Icehouse Ventures Nominees Limited, a registered company, was started on 25 Aug 2006. 9429033906119 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Robert Joel Paul - an active director whose contract started on 31 Mar 2016,
Scott Kelly Turner - an active director whose contract started on 18 Sep 2017,
Robert Andrew Hamilton - an inactive director whose contract started on 25 Aug 2006 and was terminated on 19 Sep 2017,
John Mcdonald - an inactive director whose contract started on 28 Aug 2007 and was terminated on 27 Sep 2016.
Updated on 24 Feb 2024, the BizDb database contains detailed information about 1 address: The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (types include: physical, registered).
Icehouse Ventures Nominees Limited had been using The Textile Centre (Level 2), 117-125 St Georges Bay Road, Parnell, Auckland as their physical address up until 03 Jun 2015.
More names for this company, as we identified at BizDb, included: from 06 Mar 2014 to 09 Jul 2019 they were called Ice Angels Nominees Limited, from 27 Aug 2011 to 06 Mar 2014 they were called Icehouse Nominees Limited and from 25 Aug 2006 to 27 Aug 2011 they were called Ice Angels Investments Limited.
One entity controls all company shares (exactly 100 shares) - Icehouse Ventures Limited - located at 1052, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland.
Previous address
Address: The Textile Centre (level 2), 117-125 St Georges Bay Road, Parnell, Auckland New Zealand
Physical & registered address used from 25 Aug 2006 to 03 Jun 2015
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 | Period |
---|---|---|---|
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 |
25 Aug 2006 - |
Ultimate Holding Company
Robert Joel Paul - Director
Appointment date: 31 Mar 2016
Address: Muriwai, 0881 New Zealand
Address used since 01 May 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 31 Mar 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Jul 2017
Address: Rd 1, Great Barrier Island (aotea Island), 0991 New Zealand
Address used since 01 May 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Sep 2019
Scott Kelly Turner - Director
Appointment date: 18 Sep 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 18 Sep 2017
Robert Andrew Hamilton - Director (Inactive)
Appointment date: 25 Aug 2006
Termination date: 19 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2006
John Mcdonald - Director (Inactive)
Appointment date: 28 Aug 2007
Termination date: 27 Sep 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 02 Dec 2015
Tuhua Fund Nominees No.1 Limited
The Textile Centre, Level 4
Pixel Fusion Limited
117 St Georges Bay Road
Paddington Parnell Limited
117 St Georges Bay Road
Rockwood Consultancy Limited
Level 3 Textile Center
Eden Fund Nominees No.1 Limited
117 St Georges Bay Road
Eden Fund Nominees No.2 Limited
117 St Georges Bay Road