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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chapman, Lijun |
Pinehill Auckland 0632 New Zealand |
08 Feb 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chapman, Garry Frances |
Pinehill Auckland 0632 New Zealand |
08 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jia, Lijun |
Pinehill Auckland 0632 New Zealand |
17 Oct 2006 - 08 Feb 2018 |
Individual | Chapman, Garry |
Pinehill Auckland 0632 New Zealand |
01 Sep 1997 - 08 Feb 2018 |
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
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
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