Icarus Five Limited was started on 17 Jul 2000 and issued a number of 9429037219550. The registered LTD company has been run by 3 directors: Kane Edward Oldham - an active director whose contract started on 12 Jul 2010,
Mervyn John Oldham - an inactive director whose contract started on 17 Jul 2000 and was terminated on 21 Apr 2013,
Simon Craig Oldham - an inactive director whose contract started on 17 Jul 2000 and was terminated on 01 Apr 2012.
According to our database (last updated on 09 Apr 2024), this company registered 3 addresses: 17 Kalmia Street, Ellerslie, Auckland, 1051 (registered address),
17 Kalmia Street, Ellerslie, Auckland, 1051 (physical address),
17 Kalmia Street, Ellerslie, Auckland, 1051 (service address),
Po Box 11-512, Ellerslie, Auckland, 1542 (postal address) among others.
Up until 26 Oct 2022, Icarus Five Limited had been using 17 Kalmia Street, Ellerslie, Auckland as their physical address.
A total of 30000 shares are allocated to 2 groups (5 shareholders in total). In the first group, 18000 shares are held by 1 entity, namely:
Leviosa Investments Limited (an entity) located at Ellerslie, Auckland, Null.
Another group consists of 4 shareholders, holds 40% shares (exactly 12000 shares) and includes
Yates, Samantha Lee - located at Remuera, Auckland,
Oldham, Kane Edward - located at Dannemora, Auckland,
Manukau Trustees Services Limited - located at Auckland Central, Auckland.
Principal place of activity
17 Kalmia Street, Ellerslie, Auckland, 1542 New Zealand
Previous address
Address #1: 17 Kalmia Street, Ellerslie, Auckland New Zealand
Physical & registered address used from 17 Jul 2000 to 26 Oct 2022
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18000 | |||
Entity (NZ Limited Company) | Leviosa Investments Limited Shareholder NZBN: 9429034363430 |
Ellerslie Auckland Null New Zealand |
14 Jul 2010 - |
Shares Allocation #2 Number of Shares: 12000 | |||
Individual | Yates, Samantha Lee |
Remuera Auckland 1050 New Zealand |
01 Jul 2014 - |
Director | Oldham, Kane Edward |
Dannemora Auckland 2016 New Zealand |
01 Jul 2014 - |
Entity (NZ Limited Company) | Manukau Trustees Services Limited Shareholder NZBN: 9429038511585 |
Auckland Central Auckland 1010 New Zealand |
19 Nov 2008 - |
Individual | Oldham, Dianne Eleanor |
49 Fortunes Road Half Moon Bay 2012 New Zealand |
17 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oldham, Mervyn John |
Bucklands Beach Auckland New Zealand |
17 Jul 2000 - 01 Jul 2014 |
Individual | Oldham, Mervyn John |
Bucklands Beach Auckland New Zealand |
17 Jul 2000 - 01 Jul 2014 |
Individual | Oldham, Debbie Ann |
Howick Auckland New Zealand |
17 Jul 2000 - 02 Apr 2012 |
Individual | Moolenshot, Peter |
Howick Auckland New Zealand |
17 Jul 2000 - 02 Apr 2012 |
Individual | Markwick, Elise |
Howick Auckland New Zealand |
17 Jul 2000 - 14 Jul 2010 |
Individual | Markwick, Elise |
Howick Auckland |
17 Jul 2000 - 14 Jul 2010 |
Individual | Oldham, Simon Craig |
Howick Auckland New Zealand |
17 Jul 2000 - 02 Apr 2012 |
Individual | Oldham, Jodi Marie |
Dannemora Auckland New Zealand |
17 Jul 2000 - 14 Jul 2010 |
Individual | Yates, Samantha Lee |
Remuera Auckland |
17 Jul 2000 - 09 Apr 2008 |
Individual | Yates, Timothy Richard |
Remuera Auckland |
17 Jul 2000 - 09 Apr 2008 |
Individual | Oldham, Kane Edward |
Dannemora Auckland New Zealand |
17 Jul 2000 - 14 Jul 2010 |
Kane Edward Oldham - Director
Appointment date: 12 Jul 2010
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 01 Dec 2013
Mervyn John Oldham - Director (Inactive)
Appointment date: 17 Jul 2000
Termination date: 21 Apr 2013
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 16 Jun 2010
Simon Craig Oldham - Director (Inactive)
Appointment date: 17 Jul 2000
Termination date: 01 Apr 2012
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 16 Jun 2010
Leviosa Investments Limited
17 Kalmia Street
Jade Financial Services Limited
17 Kalmia Street
Linton Concrete Construction Limited
15 Kalmia Street
Designa Ceramic Tiles Limited
15 Kalmia Street
Linton Works Limited
15 Kalmia Street
Enterprise Group Holdings Limited
2 Sultan Street