General information

Impetus Communications Limited

Type: NZ Limited Company (Ltd)
9429040393094
New Zealand Business Number
105318
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Impetus Communications Limited (issued a New Zealand Business Number of 9429040393094) was started on 02 Apr 1979. 5 addresess are currently in use by the company: 80 Central Park Drive, Henderson, Auckland, 0610 (type: office, postal). 221 Lincoln Road, Henderson, Waitakere City had been their registered address, up to 11 Sep 2017. Impetus Communications Limited used other names, namely: Institute Press Limited from 02 Apr 1979 to 03 Sep 2001. 100000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 20 shares (0.02 per cent of shares), namely:
Laidlaw College Incorporated (an other) located at Henderson, Auckland postcode 0610. When considering the second group, a total of 1 shareholder holds 99.98 per cent of all shares (99980 shares); it includes
Laidlaw College Incorporated (an other) - located at Henderson, Auckland. Our database was last updated on 18 Apr 2024.

Current address Type Used since
80 Central Park Drive, Henderson, Auckland, 0610 Physical & registered & service 11 Sep 2017
Private Bag 93104, Henderson, Auckland, 0650 Postal 15 Aug 2019
80 Central Park Drive, Henderson, Auckland, 0610 Delivery 15 Aug 2019
80 Central Park Drive, Henderson, Auckland, 0610 Office 27 Aug 2020
Contact info
64 9 8367812
Phone (Phone)
aofficer@laidlaw.ac.nz
Email (nzbn-reserved-invoice-email-address-purpose)
finance@laidlaw.ac.nz
Email
No website
Website
Directors
Name and Address Role Period
Graham James Burt
Mangere Bridge, Auckland, 2022
Address used since 22 Jun 2023
Rd 3, Silverdale, 0993
Address used since 15 Aug 2015
Director 20 Jul 2007 - current
Stafford Neil Houghton
Kohimarama, Auckland, 1071
Address used since 15 Aug 2015
Director 20 Dec 2007 - current
Karen Mary Spoelstra
Orakei, Auckland, 1071
Address used since 01 Dec 2017
Director 01 Dec 2017 - current
Christine Elizabeth Harding
Fairview Downs, Hamilton, 3214
Address used since 01 Dec 2017
Director 01 Dec 2017 - current
Glenn Lindsay Teal
Auckland, 1010
Address used since 25 Jun 2014
Director 20 Dec 2007 - 01 Dec 2017
Robert Thomas Wallace
Orewa, 0931
Address used since 29 Aug 2013
Director 20 Dec 2007 - 23 Nov 2017
Geoffrey Wyndham Maunsell
Torbay, Auckland,
Address used since 01 Aug 1991
Director 01 Aug 1991 - 20 Jul 2007
Colin James Cliffe
Red Beach, Orewa,
Address used since 01 Aug 1991
Director 01 Aug 1991 - 20 Jul 2007
Thomas Mcgeachie
Karaka Rd1, Papakura,
Address used since 26 Aug 2005
Director 01 Aug 1991 - 20 Jul 2007
Allan Howard Knight
Katikati,
Address used since 29 Aug 2003
Director 01 Aug 1991 - 20 Jul 2007
Robert Thomas Wallace
Gulf Harbour, Whangaparoa,
Address used since 29 Aug 2003
Director 20 Mar 1995 - 20 Jul 2007
Graham Alfred Walton
Epsom, Auckland,
Address used since 28 Jun 1996
Director 28 Jun 1996 - 20 Jul 2007
John Barry Massam
Epsom, Auckland,
Address used since 26 Feb 1997
Director 26 Feb 1997 - 20 Jul 2007
Kay Wakerley Liddle
Pakuranga, Auckland,
Address used since 01 Aug 1991
Director 01 Aug 1991 - 19 Oct 1999
Bryan Charles Beasley
Glenfield, Auckland,
Address used since 01 Aug 1991
Director 01 Aug 1991 - 19 Oct 1999
Harold Murray Heath
St Heliers,
Address used since 04 Aug 1989
Director 04 Aug 1989 - 01 Sep 1993
Harold Murray Heath
St Heliers, Auckland,
Address used since 01 Aug 1991
Director 01 Aug 1991 - 01 Mar 1993
Addresses
Other active addresses
Type Used since
80 Central Park Drive, Henderson, Auckland, 0610 Office 27 Aug 2020
Principal place of activity
80 Central Park Drive , Henderson , Auckland , 0610
Previous address Type Period
221 Lincoln Road, Henderson, Waitakere City Registered & physical 30 Jul 2007 - 11 Sep 2017
1pollen Street, Grey Lynn, Auckland Physical 13 Sep 2000 - 30 Jul 2007
25 Exmouth Road, Newton, Auckland Physical 13 Sep 2000 - 13 Sep 2000
25 Exmouth Road, Newton, Auckland Registered 30 Sep 1999 - 30 Jul 2007
24 Exmouth Street, Newton, Auckland Registered 04 Sep 1996 - 30 Sep 1999
18 Aitken Terrace, Auckland 3 Registered 31 Oct 1994 - 04 Sep 1996
Financial Data
Financial info
100000
Total number of Shares
August
Annual return filing month
30 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Laidlaw College Incorporated
Other (Other)
Henderson
Auckland
0610
23 Jul 2007 - current
Shares Allocation #2 Number of Shares: 99980
Shareholder Name Address Period
Laidlaw College Incorporated
Other (Other)
Henderson
Auckland
0610
23 Jul 2007 - current

Historic shareholders

Shareholder Name Address Period
College Investments Limited
Shareholder NZBN: 9429038068096
Company Number: 861538
Entity
02 Apr 1979 - 23 Jul 2007
Null - Bible College Foundation Limited
Other
02 Apr 1979 - 23 Jul 2007
College Investments Limited
Shareholder NZBN: 9429038068096
Company Number: 861538
Entity
02 Apr 1979 - 23 Jul 2007
Bible College Foundation Limited
Other
02 Apr 1979 - 23 Jul 2007

Ultimate Holding Company
Effective Date 28 Aug 2017
Name Laidlaw College Incorporated
Type Incorp_society
Ultimate Holding Company Number 221375
Country of origin NZ
Location
Companies nearby
Auckland Christian Mandarin Campus Church Trust
78 Central Park Drive
Cato Bolam Consultants Limited
89 Central Park Drive
Mmi Developments Limited
67 The Concourse
Team Management Services Limited
Ground Floor, 70 Central Park Drive
Mcdee Natural Products Limited
Ground Floor, 70 Central Park Drive
Waitakere City Stadium Trust
The Trusts Stadium