Shortcuts

Ica Systems Limited

Type: NZ Limited Company (Ltd)
9429037932411
NZBN
890222
Company Number
Registered
Company Status
Current address
739 Chapel Road
Dannemora
Auckland 2016
New Zealand
Registered & physical & service address used since 08 Mar 2011

Ica Systems Limited, a registered company, was started on 05 Jan 1998. 9429037932411 is the NZBN it was issued. This company has been managed by 4 directors: Damon Gee Wung Hing - an active director whose contract began on 27 Jul 1998,
David Andrew Franklin - an inactive director whose contract began on 27 Jul 1998 and was terminated on 28 Jan 2000,
Barry Clifton - an inactive director whose contract began on 05 Jan 1998 and was terminated on 01 Jul 1999,
Richard John Leckinger - an inactive director whose contract began on 05 Jan 1998 and was terminated on 27 Jul 1998.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 739 Chapel Road, Dannemora, Auckland, 2016 (type: registered, physical).
Ica Systems Limited had been using C/-Bdo Spicers, Level 8, 120 Albert Street, Auckland as their registered address up until 08 Mar 2011.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 86 shares (86 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allocation (13 shares 13 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/-bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand

Registered & physical address used from 09 Mar 2005 to 08 Mar 2011

Address: 6a Lunn Avenue, Mt Wellington, Auckland

Registered address used from 12 Apr 2000 to 09 Mar 2005

Address: 71a Portage Road, Otahuhu

Registered address used from 02 Aug 1999 to 12 Apr 2000

Address: 71a Portage Road, Otahuhu, Auckland

Physical address used from 02 Aug 1999 to 02 Aug 1999

Address: 6a Lunn Avenue, Mt Wellington, Auckland

Physical & registered address used from 05 Nov 1998 to 02 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 86
Individual Hing, Damon Gee Wung Flat Bush
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hing, Bernadette Flat Bush
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 13
Individual Leckinger, Richard John Mt Wellington
Directors

Damon Gee Wung Hing - Director

Appointment date: 27 Jul 1998

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 19 Aug 2011


David Andrew Franklin - Director (Inactive)

Appointment date: 27 Jul 1998

Termination date: 28 Jan 2000

Address: Milford,

Address used since 27 Jul 1998


Barry Clifton - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 01 Jul 1999

Address: Mangere, Auckland,

Address used since 05 Jan 1998


Richard John Leckinger - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 27 Jul 1998

Address: Mt Wellington, Auckland,

Address used since 05 Jan 1998

Nearby companies

Cavalcade Trustees Limited
Suite 3

G J M Investments Limited
Suite 3

Firestar Connect Limited
Suite 3, 739 Chapel Road

Jack Higgins Trustee Limited
Suite 3, 739 Chapel Road

Rhodes Seddon Trustees Limited
Suite 3, 739 Chapel Road

Premium Electrical Limited
739 Chapel Road