Impetus Communications Limited, a registered company, was launched on 02 Apr 1979. 9429040393094 is the New Zealand Business Number it was issued. This company has been run by 17 directors: Graham James Burt - an active director whose contract started on 20 Jul 2007,
Stafford Neil Houghton - an active director whose contract started on 20 Dec 2007,
Karen Mary Spoelstra - an active director whose contract started on 01 Dec 2017,
Christine Elizabeth Harding - an active director whose contract started on 01 Dec 2017,
Glenn Lindsay Teal - an inactive director whose contract started on 20 Dec 2007 and was terminated on 01 Dec 2017.
Updated on 09 Mar 2024, the BizDb data contains detailed information about 1 address: 80 Central Park Drive, Henderson, Auckland, 0610 (category: office, postal).
Impetus Communications Limited had been using 221 Lincoln Road, Henderson, Waitakere City as their registered address up to 11 Sep 2017.
Previous aliases used by this company, as we established at BizDb, included: from 02 Apr 1979 to 03 Sep 2001 they were called Institute Press Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group includes 20 shares (0.02%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 99980 shares (99.98%).
Other active addresses
Address #4: 80 Central Park Drive, Henderson, Auckland, 0610 New Zealand
Office address used from 27 Aug 2020
Principal place of activity
80 Central Park Drive, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 221 Lincoln Road, Henderson, Waitakere City New Zealand
Registered & physical address used from 30 Jul 2007 to 11 Sep 2017
Address #2: 1pollen Street, Grey Lynn, Auckland
Physical address used from 13 Sep 2000 to 30 Jul 2007
Address #3: 25 Exmouth Road, Newton, Auckland
Physical address used from 13 Sep 2000 to 13 Sep 2000
Address #4: 25 Exmouth Road, Newton, Auckland
Registered address used from 30 Sep 1999 to 30 Jul 2007
Address #5: 24 Exmouth Street, Newton, Auckland
Registered address used from 04 Sep 1996 to 30 Sep 1999
Address #6: 18 Aitken Terrace, Auckland 3
Registered address used from 31 Oct 1994 to 04 Sep 1996
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Other (Other) | Laidlaw College Incorporated |
Henderson Auckland 0610 New Zealand |
23 Jul 2007 - |
Shares Allocation #2 Number of Shares: 99980 | |||
Other (Other) | Laidlaw College Incorporated |
Henderson Auckland 0610 New Zealand |
23 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | College Investments Limited Shareholder NZBN: 9429038068096 Company Number: 861538 |
02 Apr 1979 - 23 Jul 2007 | |
Other | Null - Bible College Foundation Limited | 02 Apr 1979 - 23 Jul 2007 | |
Entity | College Investments Limited Shareholder NZBN: 9429038068096 Company Number: 861538 |
02 Apr 1979 - 23 Jul 2007 | |
Other | Bible College Foundation Limited | 02 Apr 1979 - 23 Jul 2007 |
Ultimate Holding Company
Graham James Burt - Director
Appointment date: 20 Jul 2007
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 22 Jun 2023
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 15 Aug 2015
Stafford Neil Houghton - Director
Appointment date: 20 Dec 2007
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 15 Aug 2015
Karen Mary Spoelstra - Director
Appointment date: 01 Dec 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Dec 2017
Christine Elizabeth Harding - Director
Appointment date: 01 Dec 2017
Address: Fairview Downs, Hamilton, 3214 New Zealand
Address used since 01 Dec 2017
Glenn Lindsay Teal - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 01 Dec 2017
Address: Auckland, 1010 New Zealand
Address used since 25 Jun 2014
Robert Thomas Wallace - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 23 Nov 2017
Address: Orewa, 0931 New Zealand
Address used since 29 Aug 2013
Geoffrey Wyndham Maunsell - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 20 Jul 2007
Address: Torbay, Auckland,
Address used since 01 Aug 1991
Colin James Cliffe - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 20 Jul 2007
Address: Red Beach, Orewa,
Address used since 01 Aug 1991
Thomas Mcgeachie - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 20 Jul 2007
Address: Karaka Rd1, Papakura,
Address used since 26 Aug 2005
Allan Howard Knight - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 20 Jul 2007
Address: Katikati,
Address used since 29 Aug 2003
Robert Thomas Wallace - Director (Inactive)
Appointment date: 20 Mar 1995
Termination date: 20 Jul 2007
Address: Gulf Harbour, Whangaparoa,
Address used since 29 Aug 2003
Graham Alfred Walton - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 20 Jul 2007
Address: Epsom, Auckland,
Address used since 28 Jun 1996
John Barry Massam - Director (Inactive)
Appointment date: 26 Feb 1997
Termination date: 20 Jul 2007
Address: Epsom, Auckland,
Address used since 26 Feb 1997
Kay Wakerley Liddle - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 19 Oct 1999
Address: Pakuranga, Auckland,
Address used since 01 Aug 1991
Bryan Charles Beasley - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 19 Oct 1999
Address: Glenfield, Auckland,
Address used since 01 Aug 1991
Harold Murray Heath - Director (Inactive)
Appointment date: 04 Aug 1989
Termination date: 01 Sep 1993
Address: St Heliers,
Address used since 04 Aug 1989
Harold Murray Heath - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 01 Mar 1993
Address: St Heliers, Auckland,
Address used since 01 Aug 1991
Auckland Christian Mandarin Campus Church Trust
78 Central Park Drive
Cato Bolam Consultants Limited
89 Central Park Drive
Mmi Developments Limited
67 The Concourse
Team Management Services Limited
Ground Floor, 70 Central Park Drive
Mcdee Natural Products Limited
Ground Floor, 70 Central Park Drive
Waitakere City Stadium Trust
The Trusts Stadium