Icecap Properties Nz Limited was registered on 01 Dec 2010 and issued a business number of 9429031295635. The registered LTD company has been managed by 16 directors: Richard Charles Winnall - an active director whose contract began on 21 May 2019,
Andrew Alan Mates - an active director whose contract began on 26 Oct 2022,
James S. - an inactive director whose contract began on 14 Aug 2018 and was terminated on 09 Jun 2023,
Ewe Leong Lim - an inactive director whose contract began on 05 Feb 2018 and was terminated on 21 May 2019,
Daniel D. - an inactive director whose contract began on 05 Feb 2018 and was terminated on 14 Aug 2018.
According to BizDb's information (last updated on 06 Apr 2024), this company filed 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service).
Up until 09 Nov 2017, Icecap Properties Nz Limited had been using Level 8, 66 Wyndham Street, Auckland as their registered address.
A total of 85792159 shares are issued to 1 group (1 sole shareholder). In the first group, 85792159 shares are held by 1 entity, namely:
Icecap Properties Nz Holdings Llc (an other) located at Wilmington, Delaware postcode 19801.
Previous addresses
Address #1: Level 8, 66 Wyndham Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Nov 2013 to 09 Nov 2017
Address #2: Cnr Manu Tapu Dr & Percival Gull Pl, Auckland International Airport, Manukau, Auckland, 2022 New Zealand
Registered & physical address used from 01 Dec 2010 to 01 Nov 2013
Basic Financial info
Total number of Shares: 85792159
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 12 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 85792159 | |||
Other (Other) | Icecap Properties Nz Holdings Llc |
Wilmington Delaware 19801 United States |
01 Dec 2010 - |
Ultimate Holding Company
Richard Charles Winnall - Director
Appointment date: 21 May 2019
ASIC Name: Americold Australian Holdings Pty Ltd
Address: Prospect, New South Wales, 2148 Australia
Address: Camberwell, Victoria, 3124 Australia
Address used since 21 May 2019
Andrew Alan Mates - Director
Appointment date: 26 Oct 2022
ASIC Name: Americold Logistics Limited
Address: Prospect, Nsw, 2148 Australia
Address: Nsw, 2101 Australia
Address used since 26 Oct 2022
James S. - Director (Inactive)
Appointment date: 14 Aug 2018
Termination date: 09 Jun 2023
Address: Atlanta, Georgia, 30338 United States
Address used since 07 Aug 2018
Ewe Leong Lim - Director (Inactive)
Appointment date: 05 Feb 2018
Termination date: 21 May 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Feb 2018
Daniel D. - Director (Inactive)
Appointment date: 05 Feb 2018
Termination date: 14 Aug 2018
Address: Ne Atlanta, Georgia, 30306 United States
Address used since 05 Feb 2018
Jeffrey Ernest Hogarth - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 05 Feb 2018
ASIC Name: Americold Australian Holdings Pty Ltd
Address: Queensland, 4035 Australia
Address used since 20 Dec 2012
Address: Prospect, Nsw, 2148 Australia
Address: Prospect, Nsw, 2148 Australia
Neal R. - Director (Inactive)
Appointment date: 14 Oct 2011
Termination date: 20 Dec 2012
Address: Neptune Beach, Florida, 32266 United States
Address used since 14 Oct 2011
Chau Kong Pong - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 12 Nov 2012
Address: Cumbria Downs, Howick, Auckland, 2013 New Zealand
Address used since 31 Jan 2012
Mark Russell Stevens - Director (Inactive)
Appointment date: 06 Oct 2011
Termination date: 31 Jan 2012
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 06 Oct 2011
Jozef O. - Director (Inactive)
Appointment date: 14 Oct 2011
Termination date: 30 Jan 2012
Address: Miami, Florida, 33156 United States
Address used since 14 Oct 2011
Adrian James Millett - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 15 Oct 2011
Address: Oyster Bay, New South Wales, 2225 Australia
Address used since 01 Dec 2010
Adrian James Millett - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 15 Oct 2011
Address: Oyster Bay, New South Wales, 2225 Australia
Address used since 01 Dec 2010
Stephen Bruce Running - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 30 Sep 2011
Address: Halfmoon Bay, Auckland, 2012 New Zealand
Address used since 01 Dec 2010
Stephen Bruce Running - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 30 Sep 2011
Address: Halfmoon Bay, Auckland, 2012 New Zealand
Address used since 01 Dec 2010
Howard Brent Sugden - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 03 Aug 2011
Address: West Vancouver Bc, V7w 1a7, Canada
Address used since 01 Dec 2010
Howard Brent Sugden - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 03 Aug 2011
Address: West Vancouver Bc, V7w 1a7, Canada
Address used since 01 Dec 2010
Camelot Trustees Limited
Level 6, Chorus House
Ah Trustees (joshua) Limited
Level 6, Chorus House
Carnavon Trustee Company No. 10 Limited
Level 6
Falcon Nz Equity Limited
66 Wyndham Street
Carnavon Trustee Company No.8 Limited
Level 6
Ah Trustees (beeleigh) Limited
Level 6, Chorus House