Icook Limited was started on 17 Sep 2012 and issued a business number of 9429030515550. The registered LTD company has been supervised by 2 directors: Angela Helen Mcarthur - an active director whose contract began on 17 Sep 2012,
Jeanne Steven Logan - an inactive director whose contract began on 17 Sep 2012 and was terminated on 24 Nov 2017.
According to our information (last updated on 03 May 2025), this company registered 1 address: 171 Main Highway, Ellerslie, Auckland, 1051 (types include: registered, physical).
Up until 19 Jan 2015, Icook Limited had been using 129 Kolmar Road, Hunters Corner, Papatoetoe as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mcarthur, Angela Helen (a director) located at Saint Heliers, Auckland postcode 1071. Icook Limited was classified as "Function equipment renting, leasing or hiring" (business classification L663922).
Previous address
Address: 129 Kolmar Road, Hunters Corner, Papatoetoe, 2025 New Zealand
Registered & physical address used from 17 Sep 2012 to 19 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Mcarthur, Angela Helen |
Saint Heliers Auckland 1071 New Zealand |
17 Sep 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Logan, Jeanne Steven |
Massey Auckland 0614 New Zealand |
17 Sep 2012 - 18 Jan 2018 |
| Director | Jeanne Steven Logan |
Massey Auckland 0614 New Zealand |
17 Sep 2012 - 18 Jan 2018 |
Angela Helen Mcarthur - Director
Appointment date: 17 Sep 2012
Address: Auckland, 1071 New Zealand
Address used since 11 Nov 2021
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 08 Dec 2015
Jeanne Steven Logan - Director (Inactive)
Appointment date: 17 Sep 2012
Termination date: 24 Nov 2017
Address: Massey, Auckland, 0614 New Zealand
Address used since 17 Sep 2012
The Ice Pack Company Limited
Unit 35
Aotea Japanese Translations Limited
38 Findlay Street
Cu 29 Electrical & Airconditioning Services Limited
32a Findlay Street
Angil Holdings Limited
32a Findlay Street
Food N Beverage Limited
166 Main Highway
David Price Loss Adjusters Limited
166a Main Highway
Budget Decorations Limited
1 Tuata Street
Ceylon Property Limited
Flat 4, 1 Peach Parade
Ebony Vines Limited
11 Wahanui Road
Elja-medel Limited
Flat 2, 4 Stanhope Road
Industry Limited
46a Boakes Road
Modular Floors Limited
1c 705 Remuera Road