Icerays Nz Limited was launched on 13 Sep 2010 and issued a business number of 9429031383714. This registered LTD company has been supervised by 4 directors: Richard John Gibbs - an active director whose contract began on 13 Sep 2010,
Elizabeth Grace Noble - an active director whose contract began on 01 Apr 2023,
James Thomas Gibbs - an active director whose contract began on 01 Apr 2023,
Susan Teresa Gibbs - an inactive director whose contract began on 13 Sep 2010 and was terminated on 11 Apr 2023.
According to BizDb's information (updated on 22 Mar 2024), this company uses 1 address: Po Box 32033, Maungaraki, Lower Hutt, 5050 (category: postal, office).
Up to 10 Jan 2014, Icerays Nz Limited had been using 13 George Gee Drive, Korokoro, Lower Hutt as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Noble, Elizabeth Grace (a director) located at Korokoro, Lower Hutt postcode 5012.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gibbs, James Thomas - located at Korokoro, Lower Hutt. Icerays Nz Limited has been classified as "Clothing wholesaling" (ANZSIC F371210).
Other active addresses
Address #4: 41 Titiro Moana Road, Korokoro, Lower Hutt, 5012 New Zealand
Registered & service address used from 19 Apr 2023
Address #5: Po Box 32033, Maungaraki, Lower Hutt, 5050 New Zealand
Postal address used from 13 Nov 2023
Address #6: 41 Titiro Moana Road, Korokoro, Lower Hutt, 5012 New Zealand
Office address used from 13 Nov 2023
Address #7: Cypress Drive, Lower Hutt, 5050 New Zealand
Delivery address used from 13 Nov 2023
Principal place of activity
3 Young Nicks Lane, Whitby, Porirua, 5024 New Zealand
Previous address
Address #1: 13 George Gee Drive, Korokoro, Lower Hutt, 5012 New Zealand
Physical & registered address used from 13 Sep 2010 to 10 Jan 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Noble, Elizabeth Grace |
Korokoro Lower Hutt 5012 New Zealand |
11 Apr 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gibbs, James Thomas |
Korokoro Lower Hutt 5012 New Zealand |
11 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbs, Susan Teresa |
Whitby Porirua 5024 New Zealand |
13 Sep 2010 - 11 Apr 2023 |
Director | Gibbs, Richard John |
Whitby Porirua 5024 New Zealand |
13 Sep 2010 - 11 Apr 2023 |
Richard John Gibbs - Director
Appointment date: 13 Sep 2010
Address: Whitby, Porirua, 5024 New Zealand
Elizabeth Grace Noble - Director
Appointment date: 01 Apr 2023
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 01 Apr 2023
James Thomas Gibbs - Director
Appointment date: 01 Apr 2023
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 01 Apr 2023
Susan Teresa Gibbs - Director (Inactive)
Appointment date: 13 Sep 2010
Termination date: 11 Apr 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 28 Dec 2013
Soul City Church Trust
6 Young Nicks Lane
G & C Building Limited
19 Scoresby Grove
Stewson Investments Limited
15 Scoresby Grove
Typeface Limited
6 Scoresby Grove
Harris Building (martinborough) Limited
9 Scoresby Grove
Porirua Synthetic Sports Field Community Trust
11 Scoresby Grove
Dkgm Limited
1156 Taita Drive
Shine International Company Limited
45 Bell Street
Sportsupport Limited
15 The Mainsail
Triple Threat Limited
38 Ogilvy Terrace
Warin Socks Limited
202 Hill Road
Wild Haggis Fitness Limited
24a Thimble Lane