Impact Screen Prints Limited was started on 28 Nov 1989 and issued an NZBN of 9429039259196. This registered LTD company has been supervised by 5 directors: Paul Anthony Van Der Kaag - an active director whose contract started on 29 Mar 1990,
Brigit Ann Van Der Kaag - an active director whose contract started on 01 Oct 2014,
Roger Phillip Lanham - an inactive director whose contract started on 16 Jul 1998 and was terminated on 01 Oct 2014,
Paul Henry Van Asch - an inactive director whose contract started on 16 Jul 1998 and was terminated on 31 Aug 2005,
Brigit Ann Chaffey - an inactive director whose contract started on 29 Mar 1990 and was terminated on 16 Jul 1998.
According to our information (updated on 10 Apr 2024), the company registered 1 address: 8 Mincher Road, Kelvin Heights, Queenstown, 9300 (types include: physical, service).
Up to 18 Jan 2017, Impact Screen Prints Limited had been using 134 Gorge Road, Queenstown as their physical address.
BizDb found other names for the company: from 28 Nov 1989 to 13 May 1996 they were called Glitter Design Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Van Der Kaag, Paul Anthony (an individual) located at Kelvin Heights, Queenstown.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Van Der Kaag, Brigit Ann - located at Kelvin Heights, Queenstown.
Previous addresses
Address: 134 Gorge Road, Queenstown, 9300 New Zealand
Physical & registered address used from 23 Sep 2010 to 18 Jan 2017
Address: Mcculloch & Partners, Level 2, 11 -17 Church Street, Queenstown, 9300 New Zealand
Physical & registered address used from 02 Sep 2010 to 23 Sep 2010
Address: Mc Culloch & Partners, Level 2, 11 - 17 Church St, Queenstown 9300 New Zealand
Registered & physical address used from 29 Mar 2010 to 02 Sep 2010
Address: 134 Gorge Road, Queenstown 9300
Physical & registered address used from 18 Nov 2009 to 29 Mar 2010
Address: 275 Oxford Street, Levin 5510
Physical & registered address used from 19 Aug 2009 to 18 Nov 2009
Address: Industrial Place, Queenstown
Physical address used from 22 Sep 2000 to 22 Sep 2000
Address: 134 Gorge Road, Queenstown
Physical address used from 22 Sep 2000 to 19 Aug 2009
Address: Industrial Place, Queenstown
Registered address used from 20 Oct 1999 to 19 Aug 2009
Address: -
Physical address used from 21 Feb 1992 to 22 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Van Der Kaag, Paul Anthony |
Kelvin Heights Queenstown New Zealand |
28 Nov 1989 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Van Der Kaag, Brigit Ann |
Kelvin Heights Queenstown New Zealand |
28 Nov 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lanham Trading Company Limited Shareholder NZBN: 9429039724601 Company Number: 308204 |
28 Nov 1989 - 01 Oct 2014 | |
Entity | Aj Gear Limited Shareholder NZBN: 9429038057441 Company Number: 863382 |
28 Nov 1989 - 30 Sep 2005 | |
Entity | Aj Gear Limited Shareholder NZBN: 9429038057441 Company Number: 863382 |
28 Nov 1989 - 30 Sep 2005 | |
Entity | Lanham Trading Company Limited Shareholder NZBN: 9429039724601 Company Number: 308204 |
28 Nov 1989 - 01 Oct 2014 | |
Entity | Lanham Trading Company Limited Shareholder NZBN: 9429039724601 Company Number: 308204 |
28 Nov 1989 - 01 Oct 2014 | |
Entity | Aj Gear Limited Shareholder NZBN: 9429038057441 Company Number: 863382 |
28 Nov 1989 - 30 Sep 2005 |
Paul Anthony Van Der Kaag - Director
Appointment date: 29 Mar 1990
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 24 Nov 2008
Brigit Ann Van Der Kaag - Director
Appointment date: 01 Oct 2014
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 Oct 2014
Roger Phillip Lanham - Director (Inactive)
Appointment date: 16 Jul 1998
Termination date: 01 Oct 2014
Address: 176 Main Highway, Otaki,
Address used since 24 Nov 2008
Paul Henry Van Asch - Director (Inactive)
Appointment date: 16 Jul 1998
Termination date: 31 Aug 2005
Address: R D, Queenstown,
Address used since 16 Jul 1998
Brigit Ann Chaffey - Director (Inactive)
Appointment date: 29 Mar 1990
Termination date: 16 Jul 1998
Address: No 1 R D, Queenstown,
Address used since 29 Mar 1990
Van Der Kaag Limited
8 Mincher Road
Bike Queenstown Charitable Trust
341 Peninsula Road
Mcgrouther Properties Limited
21 Balmoral Drive
Mcgrouther Holdings Limited
21 Balmoral Drive
Southern Lakes Multisport Club Incorporated
17 Balmoral Drive
M & S Trustee Limited
37a Bay View Road