Ics Limited, a removed company, was started on 07 Nov 1990. 9429039159694 is the business number it was issued. "Corporate Head Office Management Services" (ANZSIC M696110) is how the company was categorised. The company has been supervised by 5 directors: Gary Alexander Paterson - an active director whose contract started on 05 Jan 1993,
Ann Margaret Paterson - an active director whose contract started on 05 Jan 1993,
Graham Bruce Dickie - an inactive director whose contract started on 27 Feb 1995 and was terminated on 30 Mar 2007,
Bronwyn Margaret Fitzpatrick - an inactive director whose contract started on 06 Nov 1990 and was terminated on 05 Jan 1993,
David Jonathan Heaney - an inactive director whose contract started on 06 Nov 1990 and was terminated on 05 Jan 1993.
Updated on 15 Sep 2023, BizDb's database contains detailed information about 1 address: 5 Cheriton Road, Howick, Auckland, 2104 (type: postal, office).
Ics Limited had been using 3Rd Floor, 18 Stanley Street, Auckland as their registered address until 04 Dec 1996.
Previous aliases used by the company, as we identified at BizDb, included: from 27 Jan 1993 to 02 Nov 2015 they were named Independent Cellar Services Limited, from 07 Nov 1990 to 27 Jan 1993 they were named Heaney Jones Shelf Company Number One Hundred and One Limited.
A total of 42000 shares are allotted to 2 shareholders (2 groups). The first group consists of 21000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 21000 shares (50 per cent).
Principal place of activity
5 Cheriton Road, Howick, Auckland, 2104 New Zealand
Previous addresses
Address #1: 3rd Floor, 18 Stanley Street, Auckland
Registered address used from 04 Dec 1996 to 04 Dec 1996
Address #2: 5 Cheriton Road, Howick New Zealand
Registered address used from 04 Dec 1996 to 14 Sep 2017
Address #3: 4th Floor, National Mutual Finance House, 17 Albert Street, Auckland
Registered address used from 21 Dec 1992 to 04 Dec 1996
Address #4: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #5: 5 Cheriton Road, Howick, Auckland New Zealand
Physical address used from 21 Feb 1992 to 14 Sep 2017
Basic Financial info
Total number of Shares: 42000
Annual return filing month: September
Annual return last filed: 22 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21000 | |||
Individual | Paterson, Gary Alexander |
Howick Auckland |
07 Nov 1990 - |
Shares Allocation #2 Number of Shares: 21000 | |||
Individual | Paterson, Ann Margaret |
Howick Auckland |
07 Nov 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickie, Graham Bruce |
Birkenhead |
07 Nov 1990 - 18 Nov 2005 |
Gary Alexander Paterson - Director
Appointment date: 05 Jan 1993
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 04 Sep 2009
Ann Margaret Paterson - Director
Appointment date: 05 Jan 1993
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 04 Sep 2009
Graham Bruce Dickie - Director (Inactive)
Appointment date: 27 Feb 1995
Termination date: 30 Mar 2007
Address: Birkenhead,
Address used since 16 Nov 2002
Bronwyn Margaret Fitzpatrick - Director (Inactive)
Appointment date: 06 Nov 1990
Termination date: 05 Jan 1993
Address: Remuera,
Address used since 06 Nov 1990
David Jonathan Heaney - Director (Inactive)
Appointment date: 06 Nov 1990
Termination date: 05 Jan 1993
Address: Remuera,
Address used since 06 Nov 1990
Grey Wave Limited
5 Cheriton Road
Independent Keg Services Limited
5 Cheriton Road
Macgregor Holdings Limited
68 Mellons Bay Road
Imden Limited
68 Mellons Bay Road
Howick And District Theatre Arts Trust
52a Mellons Bay Road
Data Simulation Laboratory Limited
50d Mellons Bay Road
Advisorbase Limited
16 Glenfern Road
Business Franchise Group Limited
Suite 8, Level 1
Campbell Capital Limited
27 Dianne-louise Drive
East City Ford Limited
535 Ellerslie-panmure Highway
Tradezone New Zealand Limited
23 Westerham Drive
Wenofa Limited
166 Harris Road