Shortcuts

Ics Limited

Type: NZ Limited Company (Ltd)
9429039159694
NZBN
491079
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
5 Cheriton Road
Howick
Auckland 2104
New Zealand
Physical & service & registered address used since 14 Sep 2017
5 Cheriton Road
Howick
Auckland 2104
New Zealand
Postal & office & delivery address used since 22 Nov 2019

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).

Addresses

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

Contact info
64 21 614975
05 Sep 2018 Phone
anngarypaterson@gmail.com
22 Nov 2019 nzbn-reserved-invoice-email-address-purpose
anngarypaterson@gmail.com
05 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 21000
Individual Paterson, Gary Alexander Howick
Auckland
Shares Allocation #2 Number of Shares: 21000
Individual Paterson, Ann Margaret Howick
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dickie, Graham Bruce Birkenhead
Directors

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

Nearby companies

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

Similar companies

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