Ic Solutions Limited, a registered company, was launched on 03 May 1999. 9429037594749 is the NZBN it was issued. The company has been run by 2 directors: Ian Trevor Jackson - an active director whose contract began on 03 May 1999,
Catherine Marie Jackson - an active director whose contract began on 03 May 1999.
Last updated on 29 Feb 2024, BizDb's data contains detailed information about 1 address: 162 Tarawera Road, Rotorua (type: registered, physical).
Ic Solutions Limited had been using 34B Basley Road, Rotorua as their registered address up to 16 Jul 1999.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group consists of 100 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (50 per cent).
Previous address
Address: 34b Basley Road, Rotorua
Registered & physical address used from 16 Jul 1999 to 16 Jul 1999
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 22 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Jackson, Catherine Marie |
Lynmore Rotorua 3010 New Zealand |
03 May 1999 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Jackson, Ian Trevor |
Lynmore Rotorua 3010 New Zealand |
03 May 1999 - |
Ian Trevor Jackson - Director
Appointment date: 03 May 1999
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 01 Nov 2018
Address: Rotorua, 3010 New Zealand
Address used since 24 Nov 2015
Catherine Marie Jackson - Director
Appointment date: 03 May 1999
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 01 Nov 2018
Address: Rotorua, 3010 New Zealand
Address used since 24 Nov 2015
Intone Limited
8 Highfield Place
Koi Digital Limited
8 Highfield Place
Barker Rentals Limited
20 Forest Place
Ngahere Resources Limited
7 William Place
Shred Nz Limited
10 William Pl
Rotorua Wake And Ski Club Incorporated
14 Janet Place