General information

Impex Distributors Limited

Type: NZ Limited Company (Ltd)
9429030887909
New Zealand Business Number
3650071
Company Number
Registered
Company Status
H451110 - Cafe Operation
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
23 Nov 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
David James Down
Director
Torbay
Auckland
0630
01 Dec 2011 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Leah Jennifer Down
Individual
Mangawhai Heads
Mangawhai
0505
28 Jan 2014 - current
Shares Allocation #3 Number of Shares: 98
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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