Impact Billboards Limited (issued an NZBN of 9429030027992) was incorporated on 17 Oct 2013. 2 addresses are in use by the company: Level 2, Boxed Quarter, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Level 1, 270 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up until 14 Oct 2019. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Mcguigan, Dean (a director) located at Merivale, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Mcguigan, Nicola (a director) - located at Merivale, Christchurch. Moving on to the 3rd group of shareholders, share allotment (98 shares, 98%) belongs to 3 entities, namely:
Mcguigan, Nicola, located at Merivale, Christchurch (a director),
Mcguigan, Dean, located at Merivale, Christchurch (a director),
Jones, Valerie, located at Merivale, Christchurch (an individual). "Advertising service" (ANZSIC M694020) is the classification the ABS issued Impact Billboards Limited. The Businesscheck information was last updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Boxed Quarter, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 14 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Dean Mcguigan
Riccarton, Christchurch, 8041
Address used since 23 Oct 2014
Merivale, Christchurch, 8014
Address used since 04 Oct 2017 |
Director | 17 Oct 2013 - current |
Nicola Mcguigan
Riccarton, Christchurch, 8041
Address used since 23 Oct 2014
Merivale, Christchurch, 8014
Address used since 04 Oct 2017 |
Director | 17 Oct 2013 - current |
Previous address | Type | Period |
---|---|---|
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 28 Aug 2019 - 14 Oct 2019 |
Level 1, 22 Foster Street, Addington,, Christchurch, 8011 | Registered & physical | 03 Nov 2014 - 28 Aug 2019 |
90 Hinau Street, Riccarton, Christchurch, 8041 | Registered | 27 Mar 2014 - 03 Nov 2014 |
8 Kirkwood Ave, Christchurch, 8041 | Registered | 17 Oct 2013 - 27 Mar 2014 |
8 Kirkwood Ave, Christchurch, 8041 | Physical | 17 Oct 2013 - 03 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Mcguigan, Dean Director |
Merivale Christchurch 8014 |
17 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcguigan, Nicola Director |
Merivale Christchurch 8014 |
17 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcguigan, Nicola Director |
Merivale Christchurch 8014 |
17 Oct 2013 - current |
Mcguigan, Dean Director |
Merivale Christchurch 8014 |
17 Oct 2013 - current |
Jones, Valerie Individual |
Merivale Christchurch 8014 |
17 Oct 2013 - current |
Morgan Project Services Pty Limited Level 1, 22 Foster Street |
|
Paul Ash Investments Limited 5 Lowe Street |
|
Sprinkler & Alarm Inspections Limited 17 Tyne Street |
|
All About Car Rental Limited 16-18 Lowe Street |
|
Gold River Company Limited 1/4 Troup Drive |
|
Queen Anne Indulgence Limited 6e Pope Street |
C I Marketing Limited 6e Pope Street |
Vast Digital Signage Limited Unit 7, 27 Tyne Street |
Big Media International Limited 22 Moorhouse Avenue |
Premiair Limited 22 Moorhouse Avenue |
Ilam Properties Group Limited Unit 4, 243 Blenheim Road |
Supa Megaparts Limited Level 2 |