Shortcuts

Impulse Imports Limited

Type: NZ Limited Company (Ltd)
9429039280046
NZBN
448603
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 11 Nov 2021

Impulse Imports Limited, a registered company, was started on 15 Sep 1989. 9429039280046 is the NZ business number it was issued. This company has been supervised by 4 directors: Terence Shaun O'shannessey - an active director whose contract began on 03 Oct 1989,
Philip Joseph Schimanski - an inactive director whose contract began on 03 Oct 1989 and was terminated on 16 Jan 2001,
Carolyn Ward Melville - an inactive director whose contract began on 15 Sep 1989 and was terminated on 03 Oct 1989,
Garth Osmond Melville - an inactive director whose contract began on 15 Sep 1989 and was terminated on 03 Oct 1989.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Impulse Imports Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address until 11 Nov 2021.
A total of 35000 shares are issued to 3 shareholders (2 groups). The first group includes 34650 shares (99%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 350 shares (1%).

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 11 Nov 2021

Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Mar 2017 to 04 Apr 2019

Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Feb 2014 to 06 Mar 2017

Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Apr 2011 to 05 Feb 2014

Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 09 May 2003 to 09 May 2003

Address: C/- Duns Limited, Level 16, 119 Armagh Street, Christchurch

Physical & registered address used from 31 Mar 2003 to 09 May 2003

Address: G. Beecroft & Assoicates Ltd, Level Two, 256 Oxford Terrace, Christchurch

Physical address used from 22 Mar 2001 to 31 Mar 2003

Address: Level Two, 134 Manchester Street, Christchurch

Registered address used from 22 Mar 2001 to 31 Mar 2003

Address: Level Two, 134 Manchester Street, Christchurch

Physical address used from 22 Mar 2001 to 22 Mar 2001

Address: G. Beecroft & Associates, 2nd Floor, 178 Cashel Street, Christchurch

Physical & registered address used from 20 Apr 1999 to 22 Mar 2001

Address: C/- Business & Personal Tax Services Ltd, 2nd Floor, 178 Cashel Street, Christchurch

Registered address used from 01 Jul 1997 to 20 Apr 1999

Address: 500 Colombo Street, Christchurch

Registered address used from 11 Feb 1994 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 35000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34650
Individual O'shannessey, Susan Clifton
Christchurch

New Zealand
Individual O'shannessey, Terence Shaun Christchurch
Shares Allocation #2 Number of Shares: 350
Individual O'shannessy, Terence Shaun Clifton
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'shannessey, Marion Patricia Clifton
Christchurch

New Zealand
Individual Schimanski, P Christchurch
Individual Meates, Marion Patricia Clifton
Christchurch

New Zealand
Directors

Terence Shaun O'shannessey - Director

Appointment date: 03 Oct 1989

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 17 Mar 2016


Philip Joseph Schimanski - Director (Inactive)

Appointment date: 03 Oct 1989

Termination date: 16 Jan 2001

Address: Christchurch,

Address used since 03 Oct 1989


Carolyn Ward Melville - Director (Inactive)

Appointment date: 15 Sep 1989

Termination date: 03 Oct 1989

Address: Wellington,

Address used since 15 Sep 1989


Garth Osmond Melville - Director (Inactive)

Appointment date: 15 Sep 1989

Termination date: 03 Oct 1989

Address: Wellington,

Address used since 15 Sep 1989

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue