Shortcuts

Icehouse Ventures Limited

Type: NZ Limited Company (Ltd)
9429033908489
NZBN
1858437
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 4301
Shortland Street
Auckland 1140
New Zealand
Postal address used since 02 May 2019
The Textile Centre
Level 4, 117-125 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Office & delivery address used since 14 May 2021
The Textile Centre
Level 4, 117-125 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 24 May 2021

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.

Addresses

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

Contact info
AP@icehouseventures.co.nz
02 May 2019 nzbn-reserved-invoice-email-address-purpose
https://www.icehouseventures.co.nz/
02 May 2019 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 260784
Individual Fu, Mingxia Repulse Bay
Hong Kong

Hong Kong SAR China
Shares Allocation #3 Number of Shares: 1303921
Other (Other) Rvjk Kiwi Limited Partnership Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 882353
Entity (NZ Limited Company) Simplicity Investment Nominees Limited
Shareholder NZBN: 9429050007448
Takapuna
Auckland
0622
New Zealand
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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jarden Securities Limited
Shareholder NZBN: 9429038611933
Company Number: 646979
171 Featherston Street
Wellington
6011
New Zealand
Entity Simplicity Nominees Limited
Shareholder NZBN: 9429042298267
Company Number: 5955427
151 Queen Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Icehouse Limited
Name
Ltd
Type
1148205
Ultimate Holding Company Number
NZ
Country of origin
The Textile Centre, Level 4
117-125 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Address
Directors

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

Nearby companies

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