Icp General Partner Limited was started on 22 Sep 2010 and issued a number of 9429031369893. The registered LTD company has been run by 21 directors: Robert Nathan Reid - an active director whose contract began on 01 Oct 2011,
Mere Kerena George - an active director whose contract began on 19 Nov 2016,
Dean Ngaiwi Moana - an active director whose contract began on 31 May 2021,
Douglas Owen Jones - an active director whose contract began on 01 May 2022,
Maru David Samuels - an active director whose contract began on 23 Mar 2023.
According to our database (last updated on 24 Mar 2024), this company uses 6 addresess: Gha Centre, Level 1, 1108 Fenton Street, Rotorua, 3010 (postal address),
Gha Centre, Level 1, 1108 Fenton Street, Rotorua, 3010 (office address),
Gha Centre, Level 1, 1108 Fenton Street, Rotorua, 3010 (delivery address),
Gha Centre, Level 1, 1108 Fenton Street, Rotorua, 3010 (service address) among others.
Up to 28 Mar 2023, Icp General Partner Limited had been using 1-3 Bell Avenue, Mt Wellington, Auckland as their service address.
A total of 19 shares are allocated to 19 groups (19 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Ngati Maru (Taranaki) Fishing Limited (an entity) located at Westbrook, Palmerston North postcode 4412.
The 2nd group consists of 1 shareholder, holds 5.26 per cent shares (exactly 1 share) and includes
Tapuika Holdings Limited - located at Te Puke, Te Puke.
The third share allotment (1 share, 5.26%) belongs to 1 entity, namely:
Ngai Tamanuhiri Asset Holding Company Limited, located at Gisborne (an entity). Icp General Partner Limited is categorised as "Business administrative service" (business classification N729110).
Other active addresses
Address #4: 1-3 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 01 Apr 2021
Address #5: Gha Centre, Level 1, 1108 Fenton Street, Rotorua, 3010 New Zealand
Service address used from 28 Mar 2023
Address #6: Gha Centre, Level 1, 1108 Fenton Street, Rotorua, 3010 New Zealand
Postal & office & delivery address used from 24 Jan 2024
Principal place of activity
1-3 Bell Avenue, Mt Wellington, Auckland, 1140 New Zealand
Previous addresses
Address #1: 1-3 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand
Service address used from 01 Apr 2021 to 28 Mar 2023
Address #2: 1-3 Bell Avenue, Mt Wellington, Auckland, 1140 New Zealand
Physical address used from 08 May 2015 to 01 Apr 2021
Address #3: C/- Ngati Porou Seafoods Limited, 47-53 The Esplanade, Gisborne, 4010 New Zealand
Physical address used from 02 Mar 2011 to 08 May 2015
Address #4: 47-53 The Esplanade, Gisborne, 4010 New Zealand
Registered address used from 02 Mar 2011 to 17 Sep 2018
Address #5: C/- Chapman Tripp, Level 35, 23 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Sep 2010 to 02 Mar 2011
Basic Financial info
Total number of Shares: 19
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ngati Maru (taranaki) Fishing Limited Shareholder NZBN: 9429031209830 |
Westbrook Palmerston North 4412 New Zealand |
17 Feb 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Tapuika Holdings Limited Shareholder NZBN: 9429032848434 |
Te Puke Te Puke 3119 New Zealand |
17 Feb 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ngai Tamanuhiri Asset Holding Company Limited Shareholder NZBN: 9429034311745 |
Gisborne 4010 New Zealand |
21 Mar 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Rangitane O Te Ika A Maui Limited Shareholder NZBN: 9429038502019 |
140-148 Maxwells Line Palmerston North New Zealand |
17 Feb 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Te Aitanga A Mahaki Trust Asset Holding Company Limited Shareholder NZBN: 9429034549131 |
Gisborne Gisborne 4010 New Zealand |
26 Feb 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Whakatohea Fisheries Asset Holding Company Limited Shareholder NZBN: 9429033759692 |
Opotiki New Zealand |
26 Feb 2016 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ngati Manawa Tokowaru Asset Holding Company Limited Shareholder NZBN: 9429031700801 |
1176 Amohau Street Rotorua 3010 New Zealand |
09 Dec 2010 - |
Shares Allocation #8 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ngati Tuwharetoa Fisheries Holdings Limited Shareholder NZBN: 9429033667355 |
Feilding Feilding 4702 New Zealand |
03 Mar 2020 - |
Shares Allocation #9 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Te Rarawa Icp Partners Limited Shareholder NZBN: 9429031341172 |
Kaitaia Kaitaia Null 0410 New Zealand |
09 Dec 2010 - |
Shares Allocation #10 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Te Arawa Fisheries Icp Limited Shareholder NZBN: 9429031354783 |
Level 1, Lakesyde Business Centre Rotorua 3010 New Zealand |
09 Dec 2010 - |
Shares Allocation #11 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ngati Awa Fisheries Limited Shareholder NZBN: 9429034898215 |
Whakatāne 3120 New Zealand |
09 Dec 2010 - |
Shares Allocation #12 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Te Kumukumu Limited Shareholder NZBN: 9429033895277 |
Opotiki 3197 New Zealand |
09 Dec 2010 - |
Shares Allocation #13 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ngai Te Rangi Hi Ika Company Limited Shareholder NZBN: 9429031326261 |
Off Taiaho Place Mount Maunganui Null 3149 New Zealand |
09 Dec 2010 - |
Shares Allocation #14 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ngati Ruanui Fishing Limited Shareholder NZBN: 9429034283868 |
Hawera Hawera 4610 New Zealand |
09 Dec 2010 - |
Shares Allocation #15 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Taranaki Iwi Fisheries Limited Shareholder NZBN: 9429033893990 |
New Plymouth New Plymouth 4310 New Zealand |
09 Dec 2010 - |
Shares Allocation #16 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Rongowhakaata Iwi Asset Holding Company Limited Shareholder NZBN: 9429034092422 |
Manutuke Gisborne 4072 New Zealand |
26 Feb 2016 - |
Shares Allocation #17 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ngati Whare Holdings Limited Shareholder NZBN: 9429032324198 |
Rotorua Rotorua 3010 New Zealand |
16 Jan 2017 - |
Shares Allocation #18 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ngati Porou Fisheries Limited Shareholder NZBN: 9429000079112 |
Gisborne 4010 New Zealand |
22 Sep 2010 - |
Shares Allocation #19 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Te Pataka O Tangaroa Limited Shareholder NZBN: 9429033447797 |
Whanganui Whanganui 4500 New Zealand |
09 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ngati Tuwharetoa Fisheries Limited Shareholder NZBN: 9429033667720 Company Number: 1899266 |
R D 4 Taupo 3384 New Zealand |
09 Dec 2010 - 03 Mar 2020 |
Other | Whakatōhea Māori Trust Board (as Trustee Of The Whakatohea Fisheries Trust) | 09 Dec 2010 - 26 Feb 2016 | |
Entity | Ngati Tuwharetoa Fisheries Limited Shareholder NZBN: 9429033667720 Company Number: 1899266 |
R D 4 Taupo 3384 New Zealand |
09 Dec 2010 - 03 Mar 2020 |
Other | Null - Whakatōhea Māori Trust Board (as Trustee Of The Whakatohea Fisheries Trust) | 09 Dec 2010 - 26 Feb 2016 |
Robert Nathan Reid - Director
Appointment date: 01 Oct 2011
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Apr 2016
Mere Kerena George - Director
Appointment date: 19 Nov 2016
Address: Ngongotaha, Rotorua, 3072 New Zealand
Address used since 19 Nov 2016
Dean Ngaiwi Moana - Director
Appointment date: 31 May 2021
Address: Rd 10, Ashhurst, 4470 New Zealand
Address used since 31 May 2021
Douglas Owen Jones - Director
Appointment date: 01 May 2022
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 01 May 2022
Maru David Samuels - Director
Appointment date: 23 Mar 2023
Address: Matakana Island, 3172 New Zealand
Address used since 23 Mar 2023
Peter Andrew Rice - Director
Appointment date: 20 Dec 2023
Address: Whakatane, 3192 New Zealand
Address used since 20 Dec 2023
Christopher Karamea Insley - Director (Inactive)
Appointment date: 11 Sep 2019
Termination date: 20 Dec 2023
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 11 Sep 2019
Richard Te Hurinui Jones - Director (Inactive)
Appointment date: 22 May 2021
Termination date: 30 Nov 2022
Address: Otorohanga, Otorohanga, 3900 New Zealand
Address used since 22 May 2021
Ian Hector Ruru - Director (Inactive)
Appointment date: 24 Nov 2017
Termination date: 29 Apr 2022
Address: Gisborne, 4010 New Zealand
Address used since 24 Nov 2017
Kenneth Russell Houkamau - Director (Inactive)
Appointment date: 18 May 2020
Termination date: 31 May 2021
Address: Tamarau, Gisborne, 4010 New Zealand
Address used since 18 May 2020
Albert Puhirake Ihaka - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 22 May 2021
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 07 Apr 2014
Mark Raymond Ngata - Director (Inactive)
Appointment date: 30 Nov 2012
Termination date: 18 May 2020
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 30 Nov 2012
Shane Erua Heremaia - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 05 Jul 2019
Address: Victoria, Rotorua, 3010 New Zealand
Address used since 01 Apr 2016
Tiaki Blake Hunia - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 23 Nov 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Apr 2015
Debbie Anne Ngarewa-packer - Director (Inactive)
Appointment date: 27 Jul 2011
Termination date: 18 Nov 2016
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 27 Jul 2011
Esther Tinirau - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 07 Apr 2014
Address: Whanganui, 4500 New Zealand
Address used since 20 Jun 2012
Maru David Samuels - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 30 Nov 2012
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 30 Sep 2010
Chris Karamea Insley - Director (Inactive)
Appointment date: 22 Feb 2011
Termination date: 30 Nov 2012
Address: Gisborne, 4010 New Zealand
Address used since 22 Feb 2011
Tiaki Blake Hunia - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 05 Jun 2012
Address: Rd 2, Whakatane, 3192 New Zealand
Address used since 30 Sep 2010
Tina Tangi Whaiora Porou - Director (Inactive)
Appointment date: 22 Mar 2011
Termination date: 01 Oct 2011
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 22 Mar 2011
Mark Raymond Ngata - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 22 Feb 2011
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 22 Sep 2010
Joint Venture General Partner Limited
1-3 Bell Ave
Ocean Ranch (2008) Limited
1-3 Bell Avenue
Aotearoa Fisheries Limited
1-3 Bell Avenue
Pupuri Taonga Limited
1-3 Bell Avenue
Pacific Marine Farms Limited
1-3 Bell Avenue
Prepared Foods Processing Limited
1-3 Bell Avenue
Blue Pukeko Group Limited
18b Parry Rd
Filmore Holdings Limited
2nd Floor, 15b Vestey Drive
Massam Transport Limited
100 Hugo Johnston Drive
Paku Marina Limited
3rd Floor
Paku Marina Management Limited
3rd Floor
Vins Limited
2nd Floor, 15b Vestey Drive