Icehouse Nominees Limited was incorporated on 19 Feb 2010 and issued a business number of 9429031658188. The registered LTD company has been run by 8 directors: Scott Kelly Turner - an active director whose contract began on 20 Oct 2017,
Robert Andrew Hamilton - an inactive director whose contract began on 07 Mar 2014 and was terminated on 30 Apr 2022,
Timothy Williams - an inactive director whose contract began on 07 Mar 2014 and was terminated on 23 Oct 2017,
Jonathan Bradley Reid - an inactive director whose contract began on 17 Mar 2016 and was terminated on 23 Oct 2017,
Sean Dennis Simpson - an inactive director whose contract began on 07 Mar 2014 and was terminated on 21 Mar 2016.
According to our information (last updated on 17 May 2024), this company uses 1 address: The Textile Centre, (Level 4), 117 - 125 St Georges Bay Road, Parnell, 1050 (category: physical, service).
Until 18 May 2015, Icehouse Nominees Limited had been using The Textile Centre, (Level 2), 117 - 125 St Georges Bay Road, Parnell as their registered address.
BizDb identified previous aliases for this company: from 19 Feb 2010 to 10 Mar 2014 they were named Sledmere Holdings Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Icehouse Ventures Limited (an entity) located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland postcode 1052.
Previous addresses
Address #1: The Textile Centre, (level 2), 117 - 125 St Georges Bay Road, Parnell, 1050 New Zealand
Registered address used from 19 Mar 2014 to 18 May 2015
Address #2: The Textile Centre, (level 2), 117 - 125 St Georges Bay Road, Parnell, 1050 New Zealand
Physical address used from 19 Mar 2014 to 03 Jun 2015
Address #3: The Offices Of Glaister Ennor, Barristers & Solicitors, 18 High Street, Auckland New Zealand
Physical & registered address used from 19 Feb 2010 to 19 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Icehouse Ventures Limited Shareholder NZBN: 9429033908489 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
03 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norris, Deirdre Elizabeth |
Ponsonby Auckland New Zealand |
19 Feb 2010 - 11 Mar 2014 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
11 Mar 2014 - 03 May 2019 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
11 Mar 2014 - 03 May 2019 |
Ultimate Holding Company
Scott Kelly Turner - Director
Appointment date: 20 Oct 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 20 Oct 2017
Robert Andrew Hamilton - Director (Inactive)
Appointment date: 07 Mar 2014
Termination date: 30 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Mar 2014
Timothy Williams - Director (Inactive)
Appointment date: 07 Mar 2014
Termination date: 23 Oct 2017
Address: Belmont, Auckland, 0622 New Zealand
Address used since 07 Mar 2014
Jonathan Bradley Reid - Director (Inactive)
Appointment date: 17 Mar 2016
Termination date: 23 Oct 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 17 Mar 2016
Sean Dennis Simpson - Director (Inactive)
Appointment date: 07 Mar 2014
Termination date: 21 Mar 2016
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 07 Mar 2014
Ken Adam Erskine - Director (Inactive)
Appointment date: 07 Mar 2014
Termination date: 12 Jun 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Mar 2014
Tenby Powell - Director (Inactive)
Appointment date: 07 Mar 2014
Termination date: 01 May 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Mar 2014
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 19 Feb 2010
Termination date: 07 Mar 2014
Address: Ponsonby, Auckland, New Zealand
Address used since 19 Feb 2010
Sts 13 Limited
18 High Street
Sjf Limited
Level 1norfolk House
Blong Trustee Services Limited
18 High Street
Mr Trustee Company 2013 Limited
Norfolk House, 18 High Street
Ashcroft Trustee Services Limited
18 High Street
Vulcan Trustee Co (2013) Limited
18 High Street