Ic Motor Group Limited was registered on 11 Sep 2002 and issued an NZ business identifier of 9429036339808. This registered LTD company has been supervised by 3 directors: Kelly Christian Illerbrun - an active director whose contract began on 11 Sep 2002,
Tracey Anne Illerbrun - an inactive director whose contract began on 04 Sep 2015 and was terminated on 02 Feb 2016,
Henry Adrian Belt - an inactive director whose contract began on 11 Sep 2002 and was terminated on 04 Sep 2015.
According to BizDb's data (updated on 29 Mar 2024), this company uses 4 addresses: Level 3, Bdo Business Centre, 15 Porowini Avenue, Whangarei, 0110 (registered address),
Level 3, Bdo Business Centre, 15 Porowini Avenue, Whangarei, 0110 (service address),
121 Port Road, Whangarei, 0110 (physical address),
121 Port Road, Whangarei, 0110 (registered address) among others.
Up until 25 Feb 2020, Ic Motor Group Limited had been using Level 1, 35 Robert Street, Whangarei as their physical address.
BizDb found former names for this company: from 11 Sep 2002 to 05 May 2009 they were named I C Motors Limited.
A total of 100 shares are issued to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Illerbrun, Tracey Anne (a director) located at Kensington, Whangarei postcode 0112,
Illerbrun Trustee Company Limited (an entity) located at 15 Porowini Avenue, Whangarei postcode 0110,
Illerbrun, Kelly Christian (a director) located at Whangarei postcode 0112.
Other active addresses
Address #4: Level 3, Bdo Business Centre, 15 Porowini Avenue, Whangarei, 0110 New Zealand
Registered & service address used from 08 Mar 2023
Previous addresses
Address #1: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Physical & registered address used from 24 Jul 2017 to 25 Feb 2020
Address #2: Level 1, 35 Robert Street, Whangarei New Zealand
Registered & physical address used from 13 Feb 2008 to 24 Jul 2017
Address #3: C/- Grant Thornton Whangarei Limited, Level 1, 35 Robert Street, Whangarei
Registered & physical address used from 16 Apr 2004 to 13 Feb 2008
Address #4: Grant Thornton Whangarei Limited, 109 Cameron Street, Whangarei
Physical & registered address used from 11 Sep 2002 to 16 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Illerbrun, Tracey Anne |
Kensington Whangarei 0112 New Zealand |
24 Mar 2020 - |
Entity (NZ Limited Company) | Illerbrun Trustee Company Limited Shareholder NZBN: 9429042161417 |
15 Porowini Avenue Whangarei 0110 New Zealand |
24 Mar 2020 - |
Director | Illerbrun, Kelly Christian |
Whangarei 0112 New Zealand |
24 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Entrance Cars Limited Shareholder NZBN: 9429038796074 Company Number: 603817 |
Whangarei 0110 New Zealand |
11 Sep 2002 - 24 Mar 2020 |
Entity | Entrance Cars Limited Shareholder NZBN: 9429038796074 Company Number: 603817 |
Whangarei 0110 New Zealand |
11 Sep 2002 - 24 Mar 2020 |
Ultimate Holding Company
Kelly Christian Illerbrun - Director
Appointment date: 11 Sep 2002
Address: Whangarei, 0112 New Zealand
Address used since 15 Feb 2016
Tracey Anne Illerbrun - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 02 Feb 2016
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 04 Sep 2015
Henry Adrian Belt - Director (Inactive)
Appointment date: 11 Sep 2002
Termination date: 04 Sep 2015
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 25 Jan 2012
Morris & Co (2013) Limited
Level 4, 35 Robert Street
Big Fish Creative Limited
Level 1, 4 Vinery Lane
Entico Trustee Limited
Level 4, 35 Robert Street
Maq Foundation Trustees Limited
Level 1, 5 Hunt Street
Rock Solid Limited
Level 1, 5 Hunt Street
Clearwater Crossings Limited
Level 4, 35 Robert Street