Shortcuts

Human Impact Leadership Limited

Type: NZ Limited Company (Ltd)
9429046526038
NZBN
6621934
Company Number
Registered
Company Status
M696240
Industry classification code
Human Relations Consultancy Service
Industry classification description
Current address
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical address used since 16 Jul 2020
88b Aston Drive
Waimairi Beach
Christchurch 8083
New Zealand
Registered & service address used since 19 Dec 2022
Unit 5, 75 Peterborough Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 31 Jul 2024

Human Impact Leadership Limited, a registered company, was started on 21 Dec 2017. 9429046526038 is the New Zealand Business Number it was issued. "Human relations consultancy service" (ANZSIC M696240) is how the company was classified. This company has been run by 3 directors: Amy May Jones - an active director whose contract started on 21 Dec 2017,
Amy May Moore - an active director whose contract started on 21 Dec 2017,
Jed Mathew Moore - an inactive director whose contract started on 21 Dec 2017 and was terminated on 09 Nov 2020.
Updated on 20 May 2025, BizDb's data contains detailed information about 1 address: Unit 5, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Human Impact Leadership Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address up to 16 Jul 2020.
A single entity owns all company shares (exactly 100 shares) - Jones, Amy May - located at 8013, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address #1: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 19 Dec 2019 to 16 Jul 2020

Address #2: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Physical & registered address used from 19 Oct 2018 to 19 Dec 2019

Address #3: 6 Rostrevor Place, Mairehau, Christchurch, 8052 New Zealand

Physical & registered address used from 21 Dec 2017 to 19 Oct 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Jones, Amy May Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Moore, Amy May Waimairi Beach
Christchurch
8083
New Zealand
Director Moore, Amy May Mairehau
Christchurch
8052
New Zealand
Director Moore, Amy May Mairehau
Christchurch
8052
New Zealand
Director Moore, Amy May Waimairi Beach
Christchurch
8083
New Zealand
Individual Moore, Jed Mathew Mairehau
Christchurch
8052
New Zealand
Individual Moore, Jed Mathew Mairehau
Christchurch
8052
New Zealand
Directors

Amy May Jones - Director

Appointment date: 21 Dec 2017

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 23 Jul 2024

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 06 Aug 2021


Amy May Moore - Director

Appointment date: 21 Dec 2017

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 06 Aug 2021

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 04 Mar 2019

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 21 Dec 2017


Jed Mathew Moore - Director (Inactive)

Appointment date: 21 Dec 2017

Termination date: 09 Nov 2020

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 04 Mar 2019

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 21 Dec 2017

Nearby companies

Wairau River Wines Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

G & S Moleta Trustee Limited
2 Alfred Street

Similar companies

Abel Limited
14 Shearer Terrace

Business Development Company Limited
312 Hardy Street

Chapman Employment Relations Limited
27 Tresillian Avenue

Phoenix Seafoods Limited
Peters Doig Limited

Superviseme Limited
7 Mount Pleasant Avenue

Vintellect Services Limited
2 Alfred Street