial printing" (business classification C161110) is how the company is classified. The company has been run by 2 directors: Jerry Bernardus Gerardus Leonardus Van Dyk - an active director whose contract started on 05 Dec 2001,
Alison Margaret Van Dyk - an inactive director whose contract started on 05 Dec 2001 and was terminated on 01 Apr 2006.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 11F Echelon Place, East Tamaki, Auckland, 2013 (types include: registered, physical).
Total Impact Limited had been using 108 Te Haumi Drive, Paihia, Paihia as their physical address up to 11 May 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Principal place of activity

11f Echelon Place, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 108 Te Haumi Drive, Paihia, Paihia, 0200 New Zealand

Physical & registered address used from 18 Apr 2016 to 11 May 2022

Address #2: 6 Coleraine Place, East Tamaki, Auckland, 2016 New Zealand

Physical & registered address used from 20 Jul 2011 to 18 Apr 2016

Address #3: 10 Beragh Place, East Tamaki, Manukau 2016 New Zealand

Physical & registered address used from 25 Jun 2009 to 20 Jul 2011

Address #4: 47 Megan Avenue, Pakuranga Heights, Manukau 2010

Registered & physical address used from 20 Nov 2006 to 25 Jun 2009

Address #5: 39 Matarangi Road, Dannemora, Howick, Auckland

Physical & registered address used from 17 May 2006 to 20 Nov 2006

Address #6: 19 Drumquin Rise, Howick, Auckland

Physical & registered address used from 05 Dec 2001 to 17 May 2006

Contact info
64 21 345136
04 May 2021 Phone
sheryl@advancedprint.co.nz
03 May 2022 nzbn-reserved-invoice-email-address-purpose
jerry@graphics.co.nz
04 May 2021 Email
eprintit.co.nz
Website
advancedprint.co.nz
03 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Durbin, Sain Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Van Dyk, Jerry Bernardus Gerardus Leonardus Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Dyk, Alison Margaret Dannemora
Howick, Auckland
Directors

Jerry Bernardus Gerardus Leonardus Van Dyk - Director

Appointment date: 05 Dec 2001

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 03 May 2022

Address: Paihia, Paihia, 0200 New Zealand

Address used since 08 Apr 2016


Alison Margaret Van Dyk - Director (Inactive)

Appointment date: 05 Dec 2001

Termination date: 01 Apr 2006

Address: Howick, Auckland,

Address used since 05 Dec 2001

Nearby companies

Sun International Group Co. Limited
24 Lissleton Drive

Just Music Limited
20 Lissleton Drive

Kel Consultants Limited
12 Liffey Drive

Harman Corporation Limited
47 Matarangi Road

New Testament Church Incorporated
5 Lissleton Drive

Jc Aero Limited
Unit E001, 30 Matarangi Road

Similar companies

Crystal 3d Technology Nz Limited
17/13 Laidlaw Way

East Energy Limited
35 Matterhorn Crescent

Image House Group Limited
Unit J/6 Polaris Place

Jenkins Freshpac Systems Limited
5 Tiri Place

Signature Press 2000 Limited
Unit G, 150 Harris Road

Westgate Printing Limited
18 Burnanston Court