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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Innes Heights Limited Shareholder NZBN: 9429038371974 |
Westshore Napier 4110 New Zealand |
05 Feb 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Innes, Cameron Mitchell |
Haumoana Haumoana 4102 New Zealand |
02 Feb 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Innes, Rodney Mitchell |
Westshore Napier 4110 New Zealand |
11 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kite, Murray James |
Hospital Hill Napier 4110 New Zealand |
05 Feb 2014 - 11 Nov 2019 |
Individual | Upperton, Richard |
Puketaha Hamilton 3286 New Zealand |
05 Feb 2014 - 17 Feb 2017 |
Director | Richard Upperton |
Puketaha Hamilton 3286 New Zealand |
05 Feb 2014 - 17 Feb 2017 |
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
Mildon Plumbing Limited
16 Essex Street
Bip Limited
10 Moray Place
Contracting Services (hb) Limited
36 Argyll Crescent
Padanne Properties Limited
36 Argyll Crescent
Spacifically Pacific Hawke's Bay Charitable Trust
271 Westminster Avenue
R & M Mckelvie Properties Limited
6 Moray Place
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