Impex Distributors Limited was registered on 01 Dec 2011 and issued a New Zealand Business Number of 9429030887909. The registered LTD company has been supervised by 3 directors: David James Down - an active director whose contract began on 01 Dec 2011,
Kenneth Wayne Down - an inactive director whose contract began on 01 Mar 2012 and was terminated on 31 Mar 2012,
Leah Jennifer Down - an inactive director whose contract began on 01 Dec 2011 and was terminated on 01 Mar 2012.
According to the BizDb data (last updated on 17 Apr 2022), this company uses 2 addresses: 4 /75 Apollo Drive, Rosedale, Auckland, 0632 (registered address),
241 Glamorgan Drive, Torbay, Auckland, 0630 (physical address).
Up to 15 Feb 2021, Impex Distributors Limited had been using 241 Glamorgan Drive, Torbay, Auckland as their registered address.
BizDb found previous aliases used by this company: from 09 Nov 2011 to 24 Jul 2015 they were named Leda Desserts Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
David Down (a director) located at Torbay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Leah Down - located at Mangawhai Heads, Mangawhai.
The next share allotment (98 shares, 98%) belongs to 2 entities, namely:
Leah Down, located at Mangawhai Heads, Mangawhai (an individual),
David Down, located at Torbay, Auckland (a director). Impex Distributors Limited is classified as "Cafe operation" (ANZSIC H451110).
Previous addresses
Address #1: 241 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand
Registered address used from 05 Mar 2020 to 15 Feb 2021
Address #2: 35 Seabreeze Road, Mangawhai Heads, Mangawhai, 0505 New Zealand
Physical & registered address used from 31 Jul 2019 to 05 Mar 2020
Address #3: 77 Mangawhai Heads Road, Mangawhai Heads, Mangawhai, 0505 New Zealand
Registered & physical address used from 21 Nov 2018 to 31 Jul 2019
Address #4: 260 Puhinui Road, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 21 Jun 2016 to 21 Nov 2018
Address #5: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 03 Apr 2012 to 21 Jun 2016
Address #6: 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 01 Dec 2011 to 03 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 23 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | David James Down |
Torbay Auckland 0630 New Zealand |
01 Dec 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Leah Jennifer Down |
Mangawhai Heads Mangawhai 0505 New Zealand |
28 Jan 2014 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Leah Jennifer Down |
Mangawhai Heads Mangawhai 0505 New Zealand |
28 Jan 2014 - |
Director | David James Down |
Torbay Auckland 0630 New Zealand |
01 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kenneth Wayne Down |
Glenfield Auckland 0629 New Zealand |
19 Mar 2012 - 11 Jul 2013 |
Individual | Leah Jennifer Down |
Glendowie Auckland 1071 New Zealand |
01 Dec 2011 - 19 Mar 2012 |
Director | Leah Jennifer Down |
Glendowie Auckland 1071 New Zealand |
01 Dec 2011 - 19 Mar 2012 |
David James Down - Director
Appointment date: 01 Dec 2011
Address: Torbay, Auckland, 0630 New Zealand
Address used since 26 Feb 2020
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 19 Feb 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 19 Jul 2013
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 23 Jul 2019
Kenneth Wayne Down - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 31 Mar 2012
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 24 Apr 2012
Leah Jennifer Down - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 01 Mar 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Dec 2011
Age Concern Counties/manukau Incorporated
250 Puhinui Road
Sprat Investments Limited
9 Burrell Avenue
Regan Cleaning Services Limited
3/270 Puhinui Road
Regan Upholstery Nz Limited
Flat 3, 270 Puhinui Road
Bks Foods Limited
Puhinui Road
Mcr Plastering Limited
243 Puhinui Road
Bks Foods Limited
Puhinui Road
Cherry Rudr Limited
Flat 1, 40 Cambridge Terrace
Jsba Enterprises Limited
4/258 Puhinui Road
Nayak Group Limited
30a Plunket Avenue
Shilpi Investments Limited
Flat 1, 146 Puhinui Road
Surbhi Traders Limited
1/115 Wyllie Road