Shortcuts

Icebreaker Europe Limited

Type: NZ Limited Company (Ltd)
9429033505985
NZBN
1924910
Company Number
Registered
Company Status
Current address
Level 2, Lot 3, 130 Ponsonby Road
Grey Lynn
Auckland 1011
New Zealand
Registered & physical & service address used since 26 Nov 2014
Level 2, Lot 3, 130 Ponsonby Road
Grey Lynn
Auckland 1011
New Zealand
Office address used since 03 Nov 2020

Icebreaker Europe Limited was started on 05 Apr 2007 and issued an NZ business identifier of 9429033505985. This registered LTD company has been run by 13 directors: Martino S. - an active director whose contract began on 03 Apr 2018,
Jan Germaine Marcel Van Mossevelde - an active director whose contract began on 09 Apr 2021,
Margot Eleanor Hannaford - an active director whose contract began on 26 May 2022,
Tze Choi Theodore Pang - an active director whose contract began on 08 Aug 2022,
Melissa Ellen Anderson - an inactive director whose contract began on 23 Dec 2021 and was terminated on 23 Sep 2022.
As stated in our data (updated on 13 Mar 2024), the company registered 1 address: Level 2, Lot 3, 130 Ponsonby Road, Grey Lynn, Auckland, 1011 (types include: office, physical).
Up to 26 Nov 2014, Icebreaker Europe Limited had been using Level 1 Manthel Building, 19-23 Taranaki Street, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Icebreaker Holdings (an entity) located at Grey Lynn, Auckland postcode 1011.

Addresses

Principal place of activity

Level 2, Lot 3, 130 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand


Previous addresses

Address #1: Level 1 Manthel Building, 19-23 Taranaki Street, Wellington, 6011 New Zealand

Registered & physical address used from 02 Apr 2013 to 26 Nov 2014

Address #2: Level 2, Hope Gibbons Building, 7-11 Dixon Street, Wellington New Zealand

Registered & physical address used from 05 Apr 2007 to 02 Apr 2013

Contact info
64 09 3613602
03 Dec 2021 Phone
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 12 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Icebreaker Holdings
Shareholder NZBN: 9429033890807
Grey Lynn
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Icebreaker Limited
Shareholder NZBN: 9429038737527
Company Number: 618171
Grey Lynn
Auckland
1011
New Zealand
Entity Icebreaker Limited
Shareholder NZBN: 9429038737527
Company Number: 618171
Grey Lynn
Auckland
1011
New Zealand

Ultimate Holding Company

03 Apr 2018
Effective Date
V.f. Corporation
Name
C-corp
Type
618171
Ultimate Holding Company Number
US
Country of origin
Directors

Martino S. - Director

Appointment date: 03 Apr 2018

Address: Gentilino, 6925 Switzerland

Address used since 03 Apr 2018


Jan Germaine Marcel Van Mossevelde - Director

Appointment date: 09 Apr 2021

Address: Vico Morcote, 6921 Switzerland

Address used since 09 Apr 2021


Margot Eleanor Hannaford - Director

Appointment date: 26 May 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 10 Aug 2022

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 26 May 2022


Tze Choi Theodore Pang - Director

Appointment date: 08 Aug 2022

Address: 68 Bel-air Peak Avenue, Pokfulam, Hong Kong, Hong Kong SAR China

Address used since 08 Aug 2022


Melissa Ellen Anderson - Director (Inactive)

Appointment date: 23 Dec 2021

Termination date: 23 Sep 2022

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 23 Dec 2021


Michael B. - Director (Inactive)

Appointment date: 19 Feb 2021

Termination date: 27 May 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 19 Feb 2021


Gregory Russell Smith - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 19 Feb 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Nov 2018

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Jun 2017


Nicola Simpson - Director (Inactive)

Appointment date: 02 Aug 2016

Termination date: 04 Dec 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 02 Aug 2016


Jeremy Ross Moon - Director (Inactive)

Appointment date: 05 Apr 2007

Termination date: 03 Apr 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2013


Robert Ian Fyfe - Director (Inactive)

Appointment date: 26 Jun 2014

Termination date: 08 Aug 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Jul 2015


David John Donald Anderson - Director (Inactive)

Appointment date: 19 Oct 2012

Termination date: 04 Aug 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Feb 2015


David Noel John Todd - Director (Inactive)

Appointment date: 05 Apr 2007

Termination date: 19 Oct 2012

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 05 Apr 2007


Peter Radcliffe Travers - Director (Inactive)

Appointment date: 05 Apr 2007

Termination date: 19 Oct 2012

Address: Wellington,

Address used since 05 Apr 2007

Nearby companies

Lejand Nz Limited
Level 1, 172 Ponsonby Road

Inception (nz) Limited
Level 1/33 Ponsonby Road

Lateral Lawyers Limited
Level 4, 26 Hobson Street

Netherwood Films Limited
Level 1, 33 Ponsonby Road

The Barrier Company Limited
Level 4, 35 High Street

Soho Wine Company Limited
Level 1, 202 Jervois Road