Shortcuts

Impact Screen Prints Limited

Type: NZ Limited Company (Ltd)
9429039259196
NZBN
456359
Company Number
Registered
Company Status
Current address
8 Mincher Road
Kelvin Heights
Queenstown 9300
New Zealand
Physical & service & registered address used since 18 Jan 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Van Der Kaag, Paul Anthony Kelvin Heights
Queenstown

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Van Der Kaag, Brigit Ann Kelvin Heights
Queenstown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lanham Trading Company Limited
Shareholder NZBN: 9429039724601
Company Number: 308204
Entity Aj Gear Limited
Shareholder NZBN: 9429038057441
Company Number: 863382
Entity Aj Gear Limited
Shareholder NZBN: 9429038057441
Company Number: 863382
Entity Lanham Trading Company Limited
Shareholder NZBN: 9429039724601
Company Number: 308204
Entity Lanham Trading Company Limited
Shareholder NZBN: 9429039724601
Company Number: 308204
Entity Aj Gear Limited
Shareholder NZBN: 9429038057441
Company Number: 863382
Directors

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

Nearby companies