Impetus Communications Limited (issued a New Zealand Business Number of 9429040393094) was started on 02 Apr 1979. 7 addresess are currently in use by the company: 3 Smythe Road, Henderson, Auckland, 0612 (type: registered, service). 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 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 80 Central Park Drive, Henderson, Auckland, 0610 | Registered & physical & 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 |
| 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 |
|
Christine Elizabeth Harding
Fairview Downs, Hamilton, 3214
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - current |
|
Karen Mary Spoelstra
Orakei, Auckland, 1071
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 |
|
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 |
|
Geoffrey Wyndham Maunsell
Torbay, Auckland,
Address used since 01 Aug 1991 |
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 |
|
Bryan Charles Beasley
Glenfield, Auckland,
Address used since 01 Aug 1991 |
Director | 01 Aug 1991 - 19 Oct 1999 |
|
Kay Wakerley Liddle
Pakuranga, 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 |
| Type | Used since | |
|---|---|---|
| 80 Central Park Drive, Henderson, Auckland, 0610 | Office | 27 Aug 2020 |
| 3 Smythe Road, Henderson, Auckland, 0612 | Registered & service | 30 Aug 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laidlaw College Incorporated Other (Other) |
Henderson Auckland 0610 |
23 Jul 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laidlaw College Incorporated Other (Other) |
Henderson Auckland 0610 |
23 Jul 2007 - current |
| 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 |
| Effective Date | 28 Aug 2017 |
| Name | Laidlaw College Incorporated |
| Type | Incorp_society |
| Ultimate Holding Company Number | 221375 |
| Country of origin | NZ |
![]() |
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 |