Impac Solutions Limited, a registered company, was incorporated on 02 May 2002. 9429036512683 is the business number it was issued. The company has been managed by 5 directors: Thomas St Leger Reeves - an active director whose contract started on 02 May 2002,
Richard John Gibson - an inactive director whose contract started on 02 May 2002 and was terminated on 18 Nov 2021,
Mary Therese Scholtens - an inactive director whose contract started on 04 Jun 2002 and was terminated on 29 Sep 2015,
Murray John Finlay Luxton - an inactive director whose contract started on 04 Jun 2002 and was terminated on 29 Sep 2015,
Thomas Harre Gibson - an inactive director whose contract started on 04 Jun 2002 and was terminated on 29 Sep 2015.
Last updated on 17 May 2025, BizDb's data contains detailed information about 6 addresses this company registered, specifically: 1 Rockridge Avenue, Penrose, Auckland, 1061 (registered address),
1 Rockridge Avenue, Penrose, Auckland, 1061 (shareregister address),
1 Rockridge Avenue, Penrose, Auckland, 1061 (postal address),
1 Rockridge Avenue, Penrose, Auckland, 1061 (office address) among others.
Impac Solutions Limited had been using Flat 4, 1 Cross Street, Auckland Central, Auckland as their registered address up until 14 Oct 2019.
A single entity controls all company shares (exactly 120000 shares) - Impac Services Limited - located at 1061, Penrose, Auckland.
Other active addresses
Address #4: Level 1 Millennium Centre Building C, Phase Ii, 600 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 14 Oct 2019
Address #5: 1 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Postal & office & delivery & shareregister address used from 25 Sep 2024
Address #6: 1 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Registered address used from 03 Oct 2024
Previous addresses
Address #1: Flat 4, 1 Cross Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 13 Sep 2017 to 14 Oct 2019
Address #2: Flat 4, 1 Cross Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 13 Sep 2017 to 02 Oct 2019
Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 Apr 2013 to 13 Sep 2017
Address #4: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland 1 New Zealand
Registered & physical address used from 21 Oct 2002 to 02 Apr 2013
Address #5: Vanburwray, 7 Liardet St, New Plymouth, New Zealand
Registered & physical address used from 02 May 2002 to 21 Oct 2002
Basic Financial info
Total number of Shares: 120000
Annual return filing month: September
Annual return last filed: 29 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120000 | |||
| Entity (NZ Limited Company) | Impac Services Limited Shareholder NZBN: 9429037490331 |
Penrose Auckland 1061 New Zealand |
31 Aug 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Todd, Kirsten Mary |
Khandallah Wellington 6035 New Zealand |
23 Nov 2005 - 31 Aug 2016 |
| Individual | Wardman-reeves, Tara Jane |
Remuera Auckland 1050 New Zealand |
23 Nov 2005 - 31 Aug 2016 |
| Entity | Luxton And Co. Limited Shareholder NZBN: 9429036343072 Company Number: 1237422 |
23 Nov 2005 - 31 Aug 2016 | |
| Individual | Luxton, Murray John Finlay |
Wellington |
16 Sep 2004 - 16 Sep 2004 |
| Entity | Impac Limited Shareholder NZBN: 9429037529505 Company Number: 970489 |
23 Nov 2005 - 31 Aug 2016 | |
| Individual | Reeves, Thomas St Leger |
Remuera Auckland 1050 New Zealand |
02 May 2002 - 31 Aug 2016 |
| Individual | Scholtens, Mary Therese |
Wellington |
16 Sep 2004 - 16 Sep 2004 |
| Entity | Luxton And Co. Limited Shareholder NZBN: 9429036343072 Company Number: 1237422 |
23 Nov 2005 - 31 Aug 2016 | |
| Entity | Impac Limited Shareholder NZBN: 9429037529505 Company Number: 970489 |
23 Nov 2005 - 31 Aug 2016 | |
| Individual | Gibson, Richard John |
Khandallah Wellington 6035 New Zealand |
02 May 2002 - 31 Aug 2016 |
Ultimate Holding Company
Thomas St Leger Reeves - Director
Appointment date: 02 May 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Sep 2011
Richard John Gibson - Director (Inactive)
Appointment date: 02 May 2002
Termination date: 18 Nov 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Sep 2012
Mary Therese Scholtens - Director (Inactive)
Appointment date: 04 Jun 2002
Termination date: 29 Sep 2015
Address: Wellington, 6011 New Zealand
Address used since 04 Jun 2002
Murray John Finlay Luxton - Director (Inactive)
Appointment date: 04 Jun 2002
Termination date: 29 Sep 2015
Address: Wellington, 6011 New Zealand
Address used since 04 Jun 2002
Thomas Harre Gibson - Director (Inactive)
Appointment date: 04 Jun 2002
Termination date: 29 Sep 2015
Address: R D 29, Kaponga, Hawera, New Zealand
Address used since 04 Jun 2002
Epsilon Law Limited
Suite 2, 1 Cross Street
Treehouse Of Pirates Limited
2b / 2 Mercury Lane
Pkpdrx Limited
3d/238 Karangahape Road
Metrolab Limited
1/h 238 Karangahape Road
Advanced Microsystems Limited
1p, 238 Karangahape Rd
Brybo Trustees Limited
Flat 3i, 238 Karangahape Road