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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Jones, Amy May |
Christchurch Central Christchurch 8013 New Zealand |
06 Mar 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Moore, Amy May |
Waimairi Beach Christchurch 8083 New Zealand |
21 Dec 2017 - 06 Mar 2024 |
| Director | Moore, Amy May |
Mairehau Christchurch 8052 New Zealand |
21 Dec 2017 - 06 Mar 2024 |
| Director | Moore, Amy May |
Mairehau Christchurch 8052 New Zealand |
21 Dec 2017 - 06 Mar 2024 |
| Director | Moore, Amy May |
Waimairi Beach Christchurch 8083 New Zealand |
21 Dec 2017 - 06 Mar 2024 |
| Individual | Moore, Jed Mathew |
Mairehau Christchurch 8052 New Zealand |
21 Dec 2017 - 05 Aug 2021 |
| Individual | Moore, Jed Mathew |
Mairehau Christchurch 8052 New Zealand |
21 Dec 2017 - 05 Aug 2021 |
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
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
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