Impact Apparel & Merch Limited, a registered company, was launched on 22 Apr 2015. 9429041720479 is the NZ business number it was issued. "Screen printing" (ANZSIC C161150) is how the company is categorised. The company has been run by 3 directors: Reece Brendon John Mcchlery - an active director whose contract began on 22 Apr 2015,
Benjamin Armstrong Parsons - an active director whose contract began on 22 Apr 2015,
David Lloyd Pearse - an inactive director whose contract began on 22 Apr 2015 and was terminated on 28 Apr 2015.
Updated on 26 Mar 2024, our database contains detailed information about 2 addresses this company registered, namely: Level 1, 65 Centennial Avenue, Alexandra, 9320 (registered address),
Level 1, 65 Centennial Avenue, Alexandra, 9320 (service address),
Level 2, 45 Camp Street, Queenstown, 9300 (physical address).
Impact Apparel & Merch Limited had been using Level 2, 45 Camp Street, Queenstown as their registered address up to 11 May 2023.
A total of 102 shares are allocated to 3 shareholders (3 groups). The first group includes 25 shares (24.51 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 51 shares (50 per cent). Finally there is the third share allocation (26 shares 25.49 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & service address used from 01 Apr 2022 to 11 May 2023
Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 04 Jun 2019 to 01 Apr 2022
Address #3: 1st Floor, 8 Church Street, Queenstown, 9300 New Zealand
Physical & registered address used from 22 Apr 2015 to 04 Jun 2019
Basic Financial info
Total number of Shares: 102
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Mcchlery, Sally Margaret |
Frankton Queenstown 9300 New Zealand |
22 Apr 2015 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Parsons, Benjamin Armstrong |
Kingston 9793 New Zealand |
22 Apr 2015 - |
Shares Allocation #3 Number of Shares: 26 | |||
Director | Mcchlery, Reece Brendon John |
Frankton Queenstown 9300 New Zealand |
22 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearse, David Lloyd |
Queenstown Queenstown 9300 New Zealand |
22 Apr 2015 - 30 Apr 2015 |
Director | David Lloyd Pearse |
Queenstown Queenstown 9300 New Zealand |
22 Apr 2015 - 30 Apr 2015 |
Reece Brendon John Mcchlery - Director
Appointment date: 22 Apr 2015
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 22 Apr 2015
Benjamin Armstrong Parsons - Director
Appointment date: 22 Apr 2015
Address: Kingston, 9793 New Zealand
Address used since 01 Apr 2021
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 01 Dec 2017
Address: Queenstown, 9300 New Zealand
Address used since 22 Apr 2015
David Lloyd Pearse - Director (Inactive)
Appointment date: 22 Apr 2015
Termination date: 28 Apr 2015
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 22 Apr 2015
Taylormade Plumbing & Solar Limited
8 Church Street
Codyandco Limited
8 Church Street
Golden Qt Limited
Level 1
Unit 7 Limited
Level 1
Artektus Limited
1st Floor
Queenstown Trustees Limited
1st Floor
Carway Limited
64 Weka Street
Imprint Nz Limited
78 Nortons Road
Konstruct Limited
150c Kaikorai Valley Rd
Pica Limited
28 Caudron Road
Screen Concepts Limited
Unit 4, 21 Michelle Road
The Print Room New Zealand Limited
5 Crawford Street