Shortcuts

Icehouse Nominees Limited

Type: NZ Limited Company (Ltd)
9429031658188
NZBN
2408349
Company Number
Registered
Company Status
Current address
The Textile Centre
(level 4), 117 - 125 St Georges Bay Road
Parnell 1050
New Zealand
Registered address used since 18 May 2015
The Textile Centre
(level 4), 117 - 125 St Georges Bay Road
Parnell 1050
New Zealand
Physical & service address used since 03 Jun 2015

Icehouse Nominees Limited was incorporated on 19 Feb 2010 and issued a business number of 9429031658188. The registered LTD company has been run by 8 directors: Scott Kelly Turner - an active director whose contract began on 20 Oct 2017,
Robert Andrew Hamilton - an inactive director whose contract began on 07 Mar 2014 and was terminated on 30 Apr 2022,
Timothy Williams - an inactive director whose contract began on 07 Mar 2014 and was terminated on 23 Oct 2017,
Jonathan Bradley Reid - an inactive director whose contract began on 17 Mar 2016 and was terminated on 23 Oct 2017,
Sean Dennis Simpson - an inactive director whose contract began on 07 Mar 2014 and was terminated on 21 Mar 2016.
According to our information (last updated on 27 Feb 2024), this company uses 1 address: The Textile Centre, (Level 4), 117 - 125 St Georges Bay Road, Parnell, 1050 (category: physical, service).
Until 18 May 2015, Icehouse Nominees Limited had been using The Textile Centre, (Level 2), 117 - 125 St Georges Bay Road, Parnell as their registered address.
BizDb identified previous aliases for this company: from 19 Feb 2010 to 10 Mar 2014 they were named Sledmere Holdings Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Icehouse Ventures Limited (an entity) located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland postcode 1052.

Addresses

Previous addresses

Address #1: The Textile Centre, (level 2), 117 - 125 St Georges Bay Road, Parnell, 1050 New Zealand

Registered address used from 19 Mar 2014 to 18 May 2015

Address #2: The Textile Centre, (level 2), 117 - 125 St Georges Bay Road, Parnell, 1050 New Zealand

Physical address used from 19 Mar 2014 to 03 Jun 2015

Address #3: The Offices Of Glaister Ennor, Barristers & Solicitors, 18 High Street, Auckland New Zealand

Physical & registered address used from 19 Feb 2010 to 19 Mar 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Icehouse Ventures Limited
Shareholder NZBN: 9429033908489
Level 4, 117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Icehouse Limited
Shareholder NZBN: 9429036847730
Company Number: 1148205
117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Individual Norris, Deirdre Elizabeth Ponsonby
Auckland

New Zealand
Entity The Icehouse Limited
Shareholder NZBN: 9429036847730
Company Number: 1148205
117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Icehouse Limited
Name
Ltd
Type
1148205
Ultimate Holding Company Number
NZ
Country of origin
Directors

Scott Kelly Turner - Director

Appointment date: 20 Oct 2017

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 20 Oct 2017


Robert Andrew Hamilton - Director (Inactive)

Appointment date: 07 Mar 2014

Termination date: 30 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Mar 2014


Timothy Williams - Director (Inactive)

Appointment date: 07 Mar 2014

Termination date: 23 Oct 2017

Address: Belmont, Auckland, 0622 New Zealand

Address used since 07 Mar 2014


Jonathan Bradley Reid - Director (Inactive)

Appointment date: 17 Mar 2016

Termination date: 23 Oct 2017

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 17 Mar 2016


Sean Dennis Simpson - Director (Inactive)

Appointment date: 07 Mar 2014

Termination date: 21 Mar 2016

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 07 Mar 2014


Ken Adam Erskine - Director (Inactive)

Appointment date: 07 Mar 2014

Termination date: 12 Jun 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Mar 2014


Tenby Powell - Director (Inactive)

Appointment date: 07 Mar 2014

Termination date: 01 May 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 07 Mar 2014


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 07 Mar 2014

Address: Ponsonby, Auckland, New Zealand

Address used since 19 Feb 2010

Nearby companies

Sts 13 Limited
18 High Street

Sjf Limited
Level 1norfolk House

Blong Trustee Services Limited
18 High Street

Mr Trustee Company 2013 Limited
Norfolk House, 18 High Street

Ashcroft Trustee Services Limited
18 High Street

Vulcan Trustee Co (2013) Limited
18 High Street