Simply New Zealand Ice Cream Limited was launched on 16 Jun 2011 and issued a business number of 9429031072724. This registered LTD company has been run by 4 directors: Hayden Lindsay Mckearney - an active director whose contract began on 16 Jun 2011,
Viktoriya Mckearney - an inactive director whose contract began on 01 Jan 2020 and was terminated on 01 Jan 2021,
Viktoriya Mckearney - an inactive director whose contract began on 05 Mar 2013 and was terminated on 01 Apr 2017,
Viktoriya Mckearney - an inactive director whose contract began on 01 Aug 2013 and was terminated on 02 Mar 2015.
As stated in BizDb's information (updated on 05 Apr 2024), the company filed 1 address: 12E Vega Place, Rosedale, Auckland, 0632 (type: postal, office).
Until 04 Jan 2019, Simply New Zealand Ice Cream Limited had been using 12E Vega Place, Rosedale, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mckearney, Hayden Lindsay (a director) located at Rosedale, Auckland postcode 0632. Simply New Zealand Ice Cream Limited was classified as "Ice cream mfg" (ANZSIC C113210).
Principal place of activity
12e Vega Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 12e Vega Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 03 Jan 2019 to 04 Jan 2019
Address #2: Suite 3e, 2 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 10 Apr 2018 to 03 Jan 2019
Address #3: 3e 2 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 06 Apr 2018 to 10 Apr 2018
Address #4: Suite 3e, 2 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 12 Mar 2014 to 03 Jan 2019
Address #5: 99 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 16 Jun 2011 to 12 Mar 2014
Address #6: 99 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jun 2011 to 06 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mckearney, Hayden Lindsay |
Rosedale Auckland 0632 New Zealand |
16 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckearney, Viktoriya |
Auckland Central Auckland 1010 New Zealand |
05 Mar 2013 - 27 Aug 2017 |
Hayden Lindsay Mckearney - Director
Appointment date: 16 Jun 2011
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 03 Apr 2023
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 02 Mar 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 28 Mar 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Aug 2013
Viktoriya Mckearney - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 01 Jan 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jan 2020
Viktoriya Mckearney - Director (Inactive)
Appointment date: 05 Mar 2013
Termination date: 01 Apr 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Mar 2014
Viktoriya Mckearney - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 02 Mar 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Aug 2013
Beverly Rd Limited
2 Queen Street
Ludemos
Suite 3f, 2 Queen Street
Lenox Group Limited
10/2 Upper Queen St
Mahurangi Winery Limited
10/2 Upper Queen St
Drive By Broadcasting (nz) Limited
Suite 6c
Harbourside Queen St Limited
2 Queen Street
Aroha Avenue Limited
2/70 Tautari Street
Emerald Foods Limited
Offices Of Markhams Mri Auckland
Ginelli And Sons Limited
Offices Of Hayes Knight
Grey Hill Investments Limited
Level 10, 203 Queen Street
Istorm North Wharf Limited
E3 1-17 Jellicoe Street