Impact Enterprise Partnership Gp Limited, a registered company, was started on 15 Aug 2017. 9429046295910 is the NZ business identifier it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company is categorised. This company has been run by 12 directors: Ngaire Joy Marslin - an active director whose contract began on 15 Aug 2017,
Paul Francis Majurey - an active director whose contract began on 22 Feb 2019,
Nicola Frances Nation - an active director whose contract began on 31 Jan 2022,
Rachel Lisa Sanson - an active director whose contract began on 22 Apr 2024,
Brian Patrick Collins - an active director whose contract began on 01 Dec 2024.
Updated on 04 May 2025, our database contains detailed information about 1 address: Floor 8, 41 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Impact Enterprise Partnership Gp Limited had been using 8 Vulcan Lane, Auckland Central, Auckland as their physical address up to 05 Mar 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Floor 8, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 09 Apr 2024
Address #5: Floor 8, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 17 Apr 2024
Principal place of activity
6 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: 8 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Aug 2017 to 05 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Other (Other) | 9429043179930 - The Ākina Foundation |
Te Aro Wellington 6011 New Zealand |
12 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | New Ground Capital Limited Shareholder NZBN: 9429041061848 |
Auckland Central Auckland 1010 New Zealand |
15 Aug 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ākina Consulting Limited Shareholder NZBN: 9429042391975 Company Number: 6014828 |
16 May 2018 - 12 Jul 2022 | |
| Entity | Ākina Consulting Limited Shareholder NZBN: 9429042391975 Company Number: 6014828 |
Te Aro Wellington 6011 New Zealand |
16 May 2018 - 12 Jul 2022 |
| Other | Akina Foundation |
Te Aro Wellington 6011 New Zealand |
15 Aug 2017 - 16 May 2018 |
Ngaire Joy Marslin - Director
Appointment date: 15 Aug 2017
Address: Motueka, 7198 New Zealand
Address used since 11 May 2020
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 03 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Aug 2017
Paul Francis Majurey - Director
Appointment date: 22 Feb 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 22 Feb 2019
Nicola Frances Nation - Director
Appointment date: 31 Jan 2022
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 31 Jan 2022
Rachel Lisa Sanson - Director
Appointment date: 22 Apr 2024
Address: The Wood, Nelson, 7010 New Zealand
Address used since 22 Apr 2024
Brian Patrick Collins - Director
Appointment date: 01 Dec 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Dec 2024
Jonathan Charles Stewart Holden - Director (Inactive)
Appointment date: 22 Feb 2019
Termination date: 30 Nov 2024
Address: Westmere, Auckland, 1022 New Zealand
Address used since 06 Aug 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 22 Feb 2019
Simon James Hay - Director (Inactive)
Appointment date: 28 Apr 2021
Termination date: 26 Mar 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 28 Apr 2021
Louise Aitken - Director (Inactive)
Appointment date: 15 Aug 2017
Termination date: 31 Jan 2022
Address: Northland, Wellington, 6012 New Zealand
Address used since 15 Aug 2017
Benjamin Paul Kepes - Director (Inactive)
Appointment date: 30 Jan 2020
Termination date: 26 Feb 2021
Address: Waipara, 7483 New Zealand
Address used since 30 Jan 2020
Gavin Mark Fernandez - Director (Inactive)
Appointment date: 15 Aug 2017
Termination date: 18 Jul 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 15 Aug 2017
Roy William Thompson - Director (Inactive)
Appointment date: 15 Aug 2017
Termination date: 21 Feb 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Nov 2017
George David Woods - Director (Inactive)
Appointment date: 15 Aug 2017
Termination date: 21 Feb 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Aug 2017
New Ground Capital Limited
6 Vulcan Lane
New Ground Property Management Limited
6 Vulcan Lane
New Ground Living Gp Limited
6 Vulcan Lane
Foster Capital Nz Limited
Level 3, Vulcan Building
Laundromap Nz Limited
Level 3, Vulcan Building,
New Zealand Immigration & Investment Consultancy Limited
Level 1, 14 Vulacan Lane
Alvarium Wealth (nz) Limited
Level 4, General Buildings
Goodman (nz) Limited
Level 28
Homeseekers (nz) Limited
Chamberlains, Level 9, Arthur Andersen
Mint Asset Management Limited
Level 25
New Ground Living Gp Limited
6 Vulcan Lane
Syndex Limited
Level 4