Shortcuts

Americold Logistic Services Nz Limited

Type: NZ Limited Company (Ltd)
9429031682213
NZBN
2396253
Company Number
Registered
Company Status
Current address
Level 6
66 Wyndham Street
Auckland 1010
New Zealand
Physical & service & registered address used since 09 Nov 2017
Level 34, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 21 Aug 2023

Americold Logistic Services Nz Limited, a registered company, was incorporated on 02 Feb 2010. 9429031682213 is the New Zealand Business Number it was issued. This company has been supervised by 11 directors: Richard Charles Winnall - an active director whose contract began on 21 May 2019,
Andrew Alan Mates - an active director whose contract began on 26 Oct 2022,
James S. - an inactive director whose contract began on 14 Aug 2018 and was terminated on 09 Jun 2023,
Ewe Leong Lim - an inactive director whose contract began on 05 Feb 2018 and was terminated on 21 May 2019,
Daniel D. - an inactive director whose contract began on 05 Feb 2018 and was terminated on 14 Aug 2018.
Updated on 13 Feb 2024, BizDb's database contains detailed information about 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (types include: registered, service).
Americold Logistic Services Nz Limited had been using Level 8, 66 Wyndham Street, Auckland as their physical address until 09 Nov 2017.
More names for this company, as we managed to find at BizDb, included: from 09 Mar 2010 to 10 Feb 2012 they were called Versacold Logistic Services Nz Limited, from 02 Feb 2010 to 09 Mar 2010 they were called Versacold Holdings Nz Limited.
One entity owns all company shares (exactly 100 shares) - Americold Nz Limited - located at 1010, 23-29 Albert Street, Auckland.

Addresses

Previous addresses

Address #1: Level 8, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 Nov 2013 to 09 Nov 2017

Address #2: Corner Manu Tapu Dr, & Percival Gull, Place, Auckland International, Airport, Manukau, Auckland, 2022 New Zealand

Physical & registered address used from 13 Dec 2012 to 01 Nov 2013

Address #3: Corner Manu Tapu Dr, & Percival Gull, Place, Auckland International, Airport, Manukau, Auckland New Zealand

Physical & registered address used from 02 Feb 2010 to 13 Dec 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 12 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Americold Nz Limited
Shareholder NZBN: 9429034480229
23-29 Albert Street
Auckland
1010
New Zealand

Ultimate Holding Company

Art Icecap Holdings Llc
Name
Company
Type
4807902
Ultimate Holding Company Number
US
Country of origin
Corporation Trust Center
1209 Orange Street, Wilmington
Delaware 19801
United States
Address
Directors

Richard Charles Winnall - Director

Appointment date: 21 May 2019

ASIC Name: Americold Australian Holdings Pty Ltd

Address: Camberwell, Victoria, 3124 Australia

Address used since 21 May 2019

Address: Prospect, New South Wales, 2148 Australia


Andrew Alan Mates - Director

Appointment date: 26 Oct 2022

ASIC Name: Americold Logistics Limited

Address: Prospect, Nsw, 2148 Australia

Address: Nsw, 2101 Australia

Address used since 26 Oct 2022


James S. - Director (Inactive)

Appointment date: 14 Aug 2018

Termination date: 09 Jun 2023

Address: Atlanta, Georgia, 30338 United States

Address used since 07 Aug 2018


Ewe Leong Lim - Director (Inactive)

Appointment date: 05 Feb 2018

Termination date: 21 May 2019

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 05 Feb 2018


Daniel D. - Director (Inactive)

Appointment date: 05 Feb 2018

Termination date: 14 Aug 2018

Address: Ne Atlanta, Georgia, 30306 United States

Address used since 05 Feb 2018


Jeffrey Ernest Hogarth - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 05 Feb 2018

ASIC Name: Americold Australian Holdings Pty Ltd

Address: Prospect, Nsw, 2148 Australia

Address: Queensland, 4035 Australia

Address used since 20 Dec 2012


Neal R. - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 20 Dec 2012

Address: Neptune Beach, Florida, 32266 United States

Address used since 14 Oct 2011


Chau Kong Pong - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 12 Nov 2012

Address: Cumbria Downs, Howick, Auckland, 2013 New Zealand

Address used since 31 Jan 2012


Mark Russell Stevens - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 31 Jan 2012

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 14 Oct 2011


Jozef O. - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 30 Jan 2012

Address: Miami, Florida, 33156 United States

Address used since 14 Oct 2011


Stephen Bruce Running - Director (Inactive)

Appointment date: 02 Feb 2010

Termination date: 30 Sep 2011

Address: Half Moon Bay, Bucklands Beach, Auckland 2012, New Zealand

Address used since 02 Feb 2010