Shortcuts

Icom New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038027239
NZBN
869662
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
23 Ballyboe Place
Pinehill
Auckland 0632
New Zealand
Registered & physical & service address used since 19 Feb 2018

Icom New Zealand Limited, a registered company, was registered on 01 Sep 1997. 9429038027239 is the New Zealand Business Number it was issued. "Building, house construction" (ANZSIC E301120) is how the company was categorised. The company has been managed by 5 directors: Garry Frances Chapman - an active director whose contract started on 12 Sep 1997,
Garry Chapman - an active director whose contract started on 12 Sep 1997,
Lijun Jia - an active director whose contract started on 01 Oct 2005,
Lijun Chapman - an active director whose contract started on 01 Oct 2005,
Michael Andrew Clarke - an inactive director whose contract started on 01 Sep 1997 and was terminated on 12 Sep 1997.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 23 Ballyboe Place, Pinehill, Auckland, 0632 (category: registered, physical).
Icom New Zealand Limited had been using 23 Ballyboe Place, Pine Hill, North Shore City as their registered address up until 19 Feb 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 23 Ballyboe Place, Pine Hill, North Shore City, 0632 New Zealand

Registered & physical address used from 16 Feb 2018 to 19 Feb 2018

Address: 23 Ballyboe Place, Pine Hill, North Shore City, 0632 New Zealand

Registered & physical address used from 23 Feb 2017 to 16 Feb 2018

Address: Unit 18 No 77 Porana Road, Glenfield, North Shore City, 0629 New Zealand

Physical & registered address used from 11 Mar 2013 to 23 Feb 2017

Address: 86 Glencoe Road, Browns Bay, North Shore City, 0630 New Zealand

Registered & physical address used from 27 Oct 2010 to 11 Mar 2013

Address: 118 Glamorgan Drive, Torbay 0630 New Zealand

Registered & physical address used from 30 Jan 2009 to 27 Oct 2010

Address: 5-17 Ashfield Road, Glenfield

Registered & physical address used from 26 Jan 2007 to 30 Jan 2009

Address: 8 Miles Ave, Papatoetoe

Registered & physical address used from 17 Jan 2003 to 26 Jan 2007

Address: 36 A Coronation Road, Glenfield, Auckland

Registered address used from 15 Feb 2001 to 17 Jan 2003

Address: Lower Ground Floor, 18 Turner Street, Auckland 1

Registered address used from 11 Apr 2000 to 15 Feb 2001

Address: Lower Ground Floor, 18 Turner Street, Auckland 1

Registered address used from 17 Feb 2000 to 11 Apr 2000

Address: 8 Blenheim Road, Glenfield, Auckland

Physical address used from 17 Feb 2000 to 17 Jan 2003

Address: 36 A Coronation Road, Glenfield, Auckland

Physical address used from 17 Feb 2000 to 17 Feb 2000

Address: Lower Ground Floor, 18 Turner Street, Auckland 1

Physical address used from 17 Feb 2000 to 17 Feb 2000

Contact info
64 29 2888160
05 Mar 2019 Phone
garry@icom.org.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 22 Feb 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Chapman, Lijun Pinehill
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Chapman, Garry Frances Pinehill
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jia, Lijun Pinehill
Auckland
0632
New Zealand
Individual Chapman, Garry Pinehill
Auckland
0632
New Zealand
Directors

Garry Frances Chapman - Director

Appointment date: 12 Sep 1997

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 08 Feb 2018


Garry Chapman - Director

Appointment date: 12 Sep 1997

Address: Pine Hill, North Shore City, 0632 New Zealand

Address used since 15 Feb 2017


Lijun Jia - Director

Appointment date: 01 Oct 2005

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 01 Feb 2016


Lijun Chapman - Director

Appointment date: 01 Oct 2005

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 01 Feb 2016


Michael Andrew Clarke - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 12 Sep 1997

Address: Auckland 1,

Address used since 01 Sep 1997

Nearby companies

Mh Homes Limited
13 Ballyboe Place

Bnwsub Company Limited
20 Ballyboe Place

Bj Investment Holdings Limited
22 Ballyboe Place

Jj Solutions Limited
28 Ballyboe Place

Yang's Limited
22 Ballyboe Place

Ming Liu Family Trustees Limited
13 Ballyboe Place

Similar companies

Hobsonville Development Limited
14 Ballyboe Place

Lhy Building Service Limited
9 Bundoran Way

Premium Land Nz Limited
14 Ballyboe Place

Renewal Construction Limited
16 Ballyboe Place

Topland Buildings Limited
13 Ballyboe Place

Xyx Holding Limited
12 Ballyboe Place