Impera Limited, a registered company, was started on 03 Apr 2000. 9429037321987 is the NZ business number it was issued. This company has been run by 5 directors: Mark Norton Dixon - an active director whose contract started on 03 Apr 2000,
Karen Olwen Purdy - an active director whose contract started on 29 Oct 2010,
Jaques De Lange - an inactive director whose contract started on 01 Aug 2006 and was terminated on 10 Dec 2009,
Bryce Hall - an inactive director whose contract started on 03 Apr 2000 and was terminated on 19 Jun 2008,
Brian George Purdy - an inactive director whose contract started on 03 Apr 2000 and was terminated on 05 Mar 2002.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Impera Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 07 Mar 2018.
Previous aliases for this company, as we identified at BizDb, included: from 09 Apr 2003 to 11 Aug 2010 they were called Nexus Joinery Limited, from 03 Apr 2000 to 09 Apr 2003 they were called Akita Joinery Limited.
A total of 748371 shares are issued to 5 shareholders (3 groups). The first group is comprised of 336759 shares (45%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 374185 shares (50%). Finally we have the third share allotment (37427 shares 5%) made up of 1 entity.
Previous addresses
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 07 Mar 2018
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 24 Dec 2009 to 15 Jul 2014
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 09 Oct 2006 to 24 Dec 2009
Address: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 29 Aug 2005 to 09 Oct 2006
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 09 Sep 2003 to 29 Aug 2005
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 01 Aug 2001 to 09 Sep 2003
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 03 Apr 2000 to 09 Sep 2003
Basic Financial info
Total number of Shares: 748371
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 336759 | |||
Individual | Dixon, Mark Norton |
Rothesay Bay Auckland 0630 New Zealand |
03 Apr 2000 - |
Entity (NZ Limited Company) | Northcoast Trustee Company Limited Shareholder NZBN: 9429046442574 |
55 Shortland Street Auckland 1010 New Zealand |
20 Dec 2017 - |
Shares Allocation #2 Number of Shares: 374185 | |||
Individual | Purdy, Karen Olwen |
Forrest Hill Auckland 0620 New Zealand |
06 Aug 2004 - |
Entity (NZ Limited Company) | Northcoast Trustee Company Limited Shareholder NZBN: 9429046442574 |
55 Shortland Street Auckland 1010 New Zealand |
20 Dec 2017 - |
Shares Allocation #3 Number of Shares: 37427 | |||
Individual | Dixon, Mark Norton |
Rothesay Bay Auckland 0630 New Zealand |
03 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gosling, Keith Patrick |
55 Shortland Street Auckland 1010 New Zealand |
03 Apr 2000 - 25 Aug 2021 |
Individual | Gosling, Keith Patrick |
55 Shortland Street Auckland 1010 New Zealand |
03 Apr 2000 - 25 Aug 2021 |
Individual | Gosling, Keith Patrick |
55 Shortland Street Auckland 1010 New Zealand |
03 Apr 2000 - 25 Aug 2021 |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
Auckland Central Auckland 1010 New Zealand |
03 Apr 2000 - 20 Dec 2017 |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
Auckland Central Auckland 1010 New Zealand |
03 Apr 2000 - 20 Dec 2017 |
Individual | Gosling, Keith Patrick |
Level 29, 188 Quay Street Auckland 1010 New Zealand |
03 Apr 2000 - 25 Aug 2021 |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
03 Apr 2000 - 20 Dec 2017 | |
Entity | Akita Group Limited Shareholder NZBN: 9429038785054 Company Number: 607321 |
18 May 2009 - 18 May 2009 | |
Entity | Format Limited Shareholder NZBN: 9429038067259 Company Number: 861581 |
06 Sep 2005 - 18 May 2009 | |
Individual | Hall, Bryce |
Red Beach Whangaparaoa |
03 Apr 2000 - 03 Apr 2008 |
Entity | Akita Group Limited Shareholder NZBN: 9429038785054 Company Number: 607321 |
18 May 2009 - 18 May 2009 | |
Entity | Format Limited Shareholder NZBN: 9429038067259 Company Number: 861581 |
06 Sep 2005 - 18 May 2009 |
Mark Norton Dixon - Director
Appointment date: 03 Apr 2000
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 23 Nov 2016
Karen Olwen Purdy - Director
Appointment date: 29 Oct 2010
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 May 2014
Jaques De Lange - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 10 Dec 2009
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Aug 2006
Bryce Hall - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 19 Jun 2008
Address: Red Beach, Whangaparaoa,
Address used since 01 Aug 2003
Brian George Purdy - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 05 Mar 2002
Address: Northcote, Auckland,
Address used since 03 Apr 2000
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street