General information

Impac Services Limited

Type: NZ Limited Company (Ltd)
9429037490331
New Zealand Business Number
977706
Company Number
Registered
Company Status

Impac Services Limited (issued an NZBN of 9429037490331) was launched on 16 Sep 1999. 13 addresess are currently in use by the company: 1 Rockridge Avenue, Penrose, Auckland, 1061 (type: registered, service). Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland had been their registered address, until 19 Jun 2020. Impac Services Limited used other names, namely: Crm Impac Limited from 16 Sep 1999 to 16 May 2002. 284468 shares are allotted to 10 shareholders who belong to 6 shareholder groups. The first group contains 2 entities and holds 1697 shares (0.6 per cent of shares), namely:
Mcdonald, Alanah Kashmiri (an individual) located at Remuera, Auckland postcode 1050,
Mcdonald, Hamish Alexander (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 2 shareholders hold 0.53 per cent of all shares (1518 shares); it includes
Kissling, Gillian Margaret (an individual) - located at Karaka Bays, Wellington,
Kissling, Andrew Marshall (an individual) - located at Karaka Bays, Wellington. The 3rd group of shareholders, share allocation (56629 shares, 19.91%) belongs to 3 entities, namely:
Eichstaedt, Stephen David, located at Moturoa, New Plymouth (an individual),
Reeves, Thomas St Leger, located at Remuera, Auckland (an individual),
Wardman-Reeves, Tara Jane, located at Remuera, Auckland (an individual). Businesscheck's information was last updated on 24 May 2025.

Current address Type Used since
Offices Of Bellingham Wallace Limited, 470 Parnell Road, Parnell, Auckland, 1052 Other (Address For Share Register) 11 Mar 2013
Offices Of Impac Services Ltd, 4/1 Cross Street, Auckland, 1052 Other (Address For Share Register) 13 Jun 2017
Po Box 8867, Symonds Street, Auckland, 1150 Postal 07 Jun 2019
Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1010 Shareregister & other (Address For Share Register) 24 Sep 2019
Contact info
www.riskmanager.co.nz
Website
www.impac.co.nz
Website
Directors
Name and Address Role Period
Thomas St Leger Reeves
Remuera, Auckland, 1050
Address used since 16 Jun 2011
Director 16 Sep 1999 - current
Logan Trevor Aves
St Heliers, Auckland, 1071
Address used since 01 Oct 2024
Remuera, Auckland, 1050
Address used since 21 Dec 2017
Director 21 Dec 2017 - current
Michael John Boersen
St Heliers, Auckland, 1071
Address used since 20 Aug 2024
Director 20 Aug 2024 - current
Hamish David Bell
Rd 4, Hunua, 2584
Address used since 05 Sep 2024
Director 05 Sep 2024 - current
Peter John Tynan
Havelock North, Havelock North, 4130
Address used since 29 Mar 2025
Director 29 Mar 2025 - current
Louise Judith Zacest
Rolleston, Rolleston, 7614
Address used since 13 Nov 2023
Director 13 Nov 2023 - 28 Mar 2025
Barry Grant Donaldson
Lincoln, Lincoln, 7608
Address used since 13 Nov 2023
Director 13 Nov 2023 - 20 Jun 2024
Gabrielle Kim Aves
Remuera, Auckland, 1050
Address used since 21 Dec 2017
Director 21 Dec 2017 - 13 Nov 2023
Richard John Gibson
Khandallah, Wellington, 6035
Address used since 07 Sep 2012
Director 16 Sep 1999 - 18 Nov 2021
Dion Mortensen
York Bay, Lower Hutt, 5013
Address used since 28 Mar 2014
Director 28 Mar 2014 - 01 Jan 2019
Mike Cosman
Point Howard, Lower Hutt, 5013
Address used since 28 May 2009
Director 28 May 2009 - 28 Nov 2013
Mary Therese Scholtens
Wellington, 6011
Address used since 04 Jun 2002
Director 04 Jun 2002 - 01 Jul 2013
Thomas Gibson
R D 29, Kaponga, Hawera,
Address used since 04 Jun 2002
Director 04 Jun 2002 - 01 Jul 2013
Murray John Finlay Luxton
Wellington, 6011
Address used since 04 Jun 2002
Director 04 Jun 2002 - 01 Jul 2013
Gregory Benjamin Fortuin
Whitby, Wellington,
Address used since 24 Oct 2006
Director 24 Oct 2006 - 08 Jul 2008
Henry Charles James Lynch
Remuera, Auckland,
Address used since 23 Aug 2005
Director 23 Aug 2005 - 13 Oct 2006
Robert Bruce Rogan
Napier,
Address used since 01 Jul 2004
Director 01 Jul 2004 - 31 Jul 2005
Robert Elvidge
Napier,
Address used since 16 Sep 1999
Director 16 Sep 1999 - 01 Jul 2004
James Haggerty
Napier,
Address used since 16 Sep 1999
Director 16 Sep 1999 - 15 May 2002
John Richard Townsend Gifford
Hawkes Bay,
Address used since 16 Sep 1999
Director 16 Sep 1999 - 14 May 2002
David Brendon Ford
New Plymouth,
Address used since 16 Sep 1999
Director 16 Sep 1999 - 06 Jul 2000
Addresses
Other active addresses
Type Used since
Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1010 Shareregister & other (Address For Share Register) 24 Sep 2019
Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 Delivery 11 Jun 2020
Level 1, Millennium Centre Building C, Phase Ii,, 600 Great South Road, Greenlane, Auckland, 1050 Office 11 Jun 2020
Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 Physical & registered & service 19 Jun 2020
1 Rockridge Avenue, Penrose, Auckland, 1061 Office & delivery 21 Jun 2024
1 Rockridge Avenue, Penrose, Auckland, 1061 Registered & service 01 Jul 2024
Principal place of activity
Level 1, Millennium Centre Building C, Phase Ii, , 600 Great South Road, Greenlane , Auckland , 1050
Previous address Type Period
Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 Registered 14 Oct 2019 - 19 Jun 2020
Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 Physical 02 Oct 2019 - 19 Jun 2020
4/1 Cross Street, Newton, Auckland, 1150 Physical 21 Jun 2017 - 02 Oct 2019
4/1 Cross Street, Newton, Auckland, 1150 Registered 21 Jun 2017 - 14 Oct 2019
470 Parnell Road, Parnell, Auckland, 1052 Registered & physical 19 Mar 2013 - 21 Jun 2017
Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland 1052 Registered & physical 25 Jul 2006 - 19 Mar 2013
Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland 1 Physical & registered 21 Oct 2002 - 25 Jul 2006
7 Liardet Street, New Plymouth Registered 19 Jun 2002 - 21 Oct 2002
Hallensteins Building, 50 Dalton Street, Napier Registered 12 Apr 2000 - 19 Jun 2002
Hallensteins Building, 50 Dalton Street, Napier Physical 16 Sep 1999 - 21 Oct 2002
Financial Data
Financial info
284468
Total number of Shares
June
Annual return filing month
20 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1697
Shareholder Name Address Period
Mcdonald, Alanah Kashmiri
Individual
Remuera
Auckland
1050
18 Nov 2021 - current
Mcdonald, Hamish Alexander
Individual
Remuera
Auckland
1050
18 Nov 2021 - current
Shares Allocation #2 Number of Shares: 1518
Shareholder Name Address Period
Kissling, Gillian Margaret
Individual
Karaka Bays
Wellington
6022
02 Sep 2023 - current
Kissling, Andrew Marshall
Individual
Karaka Bays
Wellington
6022
02 Sep 2023 - current
Shares Allocation #3 Number of Shares: 56629
Shareholder Name Address Period
Eichstaedt, Stephen David
Individual
Moturoa
New Plymouth
4310
18 Nov 2021 - current
Reeves, Thomas St Leger
Individual
Remuera
Auckland
1050
28 Nov 2005 - current
Wardman-reeves, Tara Jane
Individual
Remuera
Auckland
1050
28 Nov 2005 - current
Shares Allocation #4 Number of Shares: 53968
Shareholder Name Address Period
Aves' Parnell Holdings Limited
Shareholder NZBN: 9429046212993
Entity (NZ Limited Company)
Grafton
Auckland
1010
22 Dec 2017 - current
Shares Allocation #5 Number of Shares: 168771
Shareholder Name Address Period
Helix Safety Limited
Shareholder NZBN: 9429050990672
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
13 Nov 2023 - current
Shares Allocation #6 Number of Shares: 1885
Shareholder Name Address Period
Wood, Melanie Jane
Individual
Greenlane
Auckland
1061
18 Nov 2021 - current

Historic shareholders

Shareholder Name Address Period
Nicodemus, Jessica
Individual
Ellerslie
Auckland
1051
18 Nov 2021 - 06 May 2025
Nicodemus, Jessica
Individual
Ellerslie
Auckland
1051
18 Nov 2021 - 06 May 2025
Knowles, Marian Eleanor
Individual
St Heliers
Auckland
1071
01 Feb 2022 - 13 Nov 2023
Impac Services Limited
Shareholder NZBN: 9429037490331
Company Number: 977706
Entity
09 Nov 2017 - 22 Dec 2017
Edwards, Jason Geoffrey
Individual
Forrest Hill
Auckland
0620
18 Nov 2021 - 13 Nov 2023
Edwards, Susan
Individual
Forrest Hill
Auckland
0620
18 Nov 2021 - 13 Nov 2023
Young, Antony Michael
Individual
Rd 1
Levin
5571
18 Nov 2021 - 13 Nov 2023
Aves, Logan Trevor
Director
Remuera
Auckland
1050
13 Nov 2023 - 13 Nov 2023
Edwards, Susan
Individual
Forrest Hill
Auckland
0620
18 Nov 2021 - 13 Nov 2023
Knowles, Michael Bernard
Individual
St Heliers
Auckland
1071
24 Nov 2021 - 13 Nov 2023
Knowles, Michael Bernard
Individual
St Heliers
Auckland
1071
24 Nov 2021 - 13 Nov 2023
Knowles, Michael Bernard
Individual
St Heliers
Auckland
1071
24 Nov 2021 - 13 Nov 2023
Knowles, Michael Bernard
Individual
St Heliers
Auckland
1071
24 Nov 2021 - 13 Nov 2023
Knowles, Marian Eleanor
Individual
St Heliers
Auckland
1071
01 Feb 2022 - 13 Nov 2023
Knowles, Marian Eleanor
Individual
St Heliers
Auckland
1071
01 Feb 2022 - 13 Nov 2023
Knowles, Marian Eleanor
Individual
St Heliers
Auckland
1071
01 Feb 2022 - 13 Nov 2023
Knowles, Marian Eleanor
Individual
St Heliers
Auckland
1071
01 Feb 2022 - 13 Nov 2023
Edwards, Jason Geoffrey
Individual
Forrest Hill
Auckland
0620
18 Nov 2021 - 13 Nov 2023
Chan, Danny
Individual
Remuera
Auckland
1050
18 Nov 2021 - 13 Nov 2023
Chan, Danny
Individual
Remuera
Auckland
1050
18 Nov 2021 - 13 Nov 2023
Young, Antony Michael
Individual
Rd 1
Levin
5571
18 Nov 2021 - 13 Nov 2023
Scholtens, Mary Therese
Individual
Wellington
16 Sep 1999 - 16 Jun 2005
Davis, Lydia Margaret
Individual
Rd 2
Otane
4277
18 Nov 2021 - 02 Sep 2023
Davis, Daniel Morley
Individual
Rd 2
Otane
4277
18 Nov 2021 - 02 Sep 2023
Gibson, Richard John
Individual
Khandallah
Wellington
6035
24 Jan 2007 - 18 Nov 2021
Cosman, Mike
Individual
Point Howard
Lower Hutt 5013
26 May 2009 - 24 Nov 2014
Catalyst Risk Management Limited
Shareholder NZBN: 9429037808204
Company Number: 915666
Entity
16 Jun 2005 - 24 Jan 2007
Luxton And Co. Limited
Shareholder NZBN: 9429036343072
Company Number: 1237422
Entity
53-61 Whitaker Street
Te Aroha
28 Nov 2005 - 01 Feb 2022
Wynne, Corey Raymond
Individual
Cambridge
Cambridge
3434
20 Aug 2020 - 01 Feb 2022
Luxton, Murray John Finlay
Individual
Wellington
16 Sep 1999 - 16 Jun 2005
Impac Limited
Shareholder NZBN: 9429037529505
Company Number: 970489
Entity
Auckland Central
Auckland
1010
16 Sep 1999 - 18 Nov 2021
Luxton And Co. Limited
Shareholder NZBN: 9429036343072
Company Number: 1237422
Entity
53-61 Whitaker Street
Te Aroha
28 Nov 2005 - 01 Feb 2022
Luxton And Co. Limited
Shareholder NZBN: 9429036343072
Company Number: 1237422
Entity
Te Aroha
3320
28 Nov 2005 - 01 Feb 2022
Gibson, Richard John
Individual
Khandallah
Wellington
6035
24 Jan 2007 - 18 Nov 2021
Todd, Kirsten Mary
Individual
Khandallah
Wellington
6035
24 Jan 2007 - 18 Nov 2021
Todd, Kirsten Mary
Individual
Khandallah
Wellington
6035
24 Jan 2007 - 18 Nov 2021
Impac Limited
Shareholder NZBN: 9429037529505
Company Number: 970489
Entity
Auckland Central
Auckland
1010
16 Sep 1999 - 18 Nov 2021
Impac Limited
Shareholder NZBN: 9429037529505
Company Number: 970489
Entity
Auckland Central
Auckland
1010
16 Sep 1999 - 18 Nov 2021
Impac Limited
Shareholder NZBN: 9429037529505
Company Number: 970489
Entity
Auckland Central
Auckland
1010
16 Sep 1999 - 18 Nov 2021
Impac Services Limited
Shareholder NZBN: 9429037490331
Company Number: 977706
Entity
Newton
Auckland
1150
09 Nov 2017 - 22 Dec 2017
Mortensen, Dion
Individual
York Bay
Lower Hutt
5013
12 Aug 2016 - 10 Jul 2019
Kennedy, Paul Brian James
Individual
Whitby
Porirua
5024
12 Aug 2016 - 25 Oct 2017
Catalyst Risk Management Limited
Shareholder NZBN: 9429037808204
Company Number: 915666
Entity
16 Jun 2005 - 24 Jan 2007
Cosman, Jacqui
Individual
Point Howard
Lower Hutt 5013
26 May 2009 - 24 Nov 2014
Null - Cosman Family Trust
Other
26 May 2009 - 24 Nov 2014
Jojaro Operations Limited
Shareholder NZBN: 9429039112477
Company Number: 505725
Entity
16 Sep 1999 - 16 Jun 2005
Jojaro Operations Limited
Shareholder NZBN: 9429039112477
Company Number: 505725
Entity
16 Sep 1999 - 16 Jun 2005
Cosman Family Trust
Other
26 May 2009 - 24 Nov 2014
Location
Companies nearby
Epsilon Law Limited
Suite 2, 1 Cross Street
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
Treehouse Of Pirates Limited
2b / 2 Mercury Lane