Impac Limited was incorporated on 18 Aug 1999 and issued a business number of 9429037529505. This registered LTD company has been run by 3 directors: Richard John Gibson - an active director whose contract began on 18 Aug 1999,
Thomas St Leger Reeves - an active director whose contract began on 18 Aug 1999,
David Brendon Ford - an inactive director whose contract began on 18 Aug 1999 and was terminated on 01 Dec 2000.
As stated in the BizDb information (updated on 11 Jun 2025), the company uses 7 addresess: 1 Rockridge Avenue, Penrose, Auckland, 1061 (service address),
1 Rockridge Avenue, Penrose, Auckland, 1061 (registered address),
1 Rockridge Avenue, Penrose, Auckland, 1061 (shareregister address),
Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 (physical address) among others.
Up until 14 Oct 2019, Impac Limited had been using Flat 4, 1 Cross Street, Auckland Central, Auckland as their physical address.
A total of 120 shares are allocated to 2 groups (6 shareholders in total). When considering the first group, 60 shares are held by 3 entities, namely:
Gibson, Richard John (an individual) located at Khandallah, Wellington postcode 6035,
Todd, Kirsten Mary (an individual) located at Khandallah, Wellington postcode 6035,
Sr Taranaki Trustees Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.
Another group consists of 3 shareholders, holds 50% shares (exactly 60 shares) and includes
Eichstaedt, Stephen David - located at Moturoa, New Plymouth,
Wardman-Reeves, Tara Jane - located at Remuera, Auckland,
Reeves, Thomas St Leger - located at Remuera, Auckland.
Other active addresses
Address #4: Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered & service address used from 14 Oct 2019
Address #5: 1 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Shareregister address used from 18 Sep 2024
Address #6: 1 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Registered address used from 26 Sep 2024
Address #7: 1 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Service address used from 08 Oct 2024
Previous addresses
Address #1: Flat 4, 1 Cross Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 Sep 2017 to 14 Oct 2019
Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 19 Mar 2013 to 13 Sep 2017
Address #3: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland 1 New Zealand
Physical & registered address used from 21 Oct 2002 to 19 Mar 2013
Address #4: Vanburwray Accountants, 7 Liardet Street, New Plymouth
Registered address used from 12 Apr 2000 to 21 Oct 2002
Address #5: Vanburwray Accountants, 7 Liardet Street, New Plymouth
Physical address used from 19 Aug 1999 to 21 Oct 2002
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 29 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Gibson, Richard John |
Khandallah Wellington 6035 New Zealand |
23 Nov 2005 - |
| Individual | Todd, Kirsten Mary |
Khandallah Wellington 6035 New Zealand |
23 Nov 2005 - |
| Entity (NZ Limited Company) | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 |
New Plymouth New Plymouth 4310 New Zealand |
15 Aug 2016 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Eichstaedt, Stephen David |
Moturoa New Plymouth 4310 New Zealand |
15 Aug 2016 - |
| Individual | Wardman-reeves, Tara Jane |
Remuera Auckland 1050 New Zealand |
23 Nov 2005 - |
| Individual | Reeves, Thomas St Leger |
Remuera Auckland 1050 New Zealand |
23 Nov 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gibson, Richard John |
Stadium Gardens 103 -115 Thorndon Quay, Wellington |
18 Aug 1999 - 16 Sep 2004 |
| Individual | Reeves, Thomas St Leger |
St Heliers Auckland |
18 Aug 1999 - 16 Sep 2004 |
Richard John Gibson - Director
Appointment date: 18 Aug 1999
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Sep 2012
Thomas St Leger Reeves - Director
Appointment date: 18 Aug 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Sep 2011
David Brendon Ford - Director (Inactive)
Appointment date: 18 Aug 1999
Termination date: 01 Dec 2000
Address: New Plymouth,
Address used since 18 Aug 1999
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