Impresa Showers Limited (issued an NZBN of 9429045964510) was launched on 17 Feb 2017. 5 addresess are currently in use by the company: Po Box 64403, Botany, Auckland, 2163 (type: postal, office). Unit 6, 38 Andromeda Crescent, East Tamaki, Auckland had been their registered address, until 24 Apr 2018. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Ford, Colin Raymond (a director) located at East Tamaki, Auckland postcode 2013. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (exactly 50 shares); it includes
Ford, Catherine Ann (an individual) - located at East Tamaki, Auckland,
Catherine Ford (a director) - located at Bucklands Beach, Auckland. "Shower screen mfg - aluminium framed" (ANZSIC C222340) is the category the ABS issued to Impresa Showers Limited. The Businesscheck data was updated on 21 Feb 2025.
Current address | Type | Used since |
---|---|---|
81d Cryers Road, East Tamaki, Auckland, 2013 | Physical & registered & service | 24 Apr 2018 |
Po Box 64403, Botany, Auckland, 2163 | Postal | 08 Jul 2019 |
81d Cryers Road, East Tamaki, Auckland, 2013 | Office & delivery | 08 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Colin Raymond Ford
East Tamaki, Auckland, 2013
Address used since 09 Aug 2024
Bucklands Beach, Auckland, 2012
Address used since 14 Jun 2018
East Tamaki, Auckland, 2013
Address used since 17 Feb 2017 |
Director | 17 Feb 2017 - current |
Catherine Ann Ford
Bucklands Beach, Auckland, 2012
Address used since 14 Jun 2018
East Tamaki, Auckland, 2013
Address used since 17 Feb 2017 |
Director | 17 Feb 2017 - 05 Jul 2021 |
81d Cryers Road , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Unit 6, 38 Andromeda Crescent, East Tamaki, Auckland, 2013 | Registered & physical | 17 Feb 2017 - 24 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Ford, Colin Raymond Director |
East Tamaki Auckland 2013 |
17 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ford, Catherine Ann Individual |
East Tamaki Auckland 2013 |
17 Feb 2017 - current |
Catherine Ann Ford Director |
Bucklands Beach Auckland 2012 |
17 Feb 2017 - current |
![]() |
Reliance Showers Limited 81d Cryers Road |
![]() |
Consolidated Gaming Solutions Limited Unit E, 81 Cryers Road |
![]() |
Cbay Co. Limited 81c Cryers Road |
![]() |
Abacus Toys (nz) Limited Unit B |
![]() |
European Castor Sales Limited Unit B |
![]() |
Advance Conveyors (nz) Limited Unit B |
T & S Nio-aporo Limited 20 Makiri Street |
Showerman NZ (2023) Limited 18 Pacific Park Way |
Shower Clean Services Bop (2009) Limited 74 Arabian Drive |
A1 Showers Limited 147 Poranui Beach Road |
The Shower Crewe Limited Unit H2, 18 Triton Drive |
Mccormick Shower Installations Limited 4 Dawood Pl |