Ican No 16 Limited was launched on 26 Aug 1999 and issued a business number of 9429037504359. The registered LTD company has been run by 5 directors: Christopher John Young - an active director whose contract started on 16 Sep 1999,
Arnica Irene Young - an active director whose contract started on 01 Dec 2022,
Matthew Craig Jensen - an inactive director whose contract started on 16 Sep 1999 and was terminated on 21 Dec 2007,
Richard Samuel Reynolds - an inactive director whose contract started on 16 Sep 1999 and was terminated on 14 Nov 2003,
Angela Mary Clark - an inactive director whose contract started on 26 Aug 1999 and was terminated on 16 Sep 1999.
As stated in BizDb's information (last updated on 08 May 2024), the company uses 1 address: 77 Titiraupenga Street, Taupo, 3330 (types include: registered, physical).
Up until 25 Mar 2009, Ican No 16 Limited had been using 100 Horomatangi St, Taupo as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Young, Christopher John (an individual) located at Rd 4, New Plymouth postcode 4374.
Previous addresses
Address: 100 Horomatangi St, Taupo
Physical & registered address used from 22 Apr 2003 to 25 Mar 2009
Address: 107 Heu Heu Street, Taupo
Physical & registered address used from 08 Feb 2002 to 22 Apr 2003
Address: C/- Iles & Campbell, 14 Ruapehu Street, Taupo
Registered address used from 12 Apr 2000 to 08 Feb 2002
Address: C/- Iles & Campbell, 14 Ruapehu Street, Taupo
Physical address used from 26 Aug 1999 to 08 Feb 2002
Address: C/- Iles & Campbell, 14 Ruapehu Street, Taupo
Registered address used from 26 Aug 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 18 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Young, Christopher John |
Rd 4 New Plymouth 4374 New Zealand |
26 Aug 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reynolds, Richard Samuel |
Taupo |
03 May 2004 - 27 Jun 2010 |
Individual | Jensen, Matthew Craig |
Taupo |
26 Aug 1999 - 21 Jan 2008 |
Individual | Jensen, Matthew Craig |
Taupo |
03 May 2004 - 03 May 2004 |
Individual | Young, Christopher John |
Taupo |
03 May 2004 - 27 Jun 2010 |
Individual | Reynolds, Richard Samuel |
Taupo |
03 May 2004 - 27 Jun 2010 |
Christopher John Young - Director
Appointment date: 16 Sep 1999
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 04 Nov 2019
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 29 Apr 2010
Arnica Irene Young - Director
Appointment date: 01 Dec 2022
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 24 Apr 2023
Address: Morningside, Auckland, 1025 New Zealand
Address used since 01 Dec 2022
Matthew Craig Jensen - Director (Inactive)
Appointment date: 16 Sep 1999
Termination date: 21 Dec 2007
Address: Taupo,
Address used since 05 Apr 2002
Richard Samuel Reynolds - Director (Inactive)
Appointment date: 16 Sep 1999
Termination date: 14 Nov 2003
Address: Taupo,
Address used since 16 Sep 1999
Angela Mary Clark - Director (Inactive)
Appointment date: 26 Aug 1999
Termination date: 16 Sep 1999
Address: Rd, Mangakino,
Address used since 26 Aug 1999
Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street
Dixie Brown's M & M Limited
77 Titiraupenga Street
J Thatcher Limited
77 Titiraupenga Street
Outwoods Farm Limited
77 Titiraupenga Street
Build Taupo Limited
77 Titiraupenga Street
Copies Etcetera (2013) Limited
77 Titiraupenga Street