Shortcuts

Ice Cycle (nz) Limited

Type: NZ Limited Company (Ltd)
9429041074565
NZBN
4889419
Company Number
Registered
Company Status
C246110
Industry classification code
Agricultural Machinery Or Equipment Mfg
Industry classification description
Current address
2/29 The Esplanade
Westshore
Napier 4110
New Zealand
Registered & physical & service address used since 10 Sep 2020

Ice Cycle (Nz) Limited was incorporated on 05 Feb 2014 and issued a business number of 9429041074565. The registered LTD company has been managed by 4 directors: Rodney Mitchell Innes - an active director whose contract started on 05 Feb 2014,
Cameron Innes - an active director whose contract started on 01 Jul 2023,
Murray James Kite - an inactive director whose contract started on 05 Feb 2014 and was terminated on 11 Nov 2019,
Richard Upperton - an inactive director whose contract started on 05 Feb 2014 and was terminated on 20 Feb 2017.
As stated in our information (last updated on 21 Mar 2024), the company uses 1 address: 2/29 The Esplanade, Westshore, Napier, 4110 (category: registered, physical).
Up until 10 Sep 2020, Ice Cycle (Nz) Limited had been using 78E Austin Street, Onekawa, Napier as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Innes Heights Limited (an entity) located at Westshore, Napier postcode 4110.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Innes, Cameron Mitchell - located at Haumoana, Haumoana.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Innes, Rodney Mitchell, located at Westshore, Napier (a director). Ice Cycle (Nz) Limited is classified as "Agricultural machinery or equipment mfg" (business classification C246110).

Addresses

Previous addresses

Address: 78e Austin Street, Onekawa, Napier, 4110 New Zealand

Physical & registered address used from 11 Feb 2020 to 10 Sep 2020

Address: 6 Holden Street, Onekawa, Napier, 4110 New Zealand

Physical & registered address used from 06 May 2019 to 11 Feb 2020

Address: 299b Westminster Avenue, Tamatea, Napier, 4112 New Zealand

Physical address used from 15 Sep 2017 to 06 May 2019

Address: 38 Bridge Street, Ahuriri, Napier, 4110 New Zealand

Physical address used from 28 Feb 2017 to 15 Sep 2017

Address: 299b Westminster Avenue, Tamatea, Napier, 4112 New Zealand

Physical address used from 27 Feb 2017 to 28 Feb 2017

Address: 299b Westminster Avenue, Tamatea, Napier, 4112 New Zealand

Registered address used from 27 Feb 2017 to 06 May 2019

Address: 422a Marshmeadow Road, Puketaha, Hamilton, 3286 New Zealand

Physical & registered address used from 14 Dec 2015 to 27 Feb 2017

Address: 423 Luck At Last Road, Rd 2, Cambridge, 3494 New Zealand

Registered & physical address used from 05 Feb 2014 to 14 Dec 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Entity (NZ Limited Company) Innes Heights Limited
Shareholder NZBN: 9429038371974
Westshore
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Innes, Cameron Mitchell Haumoana
Haumoana
4102
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Innes, Rodney Mitchell Westshore
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kite, Murray James Hospital Hill
Napier
4110
New Zealand
Individual Upperton, Richard Puketaha
Hamilton
3286
New Zealand
Director Richard Upperton Puketaha
Hamilton
3286
New Zealand
Directors

Rodney Mitchell Innes - Director

Appointment date: 05 Feb 2014

Address: Tamatea, Napier, 4112 New Zealand

Address used since 20 Feb 2017

Address: Westshore, Napier, 4110 New Zealand

Address used since 01 Sep 2019


Cameron Innes - Director

Appointment date: 01 Jul 2023

Address: Haumoana, Haumoana, 4102 New Zealand

Address used since 01 Jul 2023


Murray James Kite - Director (Inactive)

Appointment date: 05 Feb 2014

Termination date: 11 Nov 2019

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 05 Feb 2014


Richard Upperton - Director (Inactive)

Appointment date: 05 Feb 2014

Termination date: 20 Feb 2017

Address: Puketaha, Hamilton, 3286 New Zealand

Address used since 04 Dec 2015

Nearby companies
Similar companies

Bruco Technologies Limited
243 Short Road

Hustler Equipment International Limited
208-210 Avenue Road East

Mahi Hard Limited
790 Mahia East Coast Road

Reese Engineering Limited
41 Kelvin Grove Road

Sixtus Property Investments Limited
Pricewaterhousecoopers

Tow And Blow (2017) Limited
208-210 Avenue Road East