Pure New Zealand Ice Company Limited was incorporated on 10 Jun 2009 and issued an NZBN of 9429032244694. This registered LTD company has been supervised by 5 directors: Andrew David Chalmers - an active director whose contract started on 10 Jun 2009,
Richard Grieve Hall - an active director whose contract started on 10 Jun 2009,
Douglas Owen Taylor - an active director whose contract started on 19 Jan 2011,
Zane William Cleaver - an inactive director whose contract started on 10 Jun 2009 and was terminated on 11 Aug 2023,
Andrew Laurie Montgomerie - an inactive director whose contract started on 10 Jun 2009 and was terminated on 04 Mar 2010.
As stated in the BizDb information (updated on 17 Apr 2024), the company registered 2 addresses: 21 Napier Road, Havelock North, Havelock North, 4130 (office address),
Tower One, Level 9, 205 Queen Street, Auckland, 1010 (physical address),
Tower One, Level 9, 205 Queen Street, Auckland, 1010 (service address),
Tower One, Level 9, 205 Queen Street, Auckland, 1010 (registered address) among others.
Up to 01 Jul 2015, Pure New Zealand Ice Company Limited had been using Unit 4, 21 Napier Road, Havelock North, Hawkes Bay as their registered address.
BizDb found past names for the company: from 10 Jun 2009 to 09 Mar 2010 they were called Z-Ram Holdings Limited.
A total of 651210 shares are issued to 3 groups (3 shareholders in total). In the first group, 204892 shares are held by 1 entity, namely:
Hall, Richard Grieve (an individual) located at Havelock North 4130.
The 2nd group consists of 1 shareholder, holds 15.02 per cent shares (exactly 97832 shares) and includes
Wp Trustees Limited - located at Auckland.
The next share allocation (348486 shares, 53.51%) belongs to 1 entity, namely:
Pure Ice Investments Limited, located at Silverdale, Auckland (an entity). Pure New Zealand Ice Company Limited is categorised as "Ice mfg - except dry ice" (ANZSIC C121130).
Principal place of activity
21 Napier Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: Unit 4, 21 Napier Road, Havelock North, Hawkes Bay, 4130 New Zealand
Registered & physical address used from 11 Feb 2011 to 01 Jul 2015
Address #2: Unit 7, 76 Forge Road, Silverdale, Auckland New Zealand
Registered & physical address used from 10 Jun 2009 to 11 Feb 2011
Basic Financial info
Total number of Shares: 651210
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 204892 | |||
Individual | Hall, Richard Grieve |
Havelock North 4130 New Zealand |
10 Jun 2009 - |
Shares Allocation #2 Number of Shares: 97832 | |||
Entity (NZ Limited Company) | Wp Trustees Limited Shareholder NZBN: 9429034543290 |
Auckland 1010 New Zealand |
16 Jul 2014 - |
Shares Allocation #3 Number of Shares: 348486 | |||
Entity (NZ Limited Company) | Pure Ice Investments Limited Shareholder NZBN: 9429030458987 |
Silverdale Auckland 0932 New Zealand |
06 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hempel, Brent |
Rd 1 Kaukapakapa 0871 New Zealand |
06 Jan 2014 - 06 Jan 2014 |
Individual | Cleaver, Zane William |
Rd 4 Albany 0794 Auckland New Zealand |
10 Jun 2009 - 06 Jan 2014 |
Individual | Montgomerie, Andrew Laurie |
Waiheke Island Auckland |
10 Jun 2009 - 10 Jun 2009 |
Entity | Carters Trustee (pnzi) Limited Shareholder NZBN: 9429031474344 Company Number: 3012581 |
19 Jan 2011 - 16 Jul 2014 | |
Individual | Chalmers, Andrew David |
Rd 2 Albany 0792 Auckland New Zealand |
10 Jun 2009 - 06 Jan 2014 |
Entity | Carters Trustee (pnzi) Limited Shareholder NZBN: 9429031474344 Company Number: 3012581 |
19 Jan 2011 - 16 Jul 2014 | |
Individual | Woodhouse, Anthony James |
Mount Eden Auckland 1024 New Zealand |
19 Jan 2011 - 06 Jan 2014 |
Andrew David Chalmers - Director
Appointment date: 10 Jun 2009
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 02 Mar 2022
Address: Auckland City, Auckland, 1011 New Zealand
Address used since 01 Mar 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Apr 2016
Richard Grieve Hall - Director
Appointment date: 10 Jun 2009
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 11 Apr 2016
Douglas Owen Taylor - Director
Appointment date: 19 Jan 2011
Address: Rd 3, Drury, 2579 New Zealand
Address used since 19 Jan 2011
Zane William Cleaver - Director (Inactive)
Appointment date: 10 Jun 2009
Termination date: 11 Aug 2023
Address: R D 4, Albany, 0794 New Zealand
Address used since 03 Apr 2013
Andrew Laurie Montgomerie - Director (Inactive)
Appointment date: 10 Jun 2009
Termination date: 04 Mar 2010
Address: Waiheke Island, Auckland,
Address used since 10 Jun 2009
Mcnft Trustee Co Limited
Level 9, Tower One
Djm Trustees No. 96 Limited
Level 9, Tower One
Djm Trustees No. 93 Limited
Level 9, Tower One
Champion Flour Milling Limited
Level 6, Tower 1
Hpj Trustees No. 60 Limited
Level 9, Tower One
Rbac Trustee Company No.1 Limited
Level 9, Tower One
0 Degrees Ice Limited
17 Mayfair Close
Ace Ice Limited
3a/83 New North Road
Auckland Ice Limited
49 Agapanthus Place
Chill It Ice Limited
Flat 3, 25 Sir William Avenue
Fat Boii Ice Limited
Suite B1, 2b William Pickering Drive
Pacific Coast Ice Limited
644 Back Miranda Road