Shortcuts

Americold Nz Limited

Type: NZ Limited Company (Ltd)
9429034480229
NZBN
1714139
Company Number
Registered
Company Status
Current address
Level 6, 66 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 18 Oct 2017
Level 34, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 21 Aug 2023

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Icecap Properties Nz Limited
Shareholder NZBN: 9429031295635
Company Number: 3205892
Entity Icecap Properties Nz Limited
Shareholder NZBN: 9429031295635
Company Number: 3205892
Other Null - Icecap Properties Nz Holdings Llc
Entity Icecap Properties Nz Limited
Shareholder NZBN: 9429031295635
Company Number: 3205892
Entity Icecap Properties Nz Limited
Shareholder NZBN: 9429031295635
Company Number: 3205892
Other Icecap Properties Nz Holdings Llc

Ultimate Holding Company

21 Jul 1991
Effective Date
Art Icecap Holdings Llc
Name
Company
Type
4807902
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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