Shortcuts

Impac Limited

Type: NZ Limited Company (Ltd)
9429037529505
NZBN
970489
Company Number
Registered
Company Status
Current address
Offices Of Bellingham Wallace Limited
470 Parnell Road, Parnell
Auckland 1052
New Zealand
Other address (Address For Share Register) used since 11 Mar 2013
Flat 4, 1 Cross Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 05 Sep 2017
Level 1, Millennium Centre Phase Ii, Building C
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

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.

Addresses

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

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: 120

Annual return filing month: September

Annual return last filed: 29 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Gibson, Richard John Khandallah
Wellington
6035
New Zealand
Individual Todd, Kirsten Mary Khandallah
Wellington
6035
New Zealand
Entity (NZ Limited Company) Sr Taranaki Trustees Limited
Shareholder NZBN: 9429035745624
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Eichstaedt, Stephen David Moturoa
New Plymouth
4310
New Zealand
Individual Wardman-reeves, Tara Jane Remuera
Auckland
1050
New Zealand
Individual Reeves, Thomas St Leger Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, Richard John Stadium Gardens
103 -115 Thorndon Quay, Wellington
Individual Reeves, Thomas St Leger St Heliers
Auckland
Directors

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

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