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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4250 | |||
Individual | Nair, Vishnu Ram |
Woodridge Wellington 6037 New Zealand |
31 Jul 2019 - |
Shares Allocation #2 Number of Shares: 5750 | |||
Individual | Brew, Guy Richard |
Titahi Bay Porirua 5022 New Zealand |
23 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pryde, Iain Grant |
Khandallah Wellington 6035 New Zealand |
22 Oct 1999 - 07 Jul 2021 |
Individual | Macleod, Gordon |
Rd1 Katikati 3177 New Zealand |
22 Oct 1999 - 07 Jul 2021 |
Individual | Schellevis, Karen Maria |
Khandallah Wellington 6035 New Zealand |
31 Jul 2019 - 07 Jul 2021 |
Individual | Pryde, Iain Grant |
Khandallah Wellington 6035 New Zealand |
22 Oct 1999 - 07 Jul 2021 |
Individual | Schellevis, Karen Maria |
Khandallah Wellington 6035 New Zealand |
31 Jul 2019 - 07 Jul 2021 |
Individual | Pryde, Iain Grant |
Khandallah Wellington 6035 New Zealand |
22 Oct 1999 - 07 Jul 2021 |
Individual | Macleod, Gordon |
Rd1 Katikati 3177 New Zealand |
22 Oct 1999 - 07 Jul 2021 |
Individual | Macleod, Gordon |
Khandallah Wellington 6035 New Zealand |
22 Oct 1999 - 07 Jul 2021 |
Individual | Pryde, Iain Grant |
Khandallah Wellington 6035 New Zealand |
17 Sep 2005 - 31 Jul 2019 |
Individual | Small, Larry Lawrence |
Remuera Auckland |
22 Oct 1999 - 17 Nov 2004 |
Individual | Schellevis, Karen |
Khandallah Wellington 6035 New Zealand |
22 Oct 1999 - 31 Jul 2019 |
Individual | Ellett, Maurice Charles |
Albany Auckland |
10 Nov 2003 - 27 Jun 2010 |
Individual | Schellevis, Karen |
Khandallah Wellington 6035 New Zealand |
22 Oct 1999 - 31 Jul 2019 |
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
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
Wellesley Group Limited
Level 5
180 Resource Solutions Limited
Level 4
Consultus Recruitment & Research Nz Limited
15 Johnston Street
Linchpin Consulting Group Limited
Level 15, Hp Tower
Linchpin Financial Limited
Floor 1, 326 Lambton Quay
Momentum Consulting Group Limited
Level 11