Icam Interiors Limited, a registered company, was launched on 24 Sep 1992. 9429038935763 is the business number it was issued. This company has been run by 5 directors: Jonathan David Custance - an active director whose contract started on 24 Sep 1992,
Nicola Vivienne Custance - an active director whose contract started on 24 Sep 1992,
Gregory Peter Prerau - an inactive director whose contract started on 08 Nov 2000 and was terminated on 31 Aug 2011,
David Vincent Castle - an inactive director whose contract started on 08 Nov 2000 and was terminated on 21 Jun 2002,
Ken John Davis - an inactive director whose contract started on 08 Nov 2000 and was terminated on 03 Sep 2001.
Last updated on 27 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: Level 4, 86 Victoria Street, Wellington, 6011 (registered address),
Level 4, 86 Victoria Street, Wellington, 6011 (physical address),
Level 4, 86 Victoria Street, Wellington, 6011 (service address),
Level 4, 86 Victoria Street, Wellington, 6011 (other address) among others.
Icam Interiors Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address until 11 Aug 2017.
Past names for the company, as we found at BizDb, included: from 09 Jan 1996 to 01 Feb 2000 they were called Icam Limited, from 24 Sep 1992 to 09 Jan 1996 they were called Made Here Limited.
A single entity controls all company shares (exactly 98 shares) - Shanks, Allen Donald - located at 6011, 360 Paremata Road, Porirua.
Previous addresses
Address #1: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 27 Apr 2017 to 11 Aug 2017
Address #2: Level 7, 44 Victoria Street, Wellington New Zealand
Registered & physical address used from 18 Aug 2006 to 27 Apr 2017
Address #3: Level 2 Wakefield House, 90 The Terrace, Wellington
Registered address used from 18 May 2000 to 18 Aug 2006
Address #4: Level 2 Wakefield House, 90 The Terrace, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #5: Level 2 90 The Terrace, Wakefield House, Wellington
Physical address used from 01 Jul 1997 to 18 Aug 2006
Address #6: Level 11,, 105-109 The Terrace,, Wellington.
Registered address used from 21 Apr 1997 to 18 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 98 | |||
Individual | Shanks, Allen Donald |
360 Paremata Road Porirua 5381 New Zealand |
07 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Custance, Jonathan David |
360 Paremata Road Porirua 5381 New Zealand |
24 Sep 1992 - 04 Jun 2008 |
Individual | Berge, Mark |
Rd 1 State Highway 58 Pauatahanui, Via Porirua |
24 Sep 1992 - 04 Jun 2008 |
Individual | Custance, Nicola Vivienne |
Rd1 State Highway 58 Pauatahanui, Via Porirua |
24 Sep 1992 - 04 Jun 2008 |
Individual | Custance, Nicola Vivienne |
360 Paremata Road Porirua 5381 New Zealand |
24 Sep 1992 - 04 Jun 2008 |
Individual | Custance, Jonathan David |
Rd 1 State Highway 58 Pauatahanui, Via Porirua |
24 Sep 1992 - 04 Jun 2008 |
Individual | Shanks, Allen |
Rd 1 State Highway 58 Pauatahanui, Via Porirua |
24 Sep 1992 - 04 Jun 2008 |
Individual | Prerau, Gregory Peter |
Dover Heights Nsw 2030, Australia |
24 Sep 1992 - 09 Sep 2011 |
Individual | Custance, Nicola Vivienne |
360 Paremata Road Porirua 5381 New Zealand |
24 Sep 1992 - 04 Jun 2008 |
Entity | Calag Investments Limited Shareholder NZBN: 9429037054090 Company Number: 1106567 |
24 Sep 1992 - 20 May 2005 | |
Individual | Custance, Jonathan David |
360 Paremata Road Porirua 5381 New Zealand |
24 Sep 1992 - 04 Jun 2008 |
Individual | Shanks, Allen |
Rd1 State Highway 58 Pauatahanui, Via Porirua |
24 Sep 1992 - 04 Jun 2008 |
Individual | Berge, Mark |
Rd 1 State Highway 58 Pauatahanui, Via Porirua |
24 Sep 1992 - 04 Jun 2008 |
Entity | Calag Investments Limited Shareholder NZBN: 9429037054090 Company Number: 1106567 |
24 Sep 1992 - 20 May 2005 |
Jonathan David Custance - Director
Appointment date: 24 Sep 1992
Address: 360 Paremata Road, Porirua, 5381 New Zealand
Address used since 19 May 2021
Address: Rd 1 State Highway 58, Pauatahanui, Via Porirua, 6006 New Zealand
Address used since 08 Aug 2016
Nicola Vivienne Custance - Director
Appointment date: 24 Sep 1992
Address: 360 Paremata Road, Porirua, 5381 New Zealand
Address used since 19 May 2021
Address: Rd 1 State Highway 58, Pauatahanui, Via Porirua, 6006 New Zealand
Address used since 08 Aug 2016
Gregory Peter Prerau - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 31 Aug 2011
Address: Dover Heights, Nsw 2030, Australia,
Address used since 08 Nov 2000
David Vincent Castle - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 21 Jun 2002
Address: Miramar, Wellington,
Address used since 08 Nov 2000
Ken John Davis - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 03 Sep 2001
Address: Mt Cook, Wellington,
Address used since 08 Nov 2000
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace