Icl Nz Limited was started on 13 May 1997 and issued an NZ business identifier of 9429038099847. The registered LTD company has been supervised by 4 directors: Simon John Freeman - an active director whose contract began on 13 May 1997,
Andrew William Cardy - an inactive director whose contract began on 24 May 2018 and was terminated on 05 Feb 2021,
Mark Albert Laurence Francis - an inactive director whose contract began on 29 May 2018 and was terminated on 05 Feb 2021,
Christopher Thaddeus Patterson - an inactive director whose contract began on 29 May 2018 and was terminated on 11 Jul 2018.
According to our data (last updated on 31 Mar 2024), the company filed 1 address: 676 Huia Road, Parau, Auckland, 0604 (category: registered, physical).
Up until 15 Feb 2022, Icl Nz Limited had been using Unit 2, 485D Rosebank Road, Avondale, Auckland as their registered address.
BizDb identified more names for the company: from 21 Dec 2016 to 27 Nov 2020 they were named Intercoll Limited, from 05 Sep 2016 to 21 Dec 2016 they were named Intel Collect Limited and from 12 Nov 2013 to 05 Sep 2016 they were named District Collections Group Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Freeman Holdings Trustees Limited (an entity) located at Avondale, Auckland postcode 1026. Icl Nz Limited was classified as "Investment operation - own account" (business classification K624060).
Principal place of activity
Unit 2, 485d Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address: Unit 2, 485d Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 09 Jan 2017 to 15 Feb 2022
Address: 26c Portage Road, New Lynn, Auckland, 0600 New Zealand
Physical address used from 26 Jun 2013 to 09 Jan 2017
Address: 26c Portage Road, New Lynn, Auckland, 0600 New Zealand
Registered address used from 25 Oct 2012 to 09 Jan 2017
Address: 28b Portage Road, New Lynn, Auckland, 650 New Zealand
Registered address used from 18 Oct 2010 to 25 Oct 2012
Address: 28b Portage Road, New Lynn, Auckland, 650 New Zealand
Physical address used from 18 Oct 2010 to 26 Jun 2013
Address: Level 1, 41 Totara Ave, New Lynn, Auckland New Zealand
Registered address used from 27 Mar 2008 to 18 Oct 2010
Address: Level 1 41 Totara Ave, New Lynn, Auckland New Zealand
Physical address used from 03 Oct 2006 to 18 Oct 2010
Address: 37 Totara Av,, New Lynn, Auckland
Registered address used from 19 Nov 2003 to 27 Mar 2008
Address: 37 Totara Av, New Lynn, Auckland
Physical address used from 19 Nov 2003 to 03 Oct 2006
Address: Borich & Associates, Chartered, Accountants, Level 6, 10 Morgan Str, Newmarket, Auckland
Registered address used from 19 Nov 2001 to 19 Nov 2003
Address: Borich & Associates, Chartered, Accountants, Level 6, 10 Morgan Str, Newmarket, Auckland
Physical address used from 19 Nov 2001 to 19 Nov 2001
Address: C/- Borich & Associates, Ground Floor, 3 Margot, Newmarket, Auckland
Physical address used from 19 Nov 2001 to 19 Nov 2003
Address: Borich & Associates, Chartered, Accountants, Level 6, 10 Morgan Str, Newmarket, Auckland
Registered address used from 11 Apr 2000 to 19 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Freeman Holdings Trustees Limited Shareholder NZBN: 9429046786296 |
Avondale Auckland 1026 New Zealand |
10 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Francis, Mark Albert Laurence |
Mount Albert Auckland 1022 New Zealand |
18 Apr 2019 - 09 Feb 2021 |
Individual | Freeman, Simon John |
Parau Auckland 0604 New Zealand |
09 Nov 2008 - 09 Feb 2021 |
Individual | Freeman, Simon John |
Parau Auckland 0604 New Zealand |
09 Nov 2008 - 09 Feb 2021 |
Individual | Freeman, Ekaterina |
Parau Auckland 0604 New Zealand |
09 Nov 2008 - 09 Feb 2021 |
Individual | Freeman, Ekaterina |
Parau Auckland 0604 New Zealand |
09 Nov 2008 - 09 Feb 2021 |
Individual | Freeman, Simon John |
Parau Auckland 0604 New Zealand |
13 May 1997 - 10 Apr 2019 |
Individual | Davies, Stephen |
2 Mercury Lane Newton |
09 Nov 2008 - 27 Jun 2010 |
Individual | Krynicki, Michael David |
Avondale Auckland 1026 New Zealand |
16 Jan 2009 - 10 Apr 2019 |
Simon John Freeman - Director
Appointment date: 13 May 1997
Address: Parau, Auckland, 0604 New Zealand
Address used since 21 Dec 2015
Andrew William Cardy - Director (Inactive)
Appointment date: 24 May 2018
Termination date: 05 Feb 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 May 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Sep 2019
Mark Albert Laurence Francis - Director (Inactive)
Appointment date: 29 May 2018
Termination date: 05 Feb 2021
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 29 May 2018
Christopher Thaddeus Patterson - Director (Inactive)
Appointment date: 29 May 2018
Termination date: 11 Jul 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 May 2018
Resound Studio Limited
495 Rosebank Road
Emt Trust
495 Rosebank Road
Encounter Hope Foundation
495 Rosebank Road
Cadpro Investments Limited
Level 1
Cadpro New Zealand Limited
Level 1
Ford Steel Engineering Limited
Unit 1, 485b Rosebank Road
Charanmani International Limited
128 Holly Street
Hg New Zealand Limited
43 Pakira Avenue
Khushi International Limited
128 Holly Street
Pegasus International Limited
128 Holly Street
Sunrise Global Limited
128 Holly Street
Tji Holdings Limited
79 Riversdale Road