Impact Distribution Limited, a registered company, was registered on 13 Jun 1994. 9429038685767 is the NZBN it was issued. The company has been managed by 5 directors: Cheryl Lee-Ann Martin - an active director whose contract started on 18 Oct 1996,
Kelly Lee Smythe - an inactive director whose contract started on 05 Mar 2015 and was terminated on 31 Oct 2015,
Kelly Smythe - an inactive director whose contract started on 19 Jun 2009 and was terminated on 31 Mar 2012,
Eric Graeme Martin - an inactive director whose contract started on 13 Jun 1994 and was terminated on 18 Oct 1996,
Shirley Thelma Martin - an inactive director whose contract started on 13 Jun 1994 and was terminated on 12 Aug 1996.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 20A Marua Road, Ellerslie, Auckland, 1051 (types include: postal, registered).
Impact Distribution Limited had been using 49 Tarnica Rd, Howick as their registered address up until 19 Jun 2013.
Other names used by the company, as we found at BizDb, included: from 13 Jun 1994 to 12 Dec 2015 they were called Impact Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Martin, Cheryl Leeann - located at 1051, Ellerslie, Auckland.
Previous addresses
Address #1: 49 Tarnica Rd, Howick New Zealand
Registered address used from 01 Jun 2009 to 19 Jun 2013
Address #2: 21 Pukerangi Cres, Ellerslie New Zealand
Physical address used from 01 Jun 2009 to 19 Jun 2013
Address #3: Impact Holdings Limited, 12 - 710, Penrose, Auckland
Physical address used from 28 Jul 1997 to 28 Jul 1997
Address #4: C/ - Yolland Gubb & Co (1st Floor), 586 Great South Road, Greenlane, Auckland
Physical address used from 28 Jul 1997 to 01 Jun 2009
Address #5: C/- Yolland Gubb & Co, 1st Floor, 586 Great South Road, Greenlane, Auckland
Physical address used from 28 Jul 1997 to 28 Jul 1997
Address #6: Impact Holdings Limited (1st Floor), 12 - 710, Penrose, Auckland
Physical address used from 28 Jul 1997 to 28 Jul 1997
Address #7: 34 Wiltshire Place, Howick, Auckland
Registered address used from 30 Aug 1996 to 01 Jun 2009
Address #8: 115 Gowing Drive, Meadowbank, Auckland
Registered address used from 05 Aug 1995 to 30 Aug 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Martin, Cheryl Leeann |
Ellerslie Auckland 1052 New Zealand |
13 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Eric |
Pukerangi Cres Ellerslie |
31 May 2007 - 16 Jun 2008 |
Individual | Smythe, Kelly Lee |
Rd 1 Howick 2571 New Zealand |
05 Mar 2015 - 01 Dec 2015 |
Individual | Smythe, Kelly |
Howick New Zealand |
07 May 2009 - 08 Apr 2013 |
Individual | Pirie, Warwick Mason |
Hobsonville Auckland 0616 New Zealand |
03 Dec 2019 - 24 Feb 2020 |
Cheryl Lee-ann Martin - Director
Appointment date: 18 Oct 1996
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 11 Jun 2013
Kelly Lee Smythe - Director (Inactive)
Appointment date: 05 Mar 2015
Termination date: 31 Oct 2015
Address: Rd 1, Howick, 2571 New Zealand
Address used since 05 Mar 2015
Kelly Smythe - Director (Inactive)
Appointment date: 19 Jun 2009
Termination date: 31 Mar 2012
Address: Northpark, Manukau, 2013 New Zealand
Address used since 17 Jun 2010
Eric Graeme Martin - Director (Inactive)
Appointment date: 13 Jun 1994
Termination date: 18 Oct 1996
Address: Pakuranga, Auckland,
Address used since 13 Jun 1994
Shirley Thelma Martin - Director (Inactive)
Appointment date: 13 Jun 1994
Termination date: 12 Aug 1996
Address: Hamilton,
Address used since 13 Jun 1994
Anytime Electrical Limited
10 Marua Road
Geh Limited
12a Marua Road
Allcorp Cleaning Supplies Limited
12 A Marua Rd
Fishing.net.nz Limited
12 Marua Road
Simpson Blair Limited
12 Marua Road
New Zealand Fishing Media Limited
12 Marua Road