Icehouse Ventures Limited, a registered company, was registered on 25 Aug 2006. 9429033908489 is the NZ business number it was issued. The company has been managed by 18 directors: Timothy Williams - an active director whose contract started on 06 May 2019,
Anne Elizabeth Catley - an active director whose contract started on 06 May 2019,
Scott Kelly Turner - an active director whose contract started on 25 May 2022,
Shaun Quincey - an active director whose contract started on 11 Jan 2023,
Steven Leonard Joyce - an active director whose contract started on 31 Mar 2023.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (office address) among others.
Icehouse Ventures Limited had been using The Textile Centre, Leve 4, 117-125 St Georges Bay Road, Parnell, Auckland as their registered address until 24 May 2021.
Past names for this company, as we established at BizDb, included: from 25 Aug 2006 to 11 Mar 2019 they were called Ice Funds Limited.
A total of 22129412 shares are allotted to 7 shareholders (7 groups). The first group includes 156470 shares (0.71 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 260784 shares (1.18 per cent). Lastly we have the 3rd share allocation (1303921 shares 5.89 per cent) made up of 1 entity.
Principal place of activity
The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: The Textile Centre, Leve 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Jun 2015 to 24 May 2021
Address #2: The Textile Centre (level 2), 117-125 St Georges Bay Road, Parnell, Auckland New Zealand
Registered & physical address used from 25 Aug 2006 to 03 Jun 2015
Basic Financial info
Total number of Shares: 22129412
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 156470 | |||
Entity (NZ Limited Company) | K One W One (no 6) Limited Shareholder NZBN: 9429051298944 |
Auckland Central Auckland 1010 New Zealand |
19 Mar 2024 - |
Shares Allocation #2 Number of Shares: 260784 | |||
Individual | Fu, Mingxia |
Repulse Bay Hong Kong Hong Kong SAR China |
19 Mar 2024 - |
Shares Allocation #3 Number of Shares: 1303921 | |||
Other (Other) | Rvjk Kiwi Limited Partnership |
Auckland Central Auckland 1010 New Zealand |
19 Mar 2024 - |
Shares Allocation #4 Number of Shares: 882353 | |||
Entity (NZ Limited Company) | Simplicity Investment Nominees Limited Shareholder NZBN: 9429050007448 |
Takapuna Auckland 0622 New Zealand |
01 Feb 2023 - |
Shares Allocation #5 Number of Shares: 9152681 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
11 Oct 2019 - |
Shares Allocation #6 Number of Shares: 9873203 | |||
Entity (NZ Limited Company) | The Icehouse Limited Shareholder NZBN: 9429036847730 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
25 Aug 2006 - |
Shares Allocation #7 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 |
Auckland Central Auckland 1010 New Zealand |
06 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
171 Featherston Street Wellington 6011 New Zealand |
06 May 2019 - 19 Mar 2024 |
Entity | Simplicity Nominees Limited Shareholder NZBN: 9429042298267 Company Number: 5955427 |
151 Queen Street Auckland 1010 New Zealand |
06 May 2019 - 01 Feb 2023 |
Ultimate Holding Company
Timothy Williams - Director
Appointment date: 06 May 2019
Address: Belmont, Auckland, 0622 New Zealand
Address used since 06 May 2019
Anne Elizabeth Catley - Director
Appointment date: 06 May 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 06 May 2019
Scott Kelly Turner - Director
Appointment date: 25 May 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 25 May 2022
Shaun Quincey - Director
Appointment date: 11 Jan 2023
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 11 Jan 2023
Steven Leonard Joyce - Director
Appointment date: 31 Mar 2023
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 31 Mar 2023
Robert Paul - Director
Appointment date: 17 Nov 2023
Address: Muriwai, 0881 New Zealand
Address used since 17 Nov 2023
Robert Andrew Hamilton - Director (Inactive)
Appointment date: 29 Jul 2019
Termination date: 30 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2019
Arthur James Kay Stubbs - Director (Inactive)
Appointment date: 06 May 2019
Termination date: 31 Mar 2022
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 06 May 2019
Gavin Mcfadzean Lennox - Director (Inactive)
Appointment date: 24 Jul 2020
Termination date: 03 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2020
Robert Andrew Hamilton - Director (Inactive)
Appointment date: 25 Aug 2006
Termination date: 06 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2006
Scott Kelly Turner - Director (Inactive)
Appointment date: 20 Oct 2017
Termination date: 06 May 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 20 Oct 2017
Jonathan Bradley Reid - Director (Inactive)
Appointment date: 17 Mar 2016
Termination date: 23 Oct 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 17 Mar 2016
Tim Williams - Director (Inactive)
Appointment date: 13 Apr 2016
Termination date: 23 Oct 2017
Address: Belmont, Auckland, 0622 New Zealand
Address used since 13 Apr 2016
Michael Andrew Shenk - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 21 Mar 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 13 Feb 2014
Chris Quin - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 21 Mar 2016
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 13 Feb 2014
Ken Adam Erskine - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 12 Jun 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 13 Feb 2014
Anthony Healy - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 15 May 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Feb 2014
Trevor Alan Smith - Director (Inactive)
Appointment date: 28 Oct 2008
Termination date: 13 Feb 2014
Address: Caster Bay, Auckland, New Zealand
Address used since 30 May 2013
Icehouse Ventures Nominees Limited
The Textile Centre
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