Low Impact Limited (issued an NZ business identifier of 9429000081993) was started on 28 Jan 2009. 6 addresess are in use by the company: Po Box 13504, Onehunga, Auckland, 1643 (type: postal, office). 43 Halston Road, Balmoral, Auckland had been their physical address, up to 11 Apr 2011. Low Impact Limited used other aliases, namely: The Good Dirt Limited from 28 Jan 2009 to 16 Aug 2010. 3596 shares are allocated to 20 shareholders who belong to 20 shareholder groups. The first group includes 1 entity and holds 54 shares (1.5% of shares), namely:
Keith Jh Wong, Rodney and Cindy M Chan (an other) located at Orakei,, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 0.86% of all shares (31 shares); it includes
Marco Hendrikus Creemers and Keegan Alexander Trustee Company (an other) - located at Mt Eden, Auckland. Next there is the third group of shareholders, share allotment (78 shares, 2.17%) belongs to 1 entity, namely:
Keith Jh Wong, Rodney and Cindy M Chan, located at Orakei,, Auckland (an other). "Manufacturing nec" (ANZSIC C259907) is the classification the Australian Bureau of Statistics issued to Low Impact Limited. Our data was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
6 / 85 Onehunga Mall, Onehunga, Auckland, 1643 | Registered & physical & service | 11 Apr 2011 |
Po Box 13504, Onehunga, Auckland, 1643 | Postal & invoice | 10 Sep 2019 |
6 / 85 Onehunga Mall, Onehunga, Auckland, 1643 | Office & delivery | 10 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Benjamin Peter Bell
Mount Eden, Auckland, 1024
Address used since 26 Apr 2010 |
Director | 28 Jan 2009 - current |
Rodney Chan
Orakei, Auckland, 1071
Address used since 01 May 2013 |
Director | 07 Oct 2010 - current |
Mark Livingston Maddren
Westmere, Auckland, 1022
Address used since 07 Oct 2010 |
Director | 07 Oct 2010 - current |
James Moulder
Meadowbank, Auckland, 1072
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Dean Alan Ellwood
Greenlane, Auckland, 1051
Address used since 10 Nov 2010 |
Director | 10 Nov 2010 - 01 Apr 2023 |
Marco Hendrikus Creemers
Newmarket, Auckland, 1023
Address used since 07 Oct 2010 |
Director | 07 Oct 2010 - 13 May 2019 |
6 / 85 Onehunga Mall , Onehunga , Auckland , 1643 |
Previous address | Type | Period |
---|---|---|
43 Halston Road, Balmoral, Auckland, 1024 | Physical & registered | 14 Oct 2010 - 11 Apr 2011 |
43 Halston Road, Balmoral 1024, Auckland | Physical & registered | 28 Jan 2009 - 14 Oct 2010 |
Shareholder Name | Address | Period |
---|---|---|
Keith Jh Wong, Rodney And Cindy M Chan Other (Other) |
Orakei, Auckland 1071 |
11 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Marco Hendrikus Creemers And Keegan Alexander Trustee Company Other (Other) |
Mt Eden Auckland 1023 |
11 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Keith Jh Wong, Rodney And Cindy M Chan Other (Other) |
Orakei, Auckland 1071 |
11 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Marco Hendrikus Creemers And Keegan Alexander Trustee Company Other (Other) |
Mt Eden Auckland 1023 |
11 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mark Livingston Maddren, Kristine Noella Maddren And Dean Allan Ellwood Other (Other) |
Westmere Auckland 1022 |
11 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Keith Jh Wong, Rodney And Cindy M Chan Other (Other) |
Orakei, Auckland 1071 |
11 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mark Livingston Maddren, Kristine Noella Maddren And Dean Allan Ellwood Other (Other) |
Westmere Auckland 1022 |
11 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mark Livingston Maddren, Kristine Noella Maddren And Dean Allan Ellwood Other (Other) |
Westmere Auckland 1022 |
11 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Keith Jh Wong, Rodney And Cindy M Chan Other (Other) |
Orakei, Auckland 1071 |
11 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
David Michael Watson Other (Other) |
Mount Albert Auckland 1025 |
06 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Mark Livingston Maddren, Kristine Noella Maddren And Dean Allan Ellwood Other (Other) |
Westmere Auckland 1022 |
11 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Marco Hendrikus Creemers And Keegan Alexander Trustee Company Other (Other) |
Mt Eden Auckland 1023 |
11 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Marco Hendrikus Creemers And Keegan Alexander Trustee Company Other (Other) |
Mt Eden Auckland 1023 |
11 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Bell, John Phillip Ronald Individual |
Waiwera |
06 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Blaha, Francisco Ignacio Individual |
Waiheke |
06 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Der Sluis, Joanna Ellen Donkin Individual |
Ponsonby Auckland 1011 |
06 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Nigel John Individual |
Manly Whangaparaoa 0930 |
06 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Bell, Benjamin Peter Individual |
Balmoral Auckalnd |
28 Jan 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Donovan, Kevin Micheal Individual |
Grey Lynn |
06 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
David Wesley Tse And Anna Louise Blackmore Other (Other) |
Balmoral Auckland 1024 |
06 Jul 2009 - current |
Autoteam Limited 3/85 Onehunga Mall Road |
|
Monzeal Limited Unit 9/85 Onehunga Mall |
|
The Good Dirt Limited 6 / 85 Onehunga Mall |
|
Herb Morgans Tyres And Wheels Limited 85 Onehunga Mall |
|
Kimberry Limited 11/85 Onehunga Mall |
|
Newbies NZ Limited 3a/85 Onehunga Mall |
Lsk Limited 22 Clarke Road |
Gasket Specialties Auckland Limited 145 Station Road |
Nielsen Manufacturing Limited 10b Burrett Avenue |
Sensory Support NZ Limited 12 Waitapu Road |
Health Pak Limited 120 Hugo Johnston Drive |
Doorways (2009) Limited 428 Church Street East |