Impact Lighting Limited was registered on 29 Oct 1997 and issued a number of 9429037971281. This registered LTD company has been run by 4 directors: Scott Anthony Waters - an active director whose contract began on 13 Jan 1998,
Natasha Adriana Johanna Maria Waters - an active director whose contract began on 14 Sep 2006,
Martin Gavin Neagle - an inactive director whose contract began on 13 Jan 1998 and was terminated on 13 Sep 2006,
Alan Bruce Candy - an inactive director whose contract began on 29 Oct 1997 and was terminated on 13 Jan 1998.
According to BizDb's database (updated on 12 Apr 2024), the company registered 1 address: 16 Redbrook Drive, Rd 1, Taupiri, 3791 (types include: registered, physical).
Up to 25 Mar 2021, Impact Lighting Limited had been using Impact Lighting Ltd, 47 Maui Street, Hamilton as their physical address.
BizDb found former names for the company: from 09 Jan 1998 to 15 Jun 2006 they were named Lighting Impressions Limited, from 29 Oct 1997 to 09 Jan 1998 they were named Arawa Street 700 Limited.
A total of 360 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 358 shares are held by 3 entities, namely:
Srena Limited (an other) located at Rd 1, Taupiri postcode 3791,
Water, Scott Anthony (an individual) located at R D 1, Taupiri postcode 3791,
Waters, Natasha Adriana Johanna Maria (an individual) located at R D 1, Taupiri postcode 3791.
The second group consists of 1 shareholder, holds 0.28 per cent shares (exactly 1 share) and includes
Waters, Natasha Adriana Johanna Maria - located at R D 1, Taupiri.
The next share allocation (1 share, 0.28%) belongs to 1 entity, namely:
Water, Scott Anthony, located at R D 1, Taupiri (an individual). Impact Lighting Limited was classified as "Electric light fittings retailing" (ANZSIC G422910).
Principal place of activity
42a Tawn Place, Pukete, Hamilton, 3200 New Zealand
Previous addresses
Address: Impact Lighting Ltd, 47 Maui Street, Hamilton, 3421 New Zealand
Physical & registered address used from 01 Sep 2015 to 25 Mar 2021
Address: Impact Lighting Ltd, 42a Tawn Place, Hamilton, 3421 New Zealand
Physical & registered address used from 23 Aug 2010 to 01 Sep 2015
Address: Abacus Adminsitration Limited, 53-61 Whitaker Street, Te Aroha New Zealand
Physical address used from 04 Dec 2007 to 23 Aug 2010
Address: Abacus Administration Limited, 53-61 Whitaker Street, Te Aroha New Zealand
Registered address used from 04 Dec 2007 to 23 Aug 2010
Address: Candy Gillespie, Chartered Accountants, 20 Arawa Street, Matamata
Registered address used from 12 Apr 2000 to 04 Dec 2007
Address: Candy Gillespie, Chartered Accountants, 20 Arawa Street, Matamata
Physical address used from 30 Oct 1997 to 04 Dec 2007
Basic Financial info
Total number of Shares: 360
Annual return filing month: March
Annual return last filed: 31 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 358 | |||
Other (Other) | Srena Limited |
Rd 1 Taupiri 3791 New Zealand |
31 Mar 2024 - |
Individual | Water, Scott Anthony |
R D 1 Taupiri 3791 New Zealand |
29 Oct 1997 - |
Individual | Waters, Natasha Adriana Johanna Maria |
R D 1 Taupiri 3791 New Zealand |
13 Sep 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Waters, Natasha Adriana Johanna Maria |
R D 1 Taupiri 3791 New Zealand |
13 Sep 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Water, Scott Anthony |
R D 1 Taupiri 3791 New Zealand |
29 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Earl, Keith Alan |
Matamata |
29 Oct 1997 - 27 Jun 2010 |
Individual | Neagle, Martin Gavin |
Hamilton |
29 Oct 1997 - 27 Jun 2010 |
Scott Anthony Waters - Director
Appointment date: 13 Jan 1998
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 23 Sep 2009
Natasha Adriana Johanna Maria Waters - Director
Appointment date: 14 Sep 2006
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 23 Sep 2009
Martin Gavin Neagle - Director (Inactive)
Appointment date: 13 Jan 1998
Termination date: 13 Sep 2006
Address: Hamilton,
Address used since 13 Jan 1998
Alan Bruce Candy - Director (Inactive)
Appointment date: 29 Oct 1997
Termination date: 13 Jan 1998
Address: Matamata,
Address used since 29 Oct 1997
The Food Company Nz Limited
3/42 Tawn Place
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
Napier Gospel Hall Trust
46 Church Road
Quality Consultants New Zealand Limited
50 Church Road
Food Quality Management New Zealand Limited
50 Church Road
Cohired Limited
56 Church Road
Alumia Limited
76 Sandwich Road
Anzsmart Limited
2 Cole Thomas Place
Cns Products Limited
103 London Street
Lightecho Limited
80 Hoeka Road
Pathway Trading Limited
6 Bree Place
Sunlite Technologies (nz) Limited
3219 Ohaupo Road