Shortcuts

Ichor Leadership Search Limited

Type: NZ Limited Company (Ltd)
9429037447540
NZBN
986101
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N721140
Industry classification code
Executive Search Service
Industry classification description
Current address
Grant Thornton
L15 Grant Thornton House,
215 Lambton Quay, Wellington 6143
New Zealand
Registered address used since 11 Nov 2013
Grant Thornton
L15 Grant Thornton House,
215 Lambton Quay, Wellington 6143
New Zealand
Physical & service address used since 19 Nov 2018
38 Waring Taylor Street
Wellington Central
Wellington 6011
New Zealand
Delivery address used since 19 Nov 2019

Ichor Leadership Search Limited, a registered company, was registered on 22 Oct 1999. 9429037447540 is the NZ business identifier it was issued. "Executive search service" (business classification N721140) is how the company was categorised. The company has been managed by 6 directors: Guy Richard Brew - an active director whose contract began on 15 Aug 2018,
Vishnu Ram Nair - an active director whose contract began on 11 Dec 2019,
Iain Grant Pryde - an inactive director whose contract began on 30 Nov 1999 and was terminated on 26 Jan 2022,
Karen Maria Schellevis - an inactive director whose contract began on 31 Aug 2005 and was terminated on 30 Jun 2019,
Larry Lawrence Small - an inactive director whose contract began on 22 Oct 1999 and was terminated on 22 Jun 2004.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: Level 9, Petherick Tower, 38 Waring Taylor Street, Wellington, 6011 (category: office, postal).
Ichor Leadership Search Limited had been using Level 9, 38 Waring Taylor Street, Wellington 6143 as their physical address up until 19 Nov 2018.
Former names used by this company, as we found at BizDb, included: from 22 Oct 1999 to 24 Feb 2014 they were named Executive Appointments (Wellington) Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 4250 shares (42.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5750 shares (57.5 per cent).

Addresses

Other active addresses

Address #4: Po Box 10863, 7 Waterloo Quay, Wellington, 6140 New Zealand

Postal address used from 03 Nov 2021

Address #5: Grant Thornton, L15 Grant Thornton House, 215 Lambton Quay Wellington, 6143 New Zealand

Office address used from 03 Nov 2021

Address #6: Level 9, Petherick Tower, 38 Waring Taylor Street, Wellington, 6011 New Zealand

Office address used from 25 Oct 2023

Principal place of activity

Grant Thornton, L15 Grant Thornton House, 215 Lambton Quay Wellington, 6143 New Zealand


Previous addresses

Address #1: Level 9, 38 Waring Taylor Street, Wellington 6143 New Zealand

Physical address used from 21 May 2010 to 19 Nov 2018

Address #2: Executive Appointments (wellington) Limi, Level 8, Fx Networks House, 138 The Terrace, Wellington

Physical address used from 22 Oct 2008 to 22 Oct 2008

Address #3: Executive Appointments (wellington) Ltd, Level 8, Fx Networks House, 138 The Terrace, Wellington

Physical address used from 22 Oct 2008 to 21 May 2010

Address #4: Executive Appointments (wellington) Ltd, Level 8, St Laurence House, 138 The Terrace, Wellington

Physical address used from 04 Dec 2007 to 22 Oct 2008

Address #5: Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand

Registered address used from 28 Apr 2006 to 11 Nov 2013

Address #6: Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington

Physical address used from 28 Apr 2006 to 04 Dec 2007

Address #7: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered & physical address used from 01 Dec 2005 to 28 Apr 2006

Address #8: Level 8, 53 Fort Street, Auckland

Registered & physical address used from 12 Jul 2004 to 01 Dec 2005

Address #9: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 02 Dec 2001 to 12 Jul 2004

Address #10: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 02 Dec 2001 to 12 Jul 2004

Address #11: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 02 Dec 2001 to 02 Dec 2001

Address #12: Staples Rodway, 11th Floor, 45 Queen St, Auckland

Registered & physical address used from 07 Nov 2000 to 02 Dec 2001

Address #13: C/-staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 07 Nov 2000

Address #14: C/-staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 14 Jan 2000 to 12 Apr 2000

Address #15: C/-staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 14 Jan 2000 to 07 Nov 2000

Contact info
64 04 4998230
19 Nov 2019 Phone
accounts@ichor.co.nz
24 Jan 2024 nzbn-reserved-invoice-email-address-purpose
search@ichor.co.nz
19 Nov 2019 Email
raewyn@ichor.co.nz
19 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.ichor.co.nz
09 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4250
Individual Nair, Vishnu Ram Woodridge
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 5750
Individual Brew, Guy Richard Titahi Bay
Porirua
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pryde, Iain Grant Khandallah
Wellington
6035
New Zealand
Individual Macleod, Gordon Rd1
Katikati
3177
New Zealand
Individual Schellevis, Karen Maria Khandallah
Wellington
6035
New Zealand
Individual Pryde, Iain Grant Khandallah
Wellington
6035
New Zealand
Individual Schellevis, Karen Maria Khandallah
Wellington
6035
New Zealand
Individual Pryde, Iain Grant Khandallah
Wellington
6035
New Zealand
Individual Macleod, Gordon Rd1
Katikati
3177
New Zealand
Individual Macleod, Gordon Khandallah
Wellington
6035
New Zealand
Individual Pryde, Iain Grant Khandallah
Wellington
6035
New Zealand
Individual Small, Larry Lawrence Remuera
Auckland
Individual Schellevis, Karen Khandallah
Wellington
6035
New Zealand
Individual Ellett, Maurice Charles Albany
Auckland
Individual Schellevis, Karen Khandallah
Wellington
6035
New Zealand
Directors

Guy Richard Brew - Director

Appointment date: 15 Aug 2018

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 29 Aug 2018


Vishnu Ram Nair - Director

Appointment date: 11 Dec 2019

Address: Woodridge, Wellington, 6037 New Zealand

Address used since 11 Dec 2019


Iain Grant Pryde - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 26 Jan 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Dec 2007


Karen Maria Schellevis - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 30 Jun 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Oct 2009


Larry Lawrence Small - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 22 Jun 2004

Address: Remuera, Auckland,

Address used since 22 Oct 1999


Maurice Charles Ellett - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 22 Jun 2004

Address: Albany, Auckland,

Address used since 26 May 2003

Nearby companies

Dalman Physiotherapy Limited
Level 7, Pethrick Tower

Nash & Lloyd Osteopaths Limited
Level 3, Petherick Tower

Wellington Family Law Limited
38 Waring Taylor Street

Woodmark Limited
Level 5

Woodmark Ip Limited
L5

Wellesley Group Limited
Level 5