Shortcuts

Impetus Communications Limited

Type: NZ Limited Company (Ltd)
9429040393094
NZBN
105318
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
80 Central Park Drive
Henderson
Auckland 0610
New Zealand
Physical & registered & service address used since 11 Sep 2017
Private Bag 93104
Henderson
Auckland 0650
New Zealand
Postal address used since 15 Aug 2019
80 Central Park Drive
Henderson
Auckland 0610
New Zealand
Delivery address used since 15 Aug 2019

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%).

Addresses

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

Contact info
64 9 8367812
24 Aug 2018 Phone
aofficer@laidlaw.ac.nz
15 Aug 2019 nzbn-reserved-invoice-email-address-purpose
finance@laidlaw.ac.nz
24 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 20
Other (Other) Laidlaw College Incorporated Henderson
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 99980
Other (Other) Laidlaw College Incorporated Henderson
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity College Investments Limited
Shareholder NZBN: 9429038068096
Company Number: 861538
Other Null - Bible College Foundation Limited
Entity College Investments Limited
Shareholder NZBN: 9429038068096
Company Number: 861538
Other Bible College Foundation Limited

Ultimate Holding Company

28 Aug 2017
Effective Date
Laidlaw College Incorporated
Name
Incorp_society
Type
221375
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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