Icf Holdings (Nz) Limited, a registered company, was registered on 14 Sep 2005. 9429034540886 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been categorised. The company has been supervised by 13 directors: Anthony David Jones - an active director whose contract began on 14 Sep 2005,
Kevin John Ellis - an active director whose contract began on 19 Jul 2007,
Simon Drew Cook - an active director whose contract began on 19 Jul 2007,
Jason Robert Thompson - an active director whose contract began on 04 May 2009,
Suzanne Jane Thomas - an active director whose contract began on 03 Jan 2018.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (category: postal, office).
Icf Holdings (Nz) Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address until 12 Mar 2018.
One entity controls all company shares (exactly 10 shares) - Icf Holdings Pty Ltd - located at 1010, 24-32 Lexington Drive, Bella Vista, Nsw.
Principal place of activity
L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 Apr 2013 to 12 Mar 2018
Address #2: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 09 Mar 2010 to 03 Apr 2013
Address #3: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Physical & registered address used from 10 Jun 2009 to 09 Mar 2010
Address #4: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 10 Jun 2009
Address #5: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 22 Nov 2006 to 23 Oct 2007
Address #6: 527 Rosebank Road, Avondale, Auckland
Registered & physical address used from 14 Sep 2005 to 22 Nov 2006
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Icf Holdings Pty Ltd |
24-32 Lexington Drive Bella Vista, Nsw 2153 Australia |
14 Sep 2005 - |
Ultimate Holding Company
Anthony David Jones - Director
Appointment date: 14 Sep 2005
Address: Algies Bay Warkworth, Auckland, 0920 New Zealand
Address used since 01 Feb 2021
Address: Kumeu, Auckland, 0892 New Zealand
Address used since 20 Nov 2012
Kevin John Ellis - Director
Appointment date: 19 Jul 2007
ASIC Name: Icf Holdings Pty Ltd
Address: Baulkham Hills, Nsw 2153, Australia
Address: Rouse Hill, Sydney 2155, Australia
Address used since 22 Jul 2009
Simon Drew Cook - Director
Appointment date: 19 Jul 2007
ASIC Name: Icf Holdings Pty Ltd
Address: Suite 1b, 34 Brookhollow Avenue, Baulkham Hills, NSW 2153 Australia
Address: North Curl Curl, Sydney, Nsw, 2099 Australia
Address used since 29 Jan 2013
Jason Robert Thompson - Director
Appointment date: 04 May 2009
ASIC Name: Icf Holdings Pty Ltd
Address: Macquarie Links, Sydney, Nsw 2565, Australia
Address used since 23 Oct 2013
Address: Baulkham Hills, Nsw 2153, Australia
Suzanne Jane Thomas - Director
Appointment date: 03 Jan 2018
ASIC Name: Icf Holdings Pty Ltd
Address: Baulkham Hills, Nsw 2153, Australia
Address: North Manly, Sydney, Nsw, 2100 Australia
Address used since 03 Jan 2018
Craig Anthony Methven - Director (Inactive)
Appointment date: 04 May 2009
Termination date: 08 Dec 2017
Address: North Manly, Sydney, Nsw, 2100 Australia
Address used since 20 Nov 2012
Andrew William North - Director (Inactive)
Appointment date: 19 Jul 2007
Termination date: 30 Apr 2010
Address: North Epping, Nsw 2121, Australia,
Address used since 19 Jul 2007
Stephen Mullaly - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 18 Jul 2007
Address: Elsternmwick, Victoria, Australia,
Address used since 14 Sep 2005
Terrence Paul Mcgough - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 28 Jun 2007
Address: Fairlight, New South Wales, Australia,
Address used since 14 Sep 2005
Simon Drew Cook - Director (Inactive)
Appointment date: 15 May 2007
Termination date: 28 Jun 2007
Address: 11 Brisbane Place, Cromer, Nsw 2099, Australia,
Address used since 15 May 2007
Ian Charlton Frith - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 15 May 2007
Address: Dural, Nsw, Australia,
Address used since 12 Dec 2006
Ross Chessari - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 01 Nov 2006
Address: Canterbury, Victoria, Australia,
Address used since 14 Sep 2005
John Gordon Bennetts - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 01 Nov 2006
Address: St Kilda Vic 3182, Australia,
Address used since 07 Nov 2005
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street
Burger Fuel Group Limited
C/-grant Thornton Auckland Limited
Kmm Trustee Company Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
152 Fanshawe Street
Pioneer Capital Ii Limited
152 Fanshawe Street
T Campbell Trustees Limited
L4, 152 Fanshawe Street
Zeanova Holdings Limited
Grant Thornton New Zealand Ltd