Icebreaker Holdings, a registered company, was registered on 11 Sep 2006. 9429033890807 is the NZBN it was issued. This company has been managed by 15 directors: Martino S. - an active director whose contract started on 03 Apr 2018,
Jan Germaine Marcel Van Mossevelde - an active director whose contract started on 09 Apr 2021,
Margot Eleanor Hannaford - an active director whose contract started on 26 May 2022,
Tze Choi Theodore Pang - an active director whose contract started on 08 Aug 2022,
Melissa Ellen Anderson - an inactive director whose contract started on 17 Dec 2021 and was terminated on 23 Sep 2022.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 2, Lot 3, 130 Ponsonby Road, Grey Lynn, Auckland, 1011 (types include: office, invoice).
Icebreaker Holdings had been using Level 1 Manthel Building, 19-23 Taranaki Street, Wellington as their registered address up until 23 Dec 2014.
Other names used by the company, as we found at BizDb, included: from 11 Sep 2006 to 17 Oct 2006 they were called Icebreaker Investments Limited.
One entity owns all company shares (exactly 2134295 shares) - Vf Hong Kong Limited - located at 1011, Kwun Tong.
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 23 Dec 2014
Address #2: Level 2, Hope Gibbons Building, 7-11 Dixon Street, Wellington New Zealand
Registered & physical address used from 11 Sep 2006 to 02 Apr 2013
Basic Financial info
Total number of Shares: 2134295
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2134295 | |||
Other (Other) | Vf Hong Kong Limited |
Kwun Tong Hong Kong SAR China |
04 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, David John Donald |
130 Ponsonby Road Auckland 1011 New Zealand |
19 Nov 2015 - 04 Apr 2018 |
Individual | Moon, Raymond George Ross |
Christchurch 8053 New Zealand |
11 Sep 2006 - 26 Nov 2012 |
Individual | Brakenridge, Brian |
Ohoka Rd2 Kaiapoi, Canterbury New Zealand |
11 Sep 2006 - 16 Apr 2012 |
Individual | Brakenridge, Fiona |
Ohoka Rd2 Kaiapoi, Canterbury New Zealand |
11 Sep 2006 - 16 Apr 2012 |
Individual | Dallison, Gillian Barbara |
Fendalton Christchurch New Zealand |
11 Sep 2006 - 04 Apr 2018 |
Entity | Monkey Trustee Limited Shareholder NZBN: 9429030141384 Company Number: 4544938 |
Wanganui 4540 New Zealand |
16 Jun 2016 - 04 Apr 2018 |
Individual | Saunders, Geoffrey |
Burnside Christchurch 8053 New Zealand |
26 Nov 2012 - 04 Apr 2018 |
Other | Pritchard International Investments Limited |
116 Rue Due Rhone Geneva 1204 Switzerland |
29 Jun 2012 - 04 Apr 2018 |
Individual | Erskine, Ross |
Christchurch 8053 New Zealand |
11 Sep 2006 - 04 Apr 2018 |
Entity | Moon Comm Limited Shareholder NZBN: 9429035999010 Company Number: 1300122 |
130 Ponsonby Road Auckland 1011 New Zealand |
11 Sep 2006 - 04 Apr 2018 |
Individual | Smith, Gregory Russell |
Greenlane Auckland 1061 New Zealand |
29 Mar 2018 - 04 Apr 2018 |
Individual | Healy, David |
Long Bay Auckland 0630 New Zealand |
29 Mar 2018 - 04 Apr 2018 |
Entity | Icebreaker Gc Trust Limited Shareholder NZBN: 9429041973264 Company Number: 5801747 |
Grey Lynn Auckland 1011 New Zealand |
29 Oct 2015 - 29 Mar 2018 |
Entity | Icebreaker Gc Trust Limited Shareholder NZBN: 9429041973264 Company Number: 5801747 |
Grey Lynn Auckland 1011 New Zealand |
29 Oct 2015 - 29 Mar 2018 |
Entity | Simac Trust Limited Shareholder NZBN: 9429035391289 Company Number: 1513831 |
Parnell Auckland 1052 New Zealand |
19 Nov 2015 - 04 Apr 2018 |
Entity | Ppem Nominees Limited Shareholder NZBN: 9429030114401 Company Number: 4576439 |
Wellington 6011 New Zealand |
19 Nov 2015 - 04 Apr 2018 |
Entity | Monkey Trustee Limited Shareholder NZBN: 9429030141384 Company Number: 4544938 |
Wanganui 4540 New Zealand |
16 Jun 2016 - 04 Apr 2018 |
Entity | K One W One (no 2) Limited Shareholder NZBN: 9429033749082 Company Number: 1885930 |
Auckland Central Auckland 1010 New Zealand |
11 Feb 2008 - 04 Apr 2018 |
Entity | Jasmine Investment Holdings Limited Shareholder NZBN: 9429034194683 Company Number: 1797860 |
Pipitea Wellington 6012 New Zealand |
29 Jun 2012 - 04 Apr 2018 |
Entity | Ibh Limited Shareholder NZBN: 9429042038672 Company Number: 5835962 |
Wellington 6011 New Zealand |
19 Nov 2015 - 04 Apr 2018 |
Entity | Evander Management Limited Shareholder NZBN: 9429039489586 Company Number: 380882 |
Wellington Central Wellington 6011 New Zealand |
30 Aug 2012 - 04 Apr 2018 |
Individual | Moon, Jeremy |
Herne Bay Auckland 1011 New Zealand |
11 Sep 2006 - 04 Apr 2018 |
Entity | Moon Comm Limited Shareholder NZBN: 9429035999010 Company Number: 1300122 |
130 Ponsonby Road Auckland 1011 New Zealand |
11 Sep 2006 - 04 Apr 2018 |
Individual | Mccay, John William |
Kelburn Wellington New Zealand |
11 Feb 2008 - 04 Apr 2018 |
Other | Sandberg-goldberg Trust | 29 Jun 2012 - 19 Dec 2016 | |
Individual | Fitzgerald, Robyn |
Woollahra Nsw NSW 2025 Australia |
26 Nov 2012 - 04 Apr 2018 |
Entity | Monkey Trustee Limited Shareholder NZBN: 9429030141384 Company Number: 4544938 |
Wanganui 4540 New Zealand |
16 Jun 2016 - 04 Apr 2018 |
Individual | Bloom, Jason John |
Devonport Auckland 0624 New Zealand |
19 Nov 2015 - 04 Apr 2018 |
Individual | Catherall, Sarah |
Seatoun Wellington 6022 New Zealand |
29 Jun 2012 - 04 Apr 2018 |
Individual | Moon, Joan |
Christchurch 8053 New Zealand |
11 Sep 2006 - 04 Apr 2018 |
Individual | Travers, Judy |
Wellington 6011 New Zealand |
13 Dec 2011 - 22 Aug 2013 |
Individual | Newsome, Rachael Frances |
130 Ponsonby Road Auckland 1011 New Zealand |
19 Nov 2015 - 04 Apr 2018 |
Individual | Moon, Jeremy Ross |
Herne Bay Auckland 1011 New Zealand |
22 Aug 2013 - 04 Apr 2018 |
Individual | Squire, Miranda |
Seatoun Wellington 6022 New Zealand |
29 Jun 2012 - 04 Apr 2018 |
Individual | Todd, David Noel John |
Roseneath Wellington New Zealand |
11 Sep 2006 - 04 Feb 2014 |
Other | Borenstein Lawee Family Revocable Trust |
Los Gatos California 95030 United States |
29 Jun 2012 - 04 Apr 2018 |
Individual | Murphy, Carla |
Epsom Auckland 1051 New Zealand |
29 Mar 2018 - 04 Apr 2018 |
Entity | Icebreaker Gc Trust Limited Shareholder NZBN: 9429041973264 Company Number: 5801747 |
Grey Lynn Auckland 1011 New Zealand |
29 Oct 2015 - 29 Mar 2018 |
Other | Null - Sandberg-goldberg Trust | 29 Jun 2012 - 19 Dec 2016 | |
Other | Givia Pty Limited |
Blackburn Wellington VIC 3130 Australia |
29 Jun 2012 - 04 Apr 2018 |
Entity | Jasmine Investment Holdings Limited Shareholder NZBN: 9429034194683 Company Number: 1797860 |
Pipitea Wellington 6012 New Zealand |
29 Jun 2012 - 04 Apr 2018 |
Other | Bombadil Holdings, Lp |
625 Liberty Avenue Pittsburgh PA 15222 United States |
30 Aug 2012 - 04 Apr 2018 |
Entity | Ppem Nominees Limited Shareholder NZBN: 9429030114401 Company Number: 4576439 |
Wellington 6011 New Zealand |
19 Nov 2015 - 04 Apr 2018 |
Entity | Icebreaker Gc Trust Limited Shareholder NZBN: 9429041973264 Company Number: 5801747 |
Grey Lynn Auckland 1011 New Zealand |
29 Oct 2015 - 29 Mar 2018 |
Entity | Ibh Limited Shareholder NZBN: 9429042038672 Company Number: 5835962 |
Wellington 6011 New Zealand |
19 Nov 2015 - 04 Apr 2018 |
Individual | Travers, Peter |
Wellington New Zealand |
11 Sep 2006 - 22 Aug 2013 |
Individual | Coates, Juliet |
Broome 6727 Western Australia, Australia |
11 Sep 2006 - 04 Feb 2014 |
Entity | Evander Management Limited Shareholder NZBN: 9429039489586 Company Number: 380882 |
Wellington Central Wellington 6011 New Zealand |
30 Aug 2012 - 04 Apr 2018 |
Entity | K One W One (no 2) Limited Shareholder NZBN: 9429033749082 Company Number: 1885930 |
Auckland Central Auckland 1010 New Zealand |
11 Feb 2008 - 04 Apr 2018 |
Entity | Monkey Trustee Limited Shareholder NZBN: 9429030141384 Company Number: 4544938 |
Wanganui 4540 New Zealand |
16 Jun 2016 - 04 Apr 2018 |
Other | Ss Capital Company Llc |
San Francisco CA 94111 United States |
19 Dec 2016 - 04 Apr 2018 |
Entity | Simac Trust Limited Shareholder NZBN: 9429035391289 Company Number: 1513831 |
Parnell Auckland 1052 New Zealand |
19 Nov 2015 - 04 Apr 2018 |
Individual | Taylor, Tui |
Herne Bay Auckland 1011 New Zealand |
29 Mar 2018 - 04 Apr 2018 |
Individual | Fyfe, Robert Ian |
Takapuna Auckland 0622 New Zealand |
29 Jun 2012 - 16 Jun 2016 |
Individual | Ottervanger, Maarten Peter | 19 Nov 2015 - 04 Apr 2018 | |
Director | Jeremy Ross Moon |
Herne Bay Auckland 1011 New Zealand |
22 Aug 2013 - 04 Apr 2018 |
Individual | Moon, Wendy Joan |
Noosa Heads Queensland Qld 4567 Australia |
11 Sep 2006 - 04 Apr 2018 |
Ultimate Holding Company
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: 17 Dec 2021
Termination date: 23 Sep 2022
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 17 Dec 2021
Michael B. - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 26 May 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2019
Gregory Russell Smith - Director (Inactive)
Appointment date: 03 Apr 2018
Termination date: 19 Feb 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2018
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 03 Apr 2018
Nicola Simpson - Director (Inactive)
Appointment date: 03 Apr 2018
Termination date: 04 Dec 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 03 Apr 2018
Jeremy Ross Moon - Director (Inactive)
Appointment date: 11 Sep 2006
Termination date: 03 Apr 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Jan 2013
Robert Ian Fyfe - Director (Inactive)
Appointment date: 30 Jun 2012
Termination date: 03 Apr 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 May 2015
Jonathan Goldstone - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 03 Apr 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 19 Nov 2015
Roderick David Gethen - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 03 Apr 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Nov 2015
Lorna B. - Director (Inactive)
Appointment date: 30 Jun 2012
Termination date: 31 Aug 2016
Address: Los Gatos, California, 95030 United States
Address used since 30 Jun 2012
David Noel John Todd - Director (Inactive)
Appointment date: 17 Oct 2006
Termination date: 25 Sep 2013
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 17 Oct 2006
Peter Radcliffe Travers - Director (Inactive)
Appointment date: 17 Oct 2006
Termination date: 27 Mar 2013
Address: Wellington,
Address used since 17 Oct 2006
Joscan Limited
7 Dixon St, Level 1
Workhab Limited
52 Taranaki Street
Tennent Brown Architects Limited
Level 6
Designworks (nz) Limited
Level 5
Alphero Limited
Level 3, Hope Gibbons Building
Springload Limited
Level 7, Hope Gibbons Building