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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Fearnehough, Joshua James |
Washington Valley Nelson 7010 New Zealand |
05 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mark Thomas Howson |
New Lynn Auckland 0600 New Zealand |
05 Oct 2015 - 09 Oct 2017 |
Individual | Howson, Mark Thomas |
New Lynn Auckland 0600 New Zealand |
05 Oct 2015 - 09 Oct 2017 |
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
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
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