Shortcuts

Icepak New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032305845
NZBN
2228852
Company Number
Registered
Company Status
I530920
Industry classification code
Cold Store Operation
Industry classification description
Current address
1 Spartan Road
Takanini
Takanini 2105
New Zealand
Registered address used since 06 Jul 2017
1 Spartan Road
Takanini
Takanini 2105
New Zealand
Physical & service address used since 06 Jul 2018

Icepak New Zealand Limited, a registered company, was started on 20 Apr 2009. 9429032305845 is the NZ business number it was issued. "Cold store operation" (business classification I530920) is how the company was categorised. The company has been run by 20 directors: Steven Koekemoer - an active director whose contract began on 10 Nov 2021,
Aaron Chudleigh - an inactive director whose contract began on 10 Nov 2021 and was terminated on 15 Dec 2021,
Craig Garry Madill - an inactive director whose contract began on 23 Feb 2016 and was terminated on 10 Nov 2021,
Grant Andrew Madill - an inactive director whose contract began on 20 Mar 2019 and was terminated on 10 Nov 2021,
Peter David Bone - an inactive director whose contract began on 23 Feb 2016 and was terminated on 11 Jun 2019.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 1 Spartan Road, Takanini, Takanini, 2105 (type: physical, service).
Icepak New Zealand Limited had been using 1/11 Gilberd Street, Wanganui as their physical address up to 06 Jul 2018.
Past names for this company, as we identified at BizDb, included: from 20 Apr 2009 to 25 Feb 2013 they were called Icepak Properties Limited.
One entity controls all company shares (exactly 4363136 shares) - Hall's Group Limited - located at 2105, Takanini.

Addresses

Previous addresses

Address #1: 1/11 Gilberd Street, Wanganui, 4501 New Zealand

Physical address used from 17 Nov 2010 to 06 Jul 2018

Address #2: 1/11 Gilberd Street, Wanganui, 4501 New Zealand

Registered address used from 17 Nov 2010 to 06 Jul 2017

Address #3: 1/11 Gilberd Street, Wanganui 4501 New Zealand

Registered address used from 13 Nov 2009 to 17 Nov 2010

Address #4: 194 The Oaks Drive, Cambridge 3432

Registered address used from 20 Apr 2009 to 13 Nov 2009

Address #5: 194 The Oaks Drive, Cambridge 3432 New Zealand

Physical address used from 20 Apr 2009 to 17 Nov 2010

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: 4363136

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4363136
Entity (NZ Limited Company) Hall's Group Limited
Shareholder NZBN: 9429031542333
Takanini
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Christopher Mark Marton 4788

New Zealand
Individual Wallace, Glen James St Andrews, Hamilton

New Zealand
Individual Bannister, Dorothy June Hamilton East 3216

New Zealand
Individual Brown, Ernest Keith Hamilton 3210

New Zealand
Entity Grattan Investments Limited
Shareholder NZBN: 9429038127687
Company Number: 849326
Entity Mccaw Lewis Trustees (no.1) Limited
Shareholder NZBN: 9429030359093
Company Number: 4266278
Individual Chamberlain-zieltjes, Stephanie Ann Marton 4788

New Zealand
Individual Slight, Iain Hugh Hamilton
3290
New Zealand
Individual Scown, Garth Raymond Wanganui 4500

New Zealand
Individual Matthews, Genevieve Wanganui 4501

New Zealand
Individual Henderson, Brett Reginald Hamilton

New Zealand
Entity Consolidated Strategic Solution Limited
Shareholder NZBN: 9429042043706
Company Number: 5837410
Individual Van Eden, Henry Reinard Green Bay, Waitakere City 0604

New Zealand
Entity Jamsac Investments Limited
Shareholder NZBN: 9429035877462
Company Number: 1350308
Entity Intra Services Limited
Shareholder NZBN: 9429032088434
Company Number: 114551
Individual Barber, Sally Elizabeth Cambridge 3494

New Zealand
Individual Bannister, Victor Joseph Hamilton East 3216

New Zealand
Individual Henderson, Jennifer Anne Hamilton

New Zealand
Individual Scown, Stephanie Anne Wanganui 4500

New Zealand
Individual Kirkpatrick, Kenneth James Wellington

New Zealand
Entity Efficient Engineering Services Limited
Shareholder NZBN: 9429037153120
Company Number: 1062938
Entity Intra Services Limited
Shareholder NZBN: 9429032088434
Company Number: 114551
Individual Murphy, Carol Ann Pukekohe
2120
New Zealand
Entity Jamsac Investments Limited
Shareholder NZBN: 9429035877462
Company Number: 1350308
Entity Heartland Seven Investments Limited
Shareholder NZBN: 9429036088218
Company Number: 1282737
Individual Curtis, Richard Mark Mount Maunganui

New Zealand
Entity Consolidated Strategic Solution Limited
Shareholder NZBN: 9429042043706
Company Number: 5837410
Individual Olds, Murray James Torbay, Auckland 0630

New Zealand
Individual Harris, Philip George St Andrews, Hamilton

New Zealand
Individual Boyd, Brent Richard Rd 2
Oparau
3886
New Zealand
Entity Efficient Engineering Services Limited
Shareholder NZBN: 9429037153120
Company Number: 1062938
Entity Waharoa Industrial Park Limited
Shareholder NZBN: 9429038771477
Company Number: 610470
Entity Heartland Seven Investments Limited
Shareholder NZBN: 9429036088218
Company Number: 1282737
Individual Wallace, Fleur Wendy St Andrews, Hamilton

New Zealand
Individual Clothier, Malcolm Clifford Matamata 3400

New Zealand
Individual Matthews, Edward John Wanganui 4501

New Zealand
Individual Narev, Robert St Heliers
Auckland
1071
New Zealand
Individual Farquharson, Bruce John Orewa
Orewa
0931
New Zealand
Entity Mccaw Lewis Trustees (no.1) Limited
Shareholder NZBN: 9429030359093
Company Number: 4266278
Individual Farquharson, Tamara Gisele Orewa
Orewa
0931
New Zealand
Entity Grattan Investments Limited
Shareholder NZBN: 9429038127687
Company Number: 849326
Other Null - Regent Trust Co Ltd
Individual Raewyn, Wadsworth Wanganui 4500

New Zealand
Individual Curtis, Geoffrey David Mount Maunganui

New Zealand
Individual Wells, Roderick Tracey Hillcrest
Hamilton
3216
New Zealand
Individual Clare, Joan Hamilton 3284

New Zealand
Individual O'dea, Erroll John Hamilton 3281

New Zealand
Entity Waharoa Industrial Park Limited
Shareholder NZBN: 9429038771477
Company Number: 610470
Other Regent Trust Co Ltd
Individual Clare, John George Hamiton 3284

New Zealand

Ultimate Holding Company

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


Craig Garry Madill - Director (Inactive)

Appointment date: 23 Feb 2016

Termination date: 10 Nov 2021

Address: Bombay, Bombay, 2675 New Zealand

Address used since 23 Feb 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 29 Mar 2018


Grant Andrew Madill - Director (Inactive)

Appointment date: 20 Mar 2019

Termination date: 10 Nov 2021

Address: Rd 3, Bombay, 2579 New Zealand

Address used since 20 Mar 2019


Peter David Bone - Director (Inactive)

Appointment date: 23 Feb 2016

Termination date: 11 Jun 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 23 Feb 2016


Alan John Pearson - Director (Inactive)

Appointment date: 23 Feb 2016

Termination date: 27 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Feb 2016


Wayne Desmond Grattan - Director (Inactive)

Appointment date: 20 Apr 2009

Termination date: 26 May 2016

Address: R.d. 31, Levin, 5573 New Zealand

Address used since 05 Nov 2013


Jan Jacob Van Eden - Director (Inactive)

Appointment date: 22 Feb 2014

Termination date: 26 May 2016

Address: 141 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand

Address used since 05 Mar 2016


Iain Hugh Slight - Director (Inactive)

Appointment date: 08 Aug 2013

Termination date: 23 Feb 2016

Address: Rd 10, Hamiton, 6645 New Zealand

Address used since 08 Aug 2013


Max Neville Toy - Director (Inactive)

Appointment date: 08 Nov 2015

Termination date: 23 Feb 2016

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 08 Nov 2015


Philip James Hanrahan - Director (Inactive)

Appointment date: 08 Aug 2013

Termination date: 19 Feb 2016

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 08 Aug 2013


Charles Murray Loewenthal - Director (Inactive)

Appointment date: 07 Sep 2015

Termination date: 08 Nov 2015

Address: Otorohanga, Otorohanga, 3900 New Zealand

Address used since 07 Sep 2015


Steven James Stark - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 07 Sep 2015

Address: Karapiro, Waikato, 3494 New Zealand

Address used since 01 May 2014


Max Neville Toy - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 01 May 2014

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 12 Apr 2010


Michael John Jackson - Director (Inactive)

Appointment date: 10 Apr 2012

Termination date: 22 Feb 2014

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 16 Apr 2012


Jan Jacob Van Eden - Director (Inactive)

Appointment date: 20 Apr 2009

Termination date: 08 Aug 2013

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 11 Aug 2012


Charles Murray Loewenthal - Director (Inactive)

Appointment date: 17 Jan 2012

Termination date: 08 Aug 2013

Address: Otorohanga, Waikato, 3800 New Zealand

Address used since 17 Feb 2012


Grant Maxwell Lonergan - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 18 Feb 2012

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 12 Apr 2010


Trevor William Johnston - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 27 Jan 2012

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 16 Jan 2012


Kenneth James Kirkpatrick - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 17 Feb 2010

Address: Wellington,

Address used since 07 Sep 2009

Nearby companies

Hall's Intermodal Metro Limited
1 Spartan Road

Lcl Transport Limited
1 Spartan Road

Longburn Properties Limited
1 Spartan Road

Hall's Milk Flow Limited
1 Spartan Road

Hall's Roadways Limited
1 Spartan Road

Icepak Limited
1 Spartan Road

Similar companies

Beertique Nz Limited
10 Terrasini Drive

Cool Storage Express (nz) Limited
128a Tennyson Street

Everest Kool Solutionz Limited
22 Hatfield Heights

Icicle Nz Property Limited
Level 6, Chorus House

Manawatu Cold Storage Limited
Level 8, 120 Albert Street

Port Pack & Cold Storage Limited
55 Eighth Avenue