Shortcuts

Impulse Motors Limited

Type: NZ Limited Company (Ltd)
9429041996331
NZBN
5812847
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
71 Torlesse Street
Enner Glynn
Nelson 7011
New Zealand
Registered address used since 21 Sep 2022
71 Torlesse Street
Enner Glynn
Nelson 7011
New Zealand
Physical & service address used since 22 Sep 2022
18 Barros Place
Richmond
Richmond 7020
New Zealand
Registered & service address used since 18 Jul 2023

Impulse Motors Limited was registered on 05 Oct 2015 and issued an NZBN of 9429041996331. This registered LTD company has been supervised by 2 directors: Joshua James Fearnehough - an active director whose contract started on 05 Oct 2015,
Mark Thomas Howson - an inactive director whose contract started on 05 Oct 2015 and was terminated on 09 Oct 2017.
According to BizDb's information (updated on 22 Feb 2024), the company registered 1 address: 18 Barros Place, Richmond, Richmond, 7020 (types include: registered, service).
Up to 21 Sep 2022, Impulse Motors Limited had been using 40 Abraham Heights, Washington Valley, Nelson as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Fearnehough, Joshua James (a director) located at Washington Valley, Nelson postcode 7010. Impulse Motors Limited is categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).

Addresses

Previous addresses

Address #1: 40 Abraham Heights, Washington Valley, Nelson, 7010 New Zealand

Registered address used from 09 Aug 2019 to 21 Sep 2022

Address #2: 40 Abraham Heights, Washington Valley, Nelson, 7010 New Zealand

Physical address used from 09 Aug 2019 to 22 Sep 2022

Address #3: Unit 2, 45 Karepiro Drive, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Physical & registered address used from 14 May 2018 to 09 Aug 2019

Address #4: 12 Maui Street, New Lynn, Auckland, 0600 New Zealand

Registered & physical address used from 14 Jul 2017 to 14 May 2018

Address #5: 6 Paua Place, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 04 Jan 2017 to 14 Jul 2017

Address #6: 24 Quona Avenue, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 08 Aug 2016 to 04 Jan 2017

Address #7: 2 Saint Maroun Rise, The Gardens, Auckland, 2105 New Zealand

Registered & physical address used from 09 Dec 2015 to 08 Aug 2016

Address #8: 15 Coolaghy Drive, Flat Bush, Auckland, 2019 New Zealand

Physical & registered address used from 05 Oct 2015 to 09 Dec 2015

Contact info
impulsecaravans.co.nz
13 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Fearnehough, Joshua James Washington Valley
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Mark Thomas Howson New Lynn
Auckland
0600
New Zealand
Individual Howson, Mark Thomas New Lynn
Auckland
0600
New Zealand
Directors

Joshua James Fearnehough - Director

Appointment date: 05 Oct 2015

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 01 Aug 2019

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 04 May 2018

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 29 Jul 2016

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 05 Jul 2017


Mark Thomas Howson - Director (Inactive)

Appointment date: 05 Oct 2015

Termination date: 09 Oct 2017

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 05 Jul 2017

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 29 Jul 2016

Nearby companies

The Little Beautique Limited
Suite 5, 55 Karepiro Drive

Priyan Limited
24 Barwick Place

Fame Limited
6 Karepiro Drive

Fame 2017 Limited
6 Karepiro Drive

Johns Autos Whangaparaoa Limited
24 Karepiro Drive

Asi Holdings Limited
25d Karepiro Drive

Similar companies

Hbc Cars Limited
30 Foundry Road

K & L Caravans Limited
374 Hibiscus Coast Highway

Motornet Limited
28 Clayden Drive

Mynex Car Limited
2 Eastreef Court

Ocean Blue Investments Limited
34 Toroa Street

Quality Cheap Cars Limited
5 Ashley Avenue