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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80000 | |||
Entity (NZ Limited Company) | C R Trustees Limited Shareholder NZBN: 9429038031649 |
West Harbour Auckland 0618 New Zealand |
25 Apr 2006 - |
Individual | Smitton, Grant William |
Westmere Auckland 1022 New Zealand |
31 Jan 2003 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Lanham, David John |
Hokowhitu Palmerston North 4410 New Zealand |
15 Jul 2007 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Weeks, Jason Tennant |
Otumoetai Tauranga 3110 New Zealand |
25 Apr 2006 - |
Individual | Taylor, Amanda Jane |
Otumoetai Tauranga 3110 New Zealand |
25 Apr 2006 - |
Shares Allocation #4 Number of Shares: 30000 | |||
Individual | Russell, William Simon |
Albany Auckland 0792 New Zealand |
27 Apr 2006 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Smitton, Eleanor Margaret |
Dargaville 0310 New Zealand |
15 Jul 2007 - |
Individual | Smitton, Eric Gordon |
Dargaville 0310 New Zealand |
15 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smitton, Tania Michelle |
Henderson Auckland |
25 Apr 2006 - 27 Apr 2006 |
Individual | Smitton, Tania Michelle |
Henderson Auckland |
25 Apr 2006 - 27 Apr 2006 |
Individual | Smitton, Tania Michelle |
Henderson Auckland |
25 Apr 2006 - 27 Apr 2006 |
Other | Null - Cr Trustees Limited | 25 Apr 2006 - 25 Apr 2006 | |
Individual | Weeks, Jason Tennant |
Mt Albert Auckland |
31 Jan 2003 - 25 Apr 2006 |
Other | Cr Trustees Limited | 25 Apr 2006 - 25 Apr 2006 |
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
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