Shortcuts

Icr Studio Limited

Type: NZ Limited Company (Ltd)
9429034518878
NZBN
1701984
Company Number
Registered
Company Status
Current address
C/- Chapman Atkins Ltd
Level 4, 14 Vulcan Lane
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Dec 2021
C/- Chapman Atkins Ltd
35a Chancery Street, Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 08 Jan 2024

Icr Studio Limited, a registered company, was launched on 06 Oct 2005. 9429034518878 is the NZ business identifier it was issued. This company has been managed by 1 director, named Philip James Shaw - an active director whose contract started on 06 Oct 2005.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: C/- Chapman Atkins Ltd, 35A Chancery Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Icr Studio Limited had been using C/- Chapman Atkins Ltd, Level 15, Huawei Centre, 120 Albert Street, Auckland as their registered address up until 22 Dec 2021.
More names used by the company, as we established at BizDb, included: from 06 Oct 2005 to 08 Jul 2013 they were named Icr Consulting Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 10 shares (10%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 90 shares (90%).

Addresses

Previous addresses

Address #1: C/- Chapman Atkins Ltd, Level 15, Huawei Centre, 120 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jan 2021 to 22 Dec 2021

Address #2: C/- Chapman Atkins Ltd, Level 15, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 18 Jul 2016 to 11 Jan 2021

Address #3: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Oct 2015 to 18 Jul 2016

Address #4: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2014 to 02 Oct 2015

Address #5: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Jul 2014 to 16 Jul 2014

Address #6: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 06 May 2011 to 04 Jul 2014

Address #7: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 22 Apr 2010 to 06 May 2011

Address #8: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 05 Jun 2008 to 22 Apr 2010

Address #9: Whk Gosling Cjapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 23 Apr 2007 to 05 Jun 2008

Address #10: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 29 May 2006 to 23 Apr 2007

Address #11: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 06 Oct 2005 to 29 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Shaw, Philip James Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Duke, Karen Joy Albany
North Shore City
0632
New Zealand
Individual Shaw, Suzanne Maree Onehunga
Auckland
1061
New Zealand
Individual Shaw, Philip James Onehunga
Auckland
1061
New Zealand
Directors

Philip James Shaw - Director

Appointment date: 06 Oct 2005

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 20 Apr 2015