Shortcuts

Impex Distributors Limited

Type: NZ Limited Company (Ltd)
9429030887909
NZBN
3650071
Company Number
Registered
Company Status
H451110
Industry classification code
Cafe Operation
Industry classification description
Current address
241 Glamorgan Drive
Torbay
Auckland 0630
New Zealand
Physical address used since 05 Mar 2020
4 /75 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered address used since 15 Feb 2021

Impex Distributors Limited was registered on 01 Dec 2011 and issued a New Zealand Business Number of 9429030887909. The registered LTD company has been supervised by 3 directors: David James Down - an active director whose contract began on 01 Dec 2011,
Kenneth Wayne Down - an inactive director whose contract began on 01 Mar 2012 and was terminated on 31 Mar 2012,
Leah Jennifer Down - an inactive director whose contract began on 01 Dec 2011 and was terminated on 01 Mar 2012.
According to the BizDb data (last updated on 17 Apr 2022), this company uses 2 addresses: 4 /75 Apollo Drive, Rosedale, Auckland, 0632 (registered address),
241 Glamorgan Drive, Torbay, Auckland, 0630 (physical address).
Up to 15 Feb 2021, Impex Distributors Limited had been using 241 Glamorgan Drive, Torbay, Auckland as their registered address.
BizDb found previous aliases used by this company: from 09 Nov 2011 to 24 Jul 2015 they were named Leda Desserts Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
David Down (a director) located at Torbay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Leah Down - located at Mangawhai Heads, Mangawhai.
The next share allotment (98 shares, 98%) belongs to 2 entities, namely:
Leah Down, located at Mangawhai Heads, Mangawhai (an individual),
David Down, located at Torbay, Auckland (a director). Impex Distributors Limited is classified as "Cafe operation" (ANZSIC H451110).

Addresses

Previous addresses

Address #1: 241 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand

Registered address used from 05 Mar 2020 to 15 Feb 2021

Address #2: 35 Seabreeze Road, Mangawhai Heads, Mangawhai, 0505 New Zealand

Physical & registered address used from 31 Jul 2019 to 05 Mar 2020

Address #3: 77 Mangawhai Heads Road, Mangawhai Heads, Mangawhai, 0505 New Zealand

Registered & physical address used from 21 Nov 2018 to 31 Jul 2019

Address #4: 260 Puhinui Road, Papatoetoe, Auckland, 2025 New Zealand

Physical & registered address used from 21 Jun 2016 to 21 Nov 2018

Address #5: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 03 Apr 2012 to 21 Jun 2016

Address #6: 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 01 Dec 2011 to 03 Apr 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 23 Nov 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director David James Down Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Leah Jennifer Down Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Leah Jennifer Down Mangawhai Heads
Mangawhai
0505
New Zealand
Director David James Down Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kenneth Wayne Down Glenfield
Auckland
0629
New Zealand
Individual Leah Jennifer Down Glendowie
Auckland
1071
New Zealand
Director Leah Jennifer Down Glendowie
Auckland
1071
New Zealand
Directors

David James Down - Director

Appointment date: 01 Dec 2011

Address: Torbay, Auckland, 0630 New Zealand

Address used since 26 Feb 2020

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 19 Feb 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 19 Jul 2013

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 23 Jul 2019


Kenneth Wayne Down - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 31 Mar 2012

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 24 Apr 2012


Leah Jennifer Down - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 01 Mar 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Dec 2011

Nearby companies

Age Concern Counties/manukau Incorporated
250 Puhinui Road

Sprat Investments Limited
9 Burrell Avenue

Regan Cleaning Services Limited
3/270 Puhinui Road

Regan Upholstery Nz Limited
Flat 3, 270 Puhinui Road

Bks Foods Limited
Puhinui Road

Mcr Plastering Limited
243 Puhinui Road

Similar companies

Bks Foods Limited
Puhinui Road

Cherry Rudr Limited
Flat 1, 40 Cambridge Terrace

Jsba Enterprises Limited
4/258 Puhinui Road

Nayak Group Limited
30a Plunket Avenue

Shilpi Investments Limited
Flat 1, 146 Puhinui Road

Surbhi Traders Limited
1/115 Wyllie Road