Impact Entertainment Limited (issued an NZ business number of 9429035439851) was launched on 23 Apr 2004. 3 addresses are in use by the company: Impact Entertainment Ltd, Unit 7, 13A View Road, Henderson, 0612 (type: postal, physical). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Eden, Robert (a director) located at Paerata, Pukekohe postcode 2124. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Vaili, Michel (a director) - located at Mangere, Auckland. "Performing arts operation nec" (business classification R900165) is the category the Australian Bureau of Statistics issued Impact Entertainment Limited. The Businesscheck database was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 Blake Street, Ponsonby, Auckland, 1011 | Registered & physical & service | 23 Apr 2004 |
Impact Entertainment Ltd, Unit 7, 13a View Road, Henderson, 0612 | Postal | 03 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Michel Vaili
Mangere, Auckland, 2022
Address used since 16 May 2018 |
Director | 16 May 2018 - current |
Michel Mulipola
Mangere, Auckland, 2022
Address used since 16 May 2018 |
Director | 16 May 2018 - current |
Robert Eden
Paerata, Pukekohe, 2124
Address used since 01 Sep 2023
Sandringham, Auckland, 1025
Address used since 18 Jun 2020 |
Director | 18 Jun 2020 - current |
Caleb Just
Morningside, Auckland, 1022
Address used since 23 Apr 2018 |
Director | 23 Apr 2018 - 17 Jun 2020 |
Sarah Kimberley Smith
Army Bay, Auckland, 0930
Address used since 01 Aug 2017
Manly, Whangaparaoa, 0930
Address used since 17 Apr 2018 |
Director | 01 Feb 2016 - 22 May 2018 |
Daniel Burnell
Torbay, Auckland, 0630
Address used since 01 Oct 2015 |
Director | 20 Apr 2011 - 26 Apr 2018 |
David Gerbault
Avondale, Auckland, 1026
Address used since 01 Oct 2015 |
Director | 20 Apr 2011 - 26 Apr 2018 |
Nathan Fenwick
Mount Eden, Auckland, 1024
Address used since 30 Nov 2011 |
Director | 19 Apr 2011 - 01 Oct 2015 |
Charles Mark Warner
Balmoral, Auckland,
Address used since 23 Apr 2004 |
Director | 23 Apr 2004 - 20 Apr 2011 |
Cameron Bailey
Remuera, Auckland, 1050
Address used since 23 Apr 2004 |
Director | 23 Apr 2004 - 20 Apr 2011 |
Nicholas Wayne Fergusson
Mangere, Auckland,
Address used since 23 Apr 2004 |
Director | 23 Apr 2004 - 15 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
Eden, Robert Director |
Paerata Pukekohe 2124 |
13 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Vaili, Michel Director |
Mangere Auckland 2022 |
22 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Just, Caleb Individual |
Morningside Auckland 1022 |
22 May 2018 - 13 Jul 2020 |
Warner, Charles Mark Individual |
Balmoral Auckland |
23 Apr 2004 - 20 Apr 2011 |
Smith, Sarah Kimberley Individual |
Manly Auckland 0930 |
09 Jun 2016 - 22 May 2018 |
Fenwick, Nathan Individual |
Mount Eden Auckland 1024 |
20 Apr 2011 - 09 Jun 2016 |
Gerbault, David Individual |
Avondale Auckland 1026 |
20 Apr 2011 - 22 May 2018 |
Nathan Fenwick Director |
Mount Eden Auckland 1024 |
20 Apr 2011 - 09 Jun 2016 |
Bailey, Cameron Individual |
Remuera Auckland |
23 Apr 2004 - 20 Apr 2011 |
Fergusson, Nicholas Wayne Individual |
Mangere Auckland |
23 Apr 2004 - 20 Apr 2011 |
Burnell, Daniel Individual |
Torbay Auckland 0630 |
20 Apr 2011 - 22 May 2018 |
Czech Limited 19e Blake Street |
|
Paris Trustee Holdings Limited 19e Blake Street |
|
Browne School Of Art Limited 19e Blake Street |
|
Montigny Furniture New Zealand Limited 19e Blake Street |
|
Naseeb Kumar Limited 19e Blake Street |
|
Trade Select Limited 19e Blake Street |
Zll Productions Limited 703/26 Remuera Road |
Auckland Theatre Company Limited 487 Dominion Road |
Sharon Power & Associates Limited 11a Reihana Street |
Young Auckland Shakespeare Company Limited Flat 26, 167 Whitney Street |
Ed-u-kate Network Solutions Limited 23 Mcfadzean Drive |
Mrs New Zealand Limited Unit 1, 48 West Coast Road |