Icr Studio Limited, a registered company, was launched on 06 Oct 2005. 9429034518878 is the NZ business identifier it was issued. This company has been managed by 1 director, named Philip James Shaw - an active director whose contract started on 06 Oct 2005.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: C/- Chapman Atkins Ltd, 35A Chancery Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Icr Studio Limited had been using C/- Chapman Atkins Ltd, Level 15, Huawei Centre, 120 Albert Street, Auckland as their registered address up until 22 Dec 2021.
More names used by the company, as we established at BizDb, included: from 06 Oct 2005 to 08 Jul 2013 they were named Icr Consulting Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 10 shares (10%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 90 shares (90%).
Previous addresses
Address #1: C/- Chapman Atkins Ltd, Level 15, Huawei Centre, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jan 2021 to 22 Dec 2021
Address #2: C/- Chapman Atkins Ltd, Level 15, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Jul 2016 to 11 Jan 2021
Address #3: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Oct 2015 to 18 Jul 2016
Address #4: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 02 Oct 2015
Address #5: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Jul 2014 to 16 Jul 2014
Address #6: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 06 May 2011 to 04 Jul 2014
Address #7: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 22 Apr 2010 to 06 May 2011
Address #8: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 05 Jun 2008 to 22 Apr 2010
Address #9: Whk Gosling Cjapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 23 Apr 2007 to 05 Jun 2008
Address #10: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 29 May 2006 to 23 Apr 2007
Address #11: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 06 Oct 2005 to 29 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Shaw, Philip James |
Onehunga Auckland 1061 New Zealand |
06 Oct 2005 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Duke, Karen Joy |
Albany North Shore City 0632 New Zealand |
06 Oct 2005 - |
Individual | Shaw, Suzanne Maree |
Onehunga Auckland 1061 New Zealand |
06 Oct 2005 - |
Individual | Shaw, Philip James |
Onehunga Auckland 1061 New Zealand |
06 Oct 2005 - |
Philip James Shaw - Director
Appointment date: 06 Oct 2005
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 20 Apr 2015
Peace Chapel Christian Fellowship Trust
C/o Shieff Angland
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor