Americold Nz Limited, a registered company, was registered on 01 Nov 2005. 9429034480229 is the business number it was issued. This company has been run by 14 directors: Richard Charles Winnall - an active director whose contract started on 21 May 2019,
Andrew Alan Mates - an active director whose contract started on 26 Oct 2022,
James S. - an inactive director whose contract started on 14 Aug 2018 and was terminated on 09 Jun 2023,
Ewe Leong Lim - an inactive director whose contract started on 05 Feb 2018 and was terminated on 21 May 2019,
Daniel D. - an inactive director whose contract started on 05 Feb 2018 and was terminated on 14 Aug 2018.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service).
Americold Nz Limited had been using Level 8, 66 Wyndham Street, Auckland as their registered address up to 18 Oct 2017.
More names for this company, as we found at BizDb, included: from 01 Jan 2007 to 10 Feb 2012 they were named Versacold Nz Limited, from 20 Dec 2005 to 01 Jan 2007 they were named Versacold Nz Holdings Limited and from 01 Nov 2005 to 20 Dec 2005 they were named Versacold Nz Limited.
One entity owns all company shares (exactly 15542059 shares) - Icicle Nz Property Limited - located at 1010, 23-29 Albert Street, Auckland.
Previous addresses
Address #1: Level 8, 66 Wyndham Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Nov 2013 to 18 Oct 2017
Address #2: Corner Manu Tapu Drive, & Percival Gull Place, Auckland Internatiional Airport, Manukau
Registered address used from 28 Oct 2009 to 28 Oct 2009
Address #3: Corner Manu Tapu Drive, & Percival Gull Place, Auckland International Airport, Manukau
Physical address used from 28 Oct 2009 to 28 Oct 2009
Address #4: Corner Manu Tapu Dr, & Percival Gull, Place, Auckland International, Airport, Manukau, Auckland New Zealand
Registered & physical address used from 28 Oct 2009 to 28 Oct 2009
Address #5: 20 Paisley Place, Mt Wellington, Auckland
Physical address used from 13 Apr 2007 to 28 Oct 2009
Address #6: 20 Paisley Place, Mt Wellington, Aucklan
Registered address used from 13 Apr 2007 to 28 Oct 2009
Address #7: Simpson Grierson (jwg), 88 Shortland Street, Auckland, New Zealand
Physical & registered address used from 01 Nov 2005 to 13 Apr 2007
Basic Financial info
Total number of Shares: 15542059
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15542059 | |||
Entity (NZ Limited Company) | Icicle Nz Property Limited Shareholder NZBN: 9429041768143 |
23-29 Albert Street Auckland 1010 New Zealand |
29 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Icecap Properties Nz Limited Shareholder NZBN: 9429031295635 Company Number: 3205892 |
01 Nov 2012 - 29 May 2015 | |
Entity | Icecap Properties Nz Limited Shareholder NZBN: 9429031295635 Company Number: 3205892 |
23 Dec 2010 - 01 Nov 2012 | |
Other | Null - Icecap Properties Nz Holdings Llc | 01 Nov 2005 - 23 Dec 2010 | |
Entity | Icecap Properties Nz Limited Shareholder NZBN: 9429031295635 Company Number: 3205892 |
01 Nov 2012 - 29 May 2015 | |
Entity | Icecap Properties Nz Limited Shareholder NZBN: 9429031295635 Company Number: 3205892 |
23 Dec 2010 - 01 Nov 2012 | |
Other | Icecap Properties Nz Holdings Llc | 01 Nov 2005 - 23 Dec 2010 |
Ultimate Holding Company
Richard Charles Winnall - Director
Appointment date: 21 May 2019
ASIC Name: Americold Australian Holdings Pty Ltd
Address: Camberwell, Victoria, 3124 Australia
Address used since 21 May 2019
Address: Prospect, New South Wales, 2148 Australia
Andrew Alan Mates - Director
Appointment date: 26 Oct 2022
ASIC Name: Americold Logistics Limited
Address: Nsw, 2101 Australia
Address used since 26 Oct 2022
James S. - Director (Inactive)
Appointment date: 14 Aug 2018
Termination date: 09 Jun 2023
Address: Atlanta, Georgia, 30338 United States
Address used since 07 Aug 2018
Ewe Leong Lim - Director (Inactive)
Appointment date: 05 Feb 2018
Termination date: 21 May 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Feb 2018
Daniel D. - Director (Inactive)
Appointment date: 05 Feb 2018
Termination date: 14 Aug 2018
Address: Ne Atlanta, Georgia, 30306 United States
Address used since 05 Feb 2018
Jeffrey Ernest Hogarth - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 05 Feb 2018
ASIC Name: Americold Australian Holdings Pty Ltd
Address: Queensland, 4035 Australia
Address used since 20 Dec 2012
Address: Prospect, Nsw, 2148 Australia
Address: Prospect, Nsw, 2148 Australia
Neil R. - Director (Inactive)
Appointment date: 14 Oct 2011
Termination date: 20 Dec 2012
Address: Neptune Beach, Florida, 32266 United States
Address used since 14 Oct 2011
Chau Kong Pong - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 12 Nov 2012
Address: Cumbria Downs, Howick, Auckland, 2013 New Zealand
Address used since 31 Jan 2012
Mark Russell Stevens - Director (Inactive)
Appointment date: 06 Oct 2011
Termination date: 31 Jan 2012
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 06 Oct 2011
Jozef O. - Director (Inactive)
Appointment date: 14 Oct 2011
Termination date: 30 Jan 2012
Address: Miami, Florida, 33156 United States
Address used since 14 Oct 2011
Adrian James Millett - Director (Inactive)
Appointment date: 25 Jan 2006
Termination date: 15 Oct 2011
Address: Oyster Bay, New South Wales 2225, Australia,
Address used since 25 Jan 2006
Stephen Bruce Running - Director (Inactive)
Appointment date: 25 Jan 2006
Termination date: 30 Sep 2011
Address: Halfmoon Bay, Buckland's Beach, Auckland, New Zealand,
Address used since 08 Oct 2007
Howard Brent Sugden - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 03 Aug 2011
Address: West Vancouver B.c., V5l1a6, Canada,
Address used since 01 Nov 2005
Samuel Hamilton Gudewill - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 26 Jan 2006
Address: Vancouver B.c., V6m3h8, Canada,
Address used since 01 Nov 2005
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street