Shortcuts

Icepak Limited

Type: NZ Limited Company (Ltd)
9429031476881
NZBN
3009720
Company Number
Registered
Company Status
I530930
Industry classification code
Controlled Atmosphere Store Operation
Industry classification description
Current address
10 Transport Place
East Tamaki
Manukau 2013
New Zealand
Physical & service address used since 02 Jul 2010
1 Spartan Road
Takanini
Takanini 2105
New Zealand
Registered address used since 07 Nov 2014
1 Spartan Road
Takanini
Takanini 2105
New Zealand
Service address used since 12 Mar 2024

Icepak Limited was started on 02 Jul 2010 and issued a business number of 9429031476881. This registered LTD company has been run by 10 directors: Steven Koekemoer - an active director whose contract started on 10 Nov 2021,
Aaron Chudleigh - an inactive director whose contract started on 10 Nov 2021 and was terminated on 15 Dec 2021,
Grant Andrew Madill - an inactive director whose contract started on 09 Oct 2012 and was terminated on 10 Nov 2021,
Craig Garry Madill - an inactive director whose contract started on 23 Oct 2012 and was terminated on 10 Nov 2021,
Garry Henry Madill - an inactive director whose contract started on 31 Jul 2010 and was terminated on 11 Jun 2019.
According to our information (updated on 02 Apr 2024), this company registered 1 address: 1 Spartan Road, Takanini, Takanini, 2105 (type: service, registered).
Until 07 Nov 2014, Icepak Limited had been using 10 Transport Place, East Tamaki, Manukau as their registered address.
BizDb identified previous aliases for this company: from 18 Jan 2013 to 05 Aug 2016 they were named Hall's Logistics Limited, from 29 Jun 2010 to 18 Jan 2013 they were named Easy Logistics New Zealand Limited.
A total of 1929251 shares are allocated to 1 group (1 sole shareholder). In the first group, 1929251 shares are held by 1 entity, namely:
Hall's Group Limited (an entity) located at Takanini postcode 2105. Icepak Limited has been classified as "Controlled atmosphere store operation" (ANZSIC I530930).

Addresses

Previous address

Address #1: 10 Transport Place, East Tamaki, Manukau, 2013 New Zealand

Registered address used from 02 Jul 2010 to 07 Nov 2014

Contact info
64 9 2691100
26 Mar 2019 Phone
info@halls.co.nz
26 Mar 2019 Email
www.halls.co.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1929251

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1929251
Entity (NZ Limited Company) Hall's Group Limited
Shareholder NZBN: 9429031542333
Takanini
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Easy Equities Limited
Shareholder NZBN: 9429035501541
Company Number: 1489600
Entity Hall's Group Limited
Shareholder NZBN: 9429031542333
Company Number: 2481928
Entity Easy Equities Limited
Shareholder NZBN: 9429035501541
Company Number: 1489600
Entity Hall's Group Limited
Shareholder NZBN: 9429031542333
Company Number: 2481928

Ultimate Holding Company

21 Jul 1991
Effective Date
Hall's Group Limited
Name
Ltd
Type
2481928
Ultimate Holding Company Number
NZ
Country of origin
1 Spartan Road
Takanini 2105
New Zealand
Address
Directors

Steven Koekemoer - Director

Appointment date: 10 Nov 2021

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 10 Nov 2021


Aaron Chudleigh - Director (Inactive)

Appointment date: 10 Nov 2021

Termination date: 15 Dec 2021

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 10 Nov 2021


Grant Andrew Madill - Director (Inactive)

Appointment date: 09 Oct 2012

Termination date: 10 Nov 2021

Address: Rd 3, Drury, 2579 New Zealand

Address used since 09 Oct 2012


Craig Garry Madill - Director (Inactive)

Appointment date: 23 Oct 2012

Termination date: 10 Nov 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 28 Mar 2018

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 23 Oct 2012


Garry Henry Madill - Director (Inactive)

Appointment date: 31 Jul 2010

Termination date: 11 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2014


Alan John Pearson - Director (Inactive)

Appointment date: 02 Jul 2010

Termination date: 27 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Oct 2014


Ralph Allan Marshall - Director (Inactive)

Appointment date: 02 Jul 2010

Termination date: 31 Jul 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Jul 2010


Peter David Bone - Director (Inactive)

Appointment date: 02 Jul 2010

Termination date: 31 Jul 2013

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 02 Jul 2010


Paul Connell - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 01 Jul 2012

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 27 Jul 2011


Gerard Van Tilborg - Director (Inactive)

Appointment date: 02 Jul 2010

Termination date: 31 Dec 2011

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 02 Jul 2010

Nearby companies