Shortcuts

Icc Technology Limited

Type: NZ Limited Company (Ltd)
9429036168590
NZBN
1269177
Company Number
Registered
Company Status
Current address
26 Kingsley Street
Westmere
Auckland 1022
New Zealand
Physical & registered & service address used since 31 Jul 2012

Icc Technology Limited, a registered company, was incorporated on 31 Jan 2003. 9429036168590 is the NZBN it was issued. This company has been run by 3 directors: Grant William Smitton - an active director whose contract started on 31 Jan 2003,
William Simon Russell - an inactive director whose contract started on 27 Apr 2006 and was terminated on 13 Jul 2009,
Jason Tennant Weeks - an inactive director whose contract started on 31 Jan 2003 and was terminated on 27 Apr 2006.
Last updated on 12 Apr 2024, our data contains detailed information about 1 address: 26 Kingsley Street, Westmere, Auckland, 1022 (category: physical, registered).
Icc Technology Limited had been using Level 2, 109 Cook Street, Auckland Central as their registered address up to 31 Jul 2012.
Old names used by the company, as we managed to find at BizDb, included: from 31 Jan 2003 to 10 Oct 2006 they were called Industrial Computer Components Limited.
A total of 140800 shares are allotted to 8 shareholders (5 groups). The first group includes 80000 shares (56.82%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 20000 shares (14.2%). Finally there is the third share allotment (800 shares 0.57%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 2, 109 Cook Street, Auckland Central, 1010 New Zealand

Registered & physical address used from 30 Jul 2010 to 31 Jul 2012

Address: Level 2, 109 Cook Street, Auckland Central 1001 New Zealand

Registered & physical address used from 07 Apr 2003 to 30 Jul 2010

Address: Unit 6, 1 Porters Avenue, Eden Terrace, Auckland

Registered & physical address used from 31 Jan 2003 to 07 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 140800

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80000
Entity (NZ Limited Company) C R Trustees Limited
Shareholder NZBN: 9429038031649
West Harbour
Auckland
0618
New Zealand
Individual Smitton, Grant William Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Lanham, David John Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #3 Number of Shares: 800
Individual Weeks, Jason Tennant Otumoetai
Tauranga
3110
New Zealand
Individual Taylor, Amanda Jane Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #4 Number of Shares: 30000
Individual Russell, William Simon Albany
Auckland
0792
New Zealand
Shares Allocation #5 Number of Shares: 10000
Individual Smitton, Eleanor Margaret Dargaville
0310
New Zealand
Individual Smitton, Eric Gordon Dargaville
0310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smitton, Tania Michelle Henderson
Auckland
Individual Smitton, Tania Michelle Henderson
Auckland
Individual Smitton, Tania Michelle Henderson
Auckland
Other Null - Cr Trustees Limited
Individual Weeks, Jason Tennant Mt Albert
Auckland
Other Cr Trustees Limited
Directors

Grant William Smitton - Director

Appointment date: 31 Jan 2003

Address: Westmere, Auckland, 1022 New Zealand

Address used since 22 Jul 2010


William Simon Russell - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 13 Jul 2009

Address: Albany, Auckland,

Address used since 27 Apr 2006


Jason Tennant Weeks - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 27 Apr 2006

Address: St Heliers, Auckland,

Address used since 25 Apr 2006

Nearby companies

Smitton Enterprises Limited
26 Kingsley Street

Zee Smart Company Limited
26 Kingsley Street

Kingsley Family Trustee Limited
31 Kingsley Street

Argyle Limited
25 Kingsley Street

Zephyr Medical Services Limited
20 Edgars Road

Bryles Holdings Limited
35 Kingsley Street