Shortcuts

Impact M G Limited

Type: NZ Limited Company (Ltd)
9429000053327
NZBN
487263
Company Number
Registered
Company Status
Current address
52 Cashel Street
Christchurch New Zealand
Physical & registered & service address used since 06 Apr 2005
Level 1, 149 Victoria Street
Christchurch 8013
New Zealand
Registered & service address used since 04 Apr 2023

Impact M G Limited was launched on 05 Feb 1991 and issued a number of 9429000053327. The registered LTD company has been managed by 4 directors: Juliette Alexandra Lane - an active director whose contract started on 10 Nov 2020,
David Terence Crew - an inactive director whose contract started on 28 Aug 1992 and was terminated on 10 Nov 2020,
Lynn Marie Williams - an inactive director whose contract started on 13 Mar 2008 and was terminated on 01 Mar 2016,
David James Underwood - an inactive director whose contract started on 19 Jun 1991 and was terminated on 15 Apr 1999.
As stated in BizDb's database (last updated on 02 Mar 2024), the company filed 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (category: registered, service).
Up to 06 Apr 2005, Impact M G Limited had been using Level 2, Ami House, 116 Riccarton Road, Christchurch as their registered address.
BizDb found old names used by the company: from 07 May 1997 to 14 Jun 2000 they were named Impact Marketing Group Limited, from 25 Jun 1991 to 07 May 1997 they were named Accessory Stories Limited and from 21 Jun 1991 to 25 Jun 1991 they were named Lower Leg Attire Company Limited.
A total of 1000 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Taylor, Richard Raymond David (an individual) located at Bryndwr, Christchurch postcode 8053,
Lane, Juliette Alexandra (an individual) located at Papanui, Christchurch postcode 8053,
Barker, David James Hamilton (an individual) located at Sockburn, Christchurch postcode 8042.

Addresses

Previous addresses

Address #1: Level 2, Ami House, 116 Riccarton Road, Christchurch

Registered address used from 01 Apr 2003 to 06 Apr 2005

Address #2: Sparks Erskine, 116 Riccarton Road, Christchurch

Physical address used from 07 May 1999 to 06 Apr 2005

Address #3: 407 Cuba Street, Petone

Registered address used from 07 May 1999 to 01 Apr 2003

Address #4: 407 Cuba Street, Petone

Physical address used from 07 May 1999 to 07 May 1999

Address #5: C/-martin Jarvie Underwood & Hall, 85 The Terrace, Wellington

Registered address used from 10 Feb 1996 to 07 May 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 01 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Taylor, Richard Raymond David Bryndwr
Christchurch
8053
New Zealand
Individual Lane, Juliette Alexandra Papanui
Christchurch
8053
New Zealand
Individual Barker, David James Hamilton Sockburn
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crew, David Terence Papanui
Christchurch
8053
New Zealand
Individual Lane, Juliet Alexandra Papanui
Christchurch

New Zealand
Individual Crew, David Terence Papanui
Christchurch
Individual Crew, David Terence Papanui
Christchurch
8053
New Zealand
Individual Sundstrum, Barnaby Innes Wanaka
Wanaka
9305
New Zealand
Individual Williams, Lynn Marie Christchurch Central
Christchurch
8013
New Zealand
Individual Todd, Lester Christchurch Central
Christchurch
8013
New Zealand
Individual Lane, Juliet Alexandra Papanui
Christchurch

New Zealand
Entity Cambridge Trustees Limited
Shareholder NZBN: 9429037730239
Company Number: 931802
Entity Cambridge Trustees Limited
Shareholder NZBN: 9429037730239
Company Number: 931802
Directors

Juliette Alexandra Lane - Director

Appointment date: 10 Nov 2020

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 10 Nov 2020


David Terence Crew - Director (Inactive)

Appointment date: 28 Aug 1992

Termination date: 10 Nov 2020

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 28 Aug 1992


Lynn Marie Williams - Director (Inactive)

Appointment date: 13 Mar 2008

Termination date: 01 Mar 2016

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 03 Mar 2015


David James Underwood - Director (Inactive)

Appointment date: 19 Jun 1991

Termination date: 15 Apr 1999

Address: Kelburn, Wellington,

Address used since 19 Jun 1991

Nearby companies

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street

Kilmore Properties Limited
52 Cashel Street