Impression Real Estate Limited, a registered company, was started on 02 Mar 1999. 9429037649586 is the business number it was issued. "Real estate agency service" (ANZSIC L672010) is how the company has been classified. The company has been managed by 5 directors: Robert John Hodgson - an active director whose contract started on 02 Mar 1999,
Anne Elizabeth Luther - an active director whose contract started on 22 Feb 2010,
Adrienne Beynon Hodgson - an active director whose contract started on 22 Feb 2010,
William Lenard Luther - an active director whose contract started on 22 Feb 2010,
Aaron John Tunstall - an inactive director whose contract started on 01 Apr 2016 and was terminated on 21 Dec 2020.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: P.o.box 1093, Shortland Street, Auckland , New Zealand, 1140 (type: postal, office).
Impression Real Estate Limited had been using Metro City Apartments, 82 Wakefield Street, Auckland as their registered address up until 12 Jun 2007.
Previous names used by this company, as we identified at BizDb, included: from 02 Mar 1999 to 12 Aug 2004 they were named Impression Real Estate Limited.
A total of 3000 shares are allotted to 10 shareholders (6 groups). The first group consists of 1498 shares (49.93%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 1498 shares (49.93%). Finally there is the next share allocation (1 share 0.03%) made up of 1 entity.
Other active addresses
Address #4: Volt Apartments, 430 Queen Street, Cbd, Auckland, 1010 New Zealand
Office & delivery address used from 07 Jun 2019
Principal place of activity
Volt Apartments, 430 Queen Street, Cbd, Auckland, 1010 New Zealand
Previous addresses
Address #1: Metro City Apartments, 82 Wakefield Street, Auckland
Registered address used from 26 May 2002 to 12 Jun 2007
Address #2: Metro City Apartments, 82 Wakefield Street, Auckland, New Zealand
Physical address used from 26 May 2002 to 12 Jun 2007
Address #3: Gm Argent Hall, 2 Eden Crescent, Auckland 1001
Registered address used from 15 Jun 2001 to 26 May 2002
Address #4: Gm Argent Hall, 2 Eden Crescent, Auckland 1001
Physical address used from 11 Jun 2001 to 11 Jun 2001
Address #5: Metro City Apartments, 82 Wakefield Street, Auckland
Physical address used from 11 Jun 2001 to 26 May 2002
Address #6: Gm Argent Hall, 2 Eden Crescent, Auckland 1001
Registered address used from 12 Apr 2000 to 15 Jun 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1498 | |||
Entity (NZ Limited Company) | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 |
Tauranga Tauranga 3110 New Zealand |
06 Apr 2016 - |
Individual | Luther, William Leonard |
6a Ely Avenue Remuera Auckland New Zealand |
16 Nov 2006 - |
Individual | Luther, Anne Elizabeth |
6a Ely Avenue Remuera Auckland New Zealand |
16 Nov 2006 - |
Shares Allocation #2 Number of Shares: 1498 | |||
Individual | Endean, William Arthur |
Remuera Auckland New Zealand |
11 Mar 2005 - |
Individual | Hodgson, Adrienne Beynon |
Rd 1 Ohaupo 3881 New Zealand |
11 Mar 2005 - |
Individual | Hodgson, Robert John |
Rd 1 Ohaupo 3881 New Zealand |
11 Mar 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Luther, William Leonard |
Remuera Auckland New Zealand |
02 Mar 1999 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hodgson, Robert John |
Rd 1 Ohaupo 3881 New Zealand |
02 Mar 1999 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Hodgson, Adrienne Beynon |
Rd 1 Ohaupo 3881 New Zealand |
02 Mar 1999 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Luther, Anne Elizabeth |
Remuera Auckland New Zealand |
02 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Robert Edward |
6a Ely Avenue Remuera Auckland New Zealand |
16 Nov 2006 - 06 Apr 2016 |
Individual | Lee, Robert Edward |
Inner City Auckland 1001 |
02 Mar 1999 - 11 Mar 2005 |
Entity | Wainui Locations Limited Shareholder NZBN: 9429033697758 Company Number: 1894429 |
Napier New Zealand |
06 Apr 2016 - 12 Feb 2021 |
Entity | Wainui Locations Limited Shareholder NZBN: 9429033697758 Company Number: 1894429 |
Napier New Zealand |
06 Apr 2016 - 12 Feb 2021 |
Individual | Tunstall, Aaron |
Hauraki Auckland 0622 New Zealand |
06 Apr 2016 - 12 Feb 2021 |
Robert John Hodgson - Director
Appointment date: 02 Mar 1999
Address: Whangaparaoa Mall, Whangaparaoa, 0943 New Zealand
Address used since 17 Aug 2011
Anne Elizabeth Luther - Director
Appointment date: 22 Feb 2010
Address: Whangaparaoa Mall, Whangaparaoa, 0943 New Zealand
Address used since 17 Aug 2011
Adrienne Beynon Hodgson - Director
Appointment date: 22 Feb 2010
Address: Whangaparaoa Mall, Whangaparaoa, 0943 New Zealand
Address used since 17 Aug 2011
William Lenard Luther - Director
Appointment date: 22 Feb 2010
Address: Whangaparaoa Mall, Whangaparaoa, 0943 New Zealand
Address used since 17 Aug 2011
Aaron John Tunstall - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 21 Dec 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Apr 2016
Nine Star Holdings Limited
Suite 5, 430 Queen Street
Edition Holdings Limited
Suite 612, 430 Queen Street
Mission Without Borders (n.z.)
347 Queen Street
Classic 2001 Limited
1st Floor , 321 Queen St
Jing Dian Company Limited
8 Waverley Street
8 Waverley Investments Limited
8 Waverley Street
Crown Realty Limited
63 Pitt Street
Global Property Limited
Apartment 1b, 198 Federal Street
Lj Hooker New Zealand Limited
Level 3
Nv Armani Limited
63 Pitt Street
Think Real Estate Limited
171 Hobson Street
Ways And Means Consultants Limited
10/39 Pitt St