Impact M G Limited was launched on 05 Feb 1991 and issued a number of 9429000053327. The registered LTD company has been managed by 4 directors: Juliette Alexandra Lane - an active director whose contract started on 10 Nov 2020,
David Terence Crew - an inactive director whose contract started on 28 Aug 1992 and was terminated on 10 Nov 2020,
Lynn Marie Williams - an inactive director whose contract started on 13 Mar 2008 and was terminated on 01 Mar 2016,
David James Underwood - an inactive director whose contract started on 19 Jun 1991 and was terminated on 15 Apr 1999.
As stated in BizDb's database (last updated on 07 Dec 2024), the company filed 1 address: Level 3, 47 Salisbury Street, Christchurch, 8013 (category: registered, service).
Up to 06 Apr 2005, Impact M G Limited had been using Level 2, Ami House, 116 Riccarton Road, Christchurch as their registered address.
BizDb found old names used by the company: from 07 May 1997 to 14 Jun 2000 they were named Impact Marketing Group Limited, from 25 Jun 1991 to 07 May 1997 they were named Accessory Stories Limited and from 21 Jun 1991 to 25 Jun 1991 they were named Lower Leg Attire Company Limited.
A total of 1000 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Taylor, Richard Raymond David (an individual) located at Bryndwr, Christchurch postcode 8053,
Lane, Juliette Alexandra (an individual) located at Papanui, Christchurch postcode 8053,
Barker, David James Hamilton (an individual) located at Sockburn, Christchurch postcode 8042.
Previous addresses
Address #1: Level 2, Ami House, 116 Riccarton Road, Christchurch
Registered address used from 01 Apr 2003 to 06 Apr 2005
Address #2: Sparks Erskine, 116 Riccarton Road, Christchurch
Physical address used from 07 May 1999 to 06 Apr 2005
Address #3: 407 Cuba Street, Petone
Registered address used from 07 May 1999 to 01 Apr 2003
Address #4: 407 Cuba Street, Petone
Physical address used from 07 May 1999 to 07 May 1999
Address #5: C/-martin Jarvie Underwood & Hall, 85 The Terrace, Wellington
Registered address used from 10 Feb 1996 to 07 May 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Taylor, Richard Raymond David |
Bryndwr Christchurch 8053 New Zealand |
30 Aug 2023 - |
Individual | Lane, Juliette Alexandra |
Papanui Christchurch 8053 New Zealand |
10 Nov 2020 - |
Individual | Barker, David James Hamilton |
Sockburn Christchurch 8042 New Zealand |
16 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crew, David Terence |
Papanui Christchurch 8053 New Zealand |
05 Feb 1991 - 30 Aug 2023 |
Individual | Lane, Juliet Alexandra |
Papanui Christchurch New Zealand |
05 Feb 1991 - 10 Nov 2020 |
Individual | Crew, David Terence |
Papanui Christchurch |
05 Feb 1991 - 30 Aug 2023 |
Individual | Crew, David Terence |
Papanui Christchurch 8053 New Zealand |
05 Feb 1991 - 30 Aug 2023 |
Individual | Sundstrum, Barnaby Innes |
Wanaka Wanaka 9305 New Zealand |
18 Jan 2016 - 16 Jun 2020 |
Individual | Williams, Lynn Marie |
Christchurch Central Christchurch 8013 New Zealand |
01 Apr 2005 - 18 Jan 2016 |
Individual | Todd, Lester |
Christchurch Central Christchurch 8013 New Zealand |
01 Apr 2005 - 18 Jan 2016 |
Individual | Lane, Juliet Alexandra |
Papanui Christchurch New Zealand |
05 Feb 1991 - 10 Nov 2020 |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
17 Aug 2015 - 18 Jan 2016 | |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
17 Aug 2015 - 18 Jan 2016 |
Juliette Alexandra Lane - Director
Appointment date: 10 Nov 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 10 Nov 2020
David Terence Crew - Director (Inactive)
Appointment date: 28 Aug 1992
Termination date: 10 Nov 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 28 Aug 1992
Lynn Marie Williams - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 01 Mar 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 03 Mar 2015
David James Underwood - Director (Inactive)
Appointment date: 19 Jun 1991
Termination date: 15 Apr 1999
Address: Kelburn, Wellington,
Address used since 19 Jun 1991
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street
Scales Employees Limited
52 Cashel Street