Impex Distributors Limited (issued an NZ business number of 9429030887909) was started on 01 Dec 2011. 1 address is in use by the company: 4 /75 Apollo Drive, Rosedale, Auckland, 0632 (type: registered, physical). 241 Glamorgan Drive, Torbay, Auckland had been their registered address, until 15 Feb 2021. Impex Distributors Limited used other aliases, namely: Leda Desserts Limited from 09 Nov 2011 to 24 Jul 2015. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
David Down (a director) located at Torbay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Leah Down (an individual) - located at Mangawhai Heads, Mangawhai. Next there is the 3rd group of shareholders, share allocation (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). "Cafe operation" (ANZSIC H451110) is the category the ABS issued to Impex Distributors Limited. The Businesscheck information was last updated on 17 Apr 2022.
Current address | Type | Used since |
---|---|---|
241 Glamorgan Drive, Torbay, Auckland, 0630 | Physical | 05 Mar 2020 |
4 /75 Apollo Drive, Rosedale, Auckland, 0632 | Registered | 15 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
David James Down
Torbay, Auckland, 0630
Address used since 26 Feb 2020
Mangawhai Heads, Mangawhai, 0505
Address used since 19 Feb 2018
Torbay, Auckland, 0630
Address used since 19 Jul 2013
Mangawhai Heads, Mangawhai, 0505
Address used since 23 Jul 2019 |
Director | 01 Dec 2011 - current |
Kenneth Wayne Down
Glenfield, Auckland, 0629
Address used since 24 Apr 2012 |
Director | 01 Mar 2012 - 31 Mar 2012 |
Leah Jennifer Down
Glendowie, Auckland, 1071
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 01 Mar 2012 |
Previous address | Type | Period |
---|---|---|
241 Glamorgan Drive, Torbay, Auckland, 0630 | Registered | 05 Mar 2020 - 15 Feb 2021 |
35 Seabreeze Road, Mangawhai Heads, Mangawhai, 0505 | Physical & registered | 31 Jul 2019 - 05 Mar 2020 |
77 Mangawhai Heads Road, Mangawhai Heads, Mangawhai, 0505 | Registered & physical | 21 Nov 2018 - 31 Jul 2019 |
260 Puhinui Road, Papatoetoe, Auckland, 2025 | Physical & registered | 21 Jun 2016 - 21 Nov 2018 |
Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 | Registered & physical | 03 Apr 2012 - 21 Jun 2016 |
320 Ti Rakau Drive, East Tamaki, Auckland, 2013 | Physical & registered | 01 Dec 2011 - 03 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
David James Down Director |
Torbay Auckland 0630 |
01 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Leah Jennifer Down Individual |
Mangawhai Heads Mangawhai 0505 |
28 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Leah Jennifer Down Individual |
Mangawhai Heads Mangawhai 0505 |
28 Jan 2014 - current |
David James Down Director |
Torbay Auckland 0630 |
01 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Kenneth Wayne Down Individual |
Glenfield Auckland 0629 |
19 Mar 2012 - 11 Jul 2013 |
Leah Jennifer Down Individual |
Glendowie Auckland 1071 |
01 Dec 2011 - 19 Mar 2012 |
Leah Jennifer Down Director |
Glendowie Auckland 1071 |
01 Dec 2011 - 19 Mar 2012 |
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 |
Uttirna Limited 42 Ashlynne Avenue |
Chands Restaurant & Takeaway Limited 71a Wintere Road |
Trade & Hygiene Solutions Limited Flat 2, 36 Alexander Avenue |
Salt Cafe Limited Van Den Brink House |