Impulse Motors Limited (issued an NZ business number of 9429041996331) was started on 05 Oct 2015. 4 addresses are currently in use by the company: 18 Barros Place, Richmond, Richmond, 7020 (type: registered, service). 40 Abraham Heights, Washington Valley, Nelson had been their registered address, until 21 Sep 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Fearnehough, Joshua James (a director) located at Washington Valley, Nelson postcode 7010. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the Australian Bureau of Statistics issued to Impulse Motors Limited. The Businesscheck database was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
71 Torlesse Street, Enner Glynn, Nelson, 7011 | Registered | 21 Sep 2022 |
71 Torlesse Street, Enner Glynn, Nelson, 7011 | Physical & service | 22 Sep 2022 |
18 Barros Place, Richmond, Richmond, 7020 | Registered & service | 18 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Joshua James Fearnehough
Washington Valley, Nelson, 7010
Address used since 01 Aug 2019
Stanmore Bay, Whangaparaoa, 0932
Address used since 04 May 2018
Mount Roskill, Auckland, 1041
Address used since 29 Jul 2016
New Lynn, Auckland, 0600
Address used since 05 Jul 2017 |
Director | 05 Oct 2015 - current |
Mark Thomas Howson
New Lynn, Auckland, 0600
Address used since 05 Jul 2017
Mount Roskill, Auckland, 1041
Address used since 29 Jul 2016 |
Director | 05 Oct 2015 - 09 Oct 2017 |
Previous address | Type | Period |
---|---|---|
40 Abraham Heights, Washington Valley, Nelson, 7010 | Registered | 09 Aug 2019 - 21 Sep 2022 |
40 Abraham Heights, Washington Valley, Nelson, 7010 | Physical | 09 Aug 2019 - 22 Sep 2022 |
Unit 2, 45 Karepiro Drive, Stanmore Bay, Whangaparaoa, 0932 | Physical & registered | 14 May 2018 - 09 Aug 2019 |
12 Maui Street, New Lynn, Auckland, 0600 | Registered & physical | 14 Jul 2017 - 14 May 2018 |
6 Paua Place, Mount Roskill, Auckland, 1041 | Registered & physical | 04 Jan 2017 - 14 Jul 2017 |
24 Quona Avenue, Mount Roskill, Auckland, 1041 | Physical & registered | 08 Aug 2016 - 04 Jan 2017 |
2 Saint Maroun Rise, The Gardens, Auckland, 2105 | Registered & physical | 09 Dec 2015 - 08 Aug 2016 |
15 Coolaghy Drive, Flat Bush, Auckland, 2019 | Physical & registered | 05 Oct 2015 - 09 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Fearnehough, Joshua James Director |
Washington Valley Nelson 7010 |
05 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mark Thomas Howson Director |
New Lynn Auckland 0600 |
05 Oct 2015 - 09 Oct 2017 |
Howson, Mark Thomas Individual |
New Lynn Auckland 0600 |
05 Oct 2015 - 09 Oct 2017 |
The Little Beautique Limited Suite 5, 55 Karepiro Drive |
|
Priyan Limited 24 Barwick Place |
|
Fame Limited 6 Karepiro Drive |
|
Fame 2017 Limited 6 Karepiro Drive |
|
Johns Autos Whangaparaoa Limited 24 Karepiro Drive |
|
Asi Holdings Limited 25d Karepiro Drive |
Hbc Cars Limited 30 Foundry Road |
Mynex Car Limited 2 Eastreef Court |
K & L Caravans Limited 374 Hibiscus Coast Highway |
Mkm Investments Limited 12 Florence Ave |
Carspot Limited 3/177 Carlisle Road |
North Shore Cars Limited 38 Sunvista Avenue |