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 27 Mar 2024), 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: 30 Nov 2023
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 |
---|---|---|---|
Director | Jeanne Steven Logan |
Massey Auckland 0614 New Zealand |
17 Sep 2012 - 18 Jan 2018 |
Individual | Logan, Jeanne Steven |
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
Mighty Bright Holdings Limited
Unit 1b, 193 Main Highway
Cu 29 Electrical & Airconditioning Services Limited
32a Findlay Street
Angil Holdings Limited
32a Findlay Street
Food N Beverage Limited
166 Main Highway
Budget Decorations Limited
1 Tuata Street
Ebony Vines Limited
11 Wahanui Road
Elja-medel Limited
Flat 2, 4 Stanhope Road
Epic Sports Limited
6 Bass Road
Industry Limited
46a Boakes Road
Modular Floors Limited
1c 705 Remuera Road