Shortcuts

Impac Solutions Limited

Type: NZ Limited Company (Ltd)
9429036512683
NZBN
1207789
Company Number
Registered
Company Status
Current address
4/1 Cross Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 05 Sep 2017
Level 1 Millennium Centre Building C, Phase Ii,
600 Great South Road, Greenlane
Auckland 1051
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Sep 2019
Level 1 Millennium Centre Building C, Phase Ii
600 Great South Road, Greenlane
Auckland 1051
New Zealand
Physical & service address used since 02 Oct 2019

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.

Addresses

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

Contact info
64 21 613317
04 Sep 2018 Phone
jessica.nicodemus@impac.co.nz
04 Sep 2018 Email
www.impac.co.nz
04 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 120000
Entity (NZ Limited Company) Impac Services Limited
Shareholder NZBN: 9429037490331
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Todd, Kirsten Mary Khandallah
Wellington
6035
New Zealand
Individual Wardman-reeves, Tara Jane Remuera
Auckland
1050
New Zealand
Entity Luxton And Co. Limited
Shareholder NZBN: 9429036343072
Company Number: 1237422
Individual Luxton, Murray John Finlay Wellington
Entity Impac Limited
Shareholder NZBN: 9429037529505
Company Number: 970489
Individual Reeves, Thomas St Leger Remuera
Auckland
1050
New Zealand
Individual Scholtens, Mary Therese Wellington
Entity Luxton And Co. Limited
Shareholder NZBN: 9429036343072
Company Number: 1237422
Entity Impac Limited
Shareholder NZBN: 9429037529505
Company Number: 970489
Individual Gibson, Richard John Khandallah
Wellington
6035
New Zealand

Ultimate Holding Company

30 Aug 2016
Effective Date
Impac Services Limited
Name
Ltd
Type
977706
Ultimate Holding Company Number
NZ
Country of origin
4/1 Cross Street
Newton
Auckland 1150
New Zealand
Address
Directors

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

Nearby companies

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