Shortcuts

Blue Ice Limited

Type: NZ Limited Company (Ltd)
9429038747915
NZBN
616396
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 16 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 22 Nov 2022
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 23 May 2023

Blue Ice Limited, a registered company, was launched on 24 May 1993. 9429038747915 is the NZ business number it was issued. The company has been run by 2 directors: Kelly Marie Chittock - an active director whose contract began on 24 May 1993,
Andrew Maurice Chittock - an active director whose contract began on 24 May 1993.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (category: registered, service).
Blue Ice Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address up to 16 Jun 2021.
Other names for the company, as we established at BizDb, included: from 24 May 1993 to 05 Feb 1997 they were called A & K C Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 16 Jun 2021

Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 05 Oct 2018 to 04 Apr 2019

Address #3: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Jun 2014 to 05 Oct 2018

Address #4: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 30 Aug 2013 to 05 Jun 2014

Address #5: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand

Physical & registered address used from 21 Apr 2009 to 30 Aug 2013

Address #6: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Physical & registered address used from 28 Apr 2004 to 21 Apr 2009

Address #7: C/- Murray G Allott, Chartered Accountant, 13 Woodford Terrace, Christchurch

Registered & physical address used from 30 Jun 2003 to 28 Apr 2004

Address #8: Murray G . Allott, 13 Woodford Terrace, Christchurch

Registered address used from 31 Jul 1998 to 30 Jun 2003

Address #9: Murray G . Allott, 13 Woodford Terrace, Christchurch

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #10: Murray G Allott, 13 Woodford Terrace, Christchurch

Physical address used from 01 Jul 1997 to 30 Jun 2003

Address #11: 43 Hanrahan Street, Ilam, Christchurch 4

Registered address used from 12 Feb 1997 to 31 Jul 1998

Address #12: 1st Floor, 58 Mandeville Street, Christchurch

Registered address used from 12 Aug 1995 to 12 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Chittock, Kelly Marie Fairway Park
Christchurch
Shares Allocation #2 Number of Shares: 1
Individual Chittock, Andrew Maurice Fairway Park
Christchurch
Directors

Kelly Marie Chittock - Director

Appointment date: 24 May 1993

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 19 May 2010


Andrew Maurice Chittock - Director

Appointment date: 24 May 1993

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 19 May 2010

Nearby companies