Shortcuts

Icl Nz Limited

Type: NZ Limited Company (Ltd)
9429038099847
NZBN
855148
Company Number
Registered
Company Status
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
Current address
676 Huia Road
Parau
Auckland 0604
New Zealand
Registered & physical & service address used since 15 Feb 2022

Icl Nz Limited was started on 13 May 1997 and issued an NZ business identifier of 9429038099847. The registered LTD company has been supervised by 4 directors: Simon John Freeman - an active director whose contract began on 13 May 1997,
Andrew William Cardy - an inactive director whose contract began on 24 May 2018 and was terminated on 05 Feb 2021,
Mark Albert Laurence Francis - an inactive director whose contract began on 29 May 2018 and was terminated on 05 Feb 2021,
Christopher Thaddeus Patterson - an inactive director whose contract began on 29 May 2018 and was terminated on 11 Jul 2018.
According to our data (last updated on 20 Feb 2024), the company filed 1 address: 676 Huia Road, Parau, Auckland, 0604 (category: registered, physical).
Up until 15 Feb 2022, Icl Nz Limited had been using Unit 2, 485D Rosebank Road, Avondale, Auckland as their registered address.
BizDb identified more names for the company: from 21 Dec 2016 to 27 Nov 2020 they were named Intercoll Limited, from 05 Sep 2016 to 21 Dec 2016 they were named Intel Collect Limited and from 12 Nov 2013 to 05 Sep 2016 they were named District Collections Group Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Freeman Holdings Trustees Limited (an entity) located at Avondale, Auckland postcode 1026. Icl Nz Limited was classified as "Investment operation - own account" (business classification K624060).

Addresses

Principal place of activity

Unit 2, 485d Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address: Unit 2, 485d Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 09 Jan 2017 to 15 Feb 2022

Address: 26c Portage Road, New Lynn, Auckland, 0600 New Zealand

Physical address used from 26 Jun 2013 to 09 Jan 2017

Address: 26c Portage Road, New Lynn, Auckland, 0600 New Zealand

Registered address used from 25 Oct 2012 to 09 Jan 2017

Address: 28b Portage Road, New Lynn, Auckland, 650 New Zealand

Registered address used from 18 Oct 2010 to 25 Oct 2012

Address: 28b Portage Road, New Lynn, Auckland, 650 New Zealand

Physical address used from 18 Oct 2010 to 26 Jun 2013

Address: Level 1, 41 Totara Ave, New Lynn, Auckland New Zealand

Registered address used from 27 Mar 2008 to 18 Oct 2010

Address: Level 1 41 Totara Ave, New Lynn, Auckland New Zealand

Physical address used from 03 Oct 2006 to 18 Oct 2010

Address: 37 Totara Av,, New Lynn, Auckland

Registered address used from 19 Nov 2003 to 27 Mar 2008

Address: 37 Totara Av, New Lynn, Auckland

Physical address used from 19 Nov 2003 to 03 Oct 2006

Address: Borich & Associates, Chartered, Accountants, Level 6, 10 Morgan Str, Newmarket, Auckland

Registered address used from 19 Nov 2001 to 19 Nov 2003

Address: Borich & Associates, Chartered, Accountants, Level 6, 10 Morgan Str, Newmarket, Auckland

Physical address used from 19 Nov 2001 to 19 Nov 2001

Address: C/- Borich & Associates, Ground Floor, 3 Margot, Newmarket, Auckland

Physical address used from 19 Nov 2001 to 19 Nov 2003

Address: Borich & Associates, Chartered, Accountants, Level 6, 10 Morgan Str, Newmarket, Auckland

Registered address used from 11 Apr 2000 to 19 Nov 2001

Contact info
64 9 8277701
Phone
gaynor@intercoll.co.nz
Email
No website
Website
www.intercoll.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Freeman Holdings Trustees Limited
Shareholder NZBN: 9429046786296
Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francis, Mark Albert Laurence Mount Albert
Auckland
1022
New Zealand
Individual Freeman, Simon John Parau
Auckland
0604
New Zealand
Individual Freeman, Simon John Parau
Auckland
0604
New Zealand
Individual Freeman, Ekaterina Parau
Auckland
0604
New Zealand
Individual Freeman, Ekaterina Parau
Auckland
0604
New Zealand
Individual Freeman, Simon John Parau
Auckland
0604
New Zealand
Individual Davies, Stephen 2 Mercury Lane
Newton
Individual Krynicki, Michael David Avondale
Auckland
1026
New Zealand
Directors

Simon John Freeman - Director

Appointment date: 13 May 1997

Address: Parau, Auckland, 0604 New Zealand

Address used since 21 Dec 2015


Andrew William Cardy - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 05 Feb 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 May 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Sep 2019


Mark Albert Laurence Francis - Director (Inactive)

Appointment date: 29 May 2018

Termination date: 05 Feb 2021

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 29 May 2018


Christopher Thaddeus Patterson - Director (Inactive)

Appointment date: 29 May 2018

Termination date: 11 Jul 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 May 2018

Nearby companies

Resound Studio Limited
495 Rosebank Road

Emt Trust
495 Rosebank Road

Encounter Hope Foundation
495 Rosebank Road

Cadpro Investments Limited
Level 1

Cadpro New Zealand Limited
Level 1

Ford Steel Engineering Limited
Unit 1, 485b Rosebank Road

Similar companies

Charanmani International Limited
128 Holly Street

Hg New Zealand Limited
43 Pakira Avenue

Khushi International Limited
128 Holly Street

Pegasus International Limited
128 Holly Street

Sunrise Global Limited
128 Holly Street

Tji Holdings Limited
79 Riversdale Road