Shortcuts

Impact Entertainment Limited

Type: NZ Limited Company (Ltd)
9429035439851
NZBN
1504559
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R900165
Industry classification code
Performing Arts Operation Nec
Industry classification description
Current address
19 Blake Street
Ponsonby
Auckland 1011
New Zealand
Physical address used since 23 Apr 2004
Impact Entertainment Ltd
Unit 7, 13a View Road
Henderson 0612
New Zealand
Postal address used since 03 Oct 2019
579 Massey Road
Mangere
Auckland 2022
New Zealand
Registered & service address used since 24 Mar 2025

Impact Entertainment Limited, a registered company, was registered on 23 Apr 2004. 9429035439851 is the business number it was issued. "Performing arts operation nec" (business classification R900165) is how the company is classified. The company has been run by 12 directors: Michel Vaili - an active director whose contract started on 16 May 2018,
Michel Mulipola - an active director whose contract started on 16 May 2018,
Ramon Thomas Dobell - an active director whose contract started on 01 Mar 2025,
Robert Eden - an inactive director whose contract started on 18 Jun 2020 and was terminated on 01 Mar 2025,
Caleb Just - an inactive director whose contract started on 23 Apr 2018 and was terminated on 17 Jun 2020.
Last updated on 03 Jun 2025, our data contains detailed information about 3 addresses this company uses, specifically: 579 Massey Road, Mangere, Auckland, 2022 (registered address),
579 Massey Road, Mangere, Auckland, 2022 (service address),
Impact Entertainment Ltd, Unit 7, 13A View Road, Henderson, 0612 (postal address),
19 Blake Street, Ponsonby, Auckland, 1011 (physical address) among others.
Impact Entertainment Limited had been using 19 Blake Street, Ponsonby, Auckland as their registered address up to 24 Mar 2025.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous address

Address #1: 19 Blake Street, Ponsonby, Auckland, 1011 New Zealand

Registered & service address used from 23 Apr 2004 to 24 Mar 2025

Contact info
64 21 1170836
19 Jun 2020 Phone
robedennz@gmail.com
19 Jun 2020 Director
michel@bloodysamoan.com
03 Oct 2019 Director
www.impactprowrestling.co.nz
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 10 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Dobell, Ramon Thomas Papakura
Papakura
2110
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mulipola, Michel Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eden, Robert Paerata
Pukekohe
2124
New Zealand
Individual Smith, Sarah Kimberley Manly
Auckland
0930
New Zealand
Individual Gerbault, David Avondale
Auckland
1026
New Zealand
Individual Fergusson, Nicholas Wayne Mangere
Auckland
Individual Warner, Charles Mark Balmoral
Auckland
Director Vaili, Michel Mangere
Auckland
2022
New Zealand
Individual Just, Caleb Morningside
Auckland
1022
New Zealand
Individual Fenwick, Nathan Mount Eden
Auckland
1024
New Zealand
Director Nathan Fenwick Mount Eden
Auckland
1024
New Zealand
Individual Bailey, Cameron Remuera
Auckland
Individual Burnell, Daniel Torbay
Auckland
0630
New Zealand
Directors

Michel Vaili - Director

Appointment date: 16 May 2018

Address: Mangere, Auckland, 2022 New Zealand

Address used since 16 May 2018


Michel Mulipola - Director

Appointment date: 16 May 2018

Address: Mangere, Auckland, 2022 New Zealand

Address used since 16 May 2018


Ramon Thomas Dobell - Director

Appointment date: 01 Mar 2025

Address: Papakura, Papakura, 2110 New Zealand

Address used since 01 Mar 2025


Robert Eden - Director (Inactive)

Appointment date: 18 Jun 2020

Termination date: 01 Mar 2025

Address: Paerata, Pukekohe, 2124 New Zealand

Address used since 01 Sep 2023

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 18 Jun 2020


Caleb Just - Director (Inactive)

Appointment date: 23 Apr 2018

Termination date: 17 Jun 2020

Address: Morningside, Auckland, 1022 New Zealand

Address used since 23 Apr 2018


Sarah Kimberley Smith - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 22 May 2018

Address: Army Bay, Auckland, 0930 New Zealand

Address used since 01 Aug 2017

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 17 Apr 2018


Daniel Burnell - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 26 Apr 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Oct 2015


David Gerbault - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 26 Apr 2018

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Oct 2015


Nathan Fenwick - Director (Inactive)

Appointment date: 19 Apr 2011

Termination date: 01 Oct 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Nov 2011


Cameron Bailey - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 20 Apr 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Apr 2004


Charles Mark Warner - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 20 Apr 2011

Address: Balmoral, Auckland,

Address used since 23 Apr 2004


Nicholas Wayne Fergusson - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 15 Jul 2004

Address: Mangere, Auckland,

Address used since 23 Apr 2004

Nearby companies
Similar companies