Shortcuts

Icecap Properties Nz Limited

Type: NZ Limited Company (Ltd)
9429031295635
NZBN
3205892
Company Number
Registered
Company Status
Current address
Level 6
66 Wyndham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Nov 2017
Level 34, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 21 Aug 2023

Icecap Properties Nz Limited was registered on 01 Dec 2010 and issued a business number of 9429031295635. The registered LTD company has been managed by 16 directors: Richard Charles Winnall - an active director whose contract began on 21 May 2019,
Andrew Alan Mates - an active director whose contract began on 26 Oct 2022,
James S. - an inactive director whose contract began on 14 Aug 2018 and was terminated on 09 Jun 2023,
Ewe Leong Lim - an inactive director whose contract began on 05 Feb 2018 and was terminated on 21 May 2019,
Daniel D. - an inactive director whose contract began on 05 Feb 2018 and was terminated on 14 Aug 2018.
According to BizDb's information (last updated on 26 Feb 2024), this company filed 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service).
Up until 09 Nov 2017, Icecap Properties Nz Limited had been using Level 8, 66 Wyndham Street, Auckland as their registered address.
A total of 85792159 shares are issued to 1 group (1 sole shareholder). In the first group, 85792159 shares are held by 1 entity, namely:
Icecap Properties Nz Holdings Llc (an other) located at Wilmington, Delaware postcode 19801.

Addresses

Previous addresses

Address #1: Level 8, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Nov 2013 to 09 Nov 2017

Address #2: Cnr Manu Tapu Dr & Percival Gull Pl, Auckland International Airport, Manukau, Auckland, 2022 New Zealand

Registered & physical address used from 01 Dec 2010 to 01 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 85792159

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 12 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 85792159
Other (Other) Icecap Properties Nz Holdings Llc Wilmington
Delaware
19801
United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Art Icecap Holdings Llc
Name
Company
Type
4807902
Ultimate Holding Company Number
US
Country of origin
Corporation Trust Center
1209 Orange Street, Wilmington
Delaware 19801
United States
Address
Directors

Richard Charles Winnall - Director

Appointment date: 21 May 2019

ASIC Name: Americold Australian Holdings Pty Ltd

Address: Prospect, New South Wales, 2148 Australia

Address: Camberwell, Victoria, 3124 Australia

Address used since 21 May 2019


Andrew Alan Mates - Director

Appointment date: 26 Oct 2022

ASIC Name: Americold Logistics Limited

Address: Prospect, Nsw, 2148 Australia

Address: Nsw, 2101 Australia

Address used since 26 Oct 2022


James S. - Director (Inactive)

Appointment date: 14 Aug 2018

Termination date: 09 Jun 2023

Address: Atlanta, Georgia, 30338 United States

Address used since 07 Aug 2018


Ewe Leong Lim - Director (Inactive)

Appointment date: 05 Feb 2018

Termination date: 21 May 2019

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 05 Feb 2018


Daniel D. - Director (Inactive)

Appointment date: 05 Feb 2018

Termination date: 14 Aug 2018

Address: Ne Atlanta, Georgia, 30306 United States

Address used since 05 Feb 2018


Jeffrey Ernest Hogarth - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 05 Feb 2018

ASIC Name: Americold Australian Holdings Pty Ltd

Address: Queensland, 4035 Australia

Address used since 20 Dec 2012

Address: Prospect, Nsw, 2148 Australia

Address: Prospect, Nsw, 2148 Australia


Neal R. - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 20 Dec 2012

Address: Neptune Beach, Florida, 32266 United States

Address used since 14 Oct 2011


Chau Kong Pong - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 12 Nov 2012

Address: Cumbria Downs, Howick, Auckland, 2013 New Zealand

Address used since 31 Jan 2012


Mark Russell Stevens - Director (Inactive)

Appointment date: 06 Oct 2011

Termination date: 31 Jan 2012

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 06 Oct 2011


Jozef O. - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 30 Jan 2012

Address: Miami, Florida, 33156 United States

Address used since 14 Oct 2011


Adrian James Millett - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 15 Oct 2011

Address: Oyster Bay, New South Wales, 2225 Australia

Address used since 01 Dec 2010


Adrian James Millett - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 15 Oct 2011

Address: Oyster Bay, New South Wales, 2225 Australia

Address used since 01 Dec 2010


Stephen Bruce Running - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 30 Sep 2011

Address: Halfmoon Bay, Auckland, 2012 New Zealand

Address used since 01 Dec 2010


Stephen Bruce Running - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 30 Sep 2011

Address: Halfmoon Bay, Auckland, 2012 New Zealand

Address used since 01 Dec 2010


Howard Brent Sugden - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 03 Aug 2011

Address: West Vancouver Bc, V7w 1a7, Canada

Address used since 01 Dec 2010


Howard Brent Sugden - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 03 Aug 2011

Address: West Vancouver Bc, V7w 1a7, Canada

Address used since 01 Dec 2010

Nearby companies