Ice Marketing Limited was started on 21 Feb 2014 and issued a New Zealand Business Number of 9429041107256. The registered LTD company has been run by 3 directors: Chanelle Jacqueline Reid - an active director whose contract began on 21 Feb 2014,
Chanelle Jacqueline Walsh - an active director whose contract began on 21 Feb 2014,
Carl John Ruiterman - an inactive director whose contract began on 21 Feb 2014 and was terminated on 12 Jun 2014.
According to BizDb's data (last updated on 22 Mar 2024), the company uses 2 addresses: Level 7, 55 Shortland Street, Auckland, 1010 (physical address),
Level 7, 55 Shortland Street, Auckland, 1010 (service address),
Level 7, 55 Shortland Street, Auckland, 1010 (registered address),
28 Village Fields Road, Rd 4, Pukekohe, 2679 (office address) among others.
Up to 03 Sep 2020, Ice Marketing Limited had been using 28 Village Fields Road, Rd 4, Pukekohe as their registered address.
BizDb identified other names used by the company: from 17 Feb 2014 to 27 Mar 2020 they were called Chanelle Walsh Dressage Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Reid, Chanelle Jacqueline (an individual) located at Pukekohe postcode 2120. Ice Marketing Limited is categorised as "Sports coaching service - horse riding" (ANZSIC P821133).
Principal place of activity
28 Village Fields Road, Rd 4, Pukekohe, 2679 New Zealand
Previous addresses
Address #1: 28 Village Fields Road, Rd 4, Pukekohe, 2679 New Zealand
Registered & physical address used from 08 May 2019 to 03 Sep 2020
Address #2: 149 Wright Road, Rd 4, Pukekohe, 2679 New Zealand
Registered & physical address used from 06 Jan 2017 to 08 May 2019
Address #3: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 31 Jul 2014 to 06 Jan 2017
Address #4: 22 Hamlet Place, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 21 Feb 2014 to 31 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Reid, Chanelle Jacqueline |
Pukekohe 2120 New Zealand |
28 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ruiterman, Carl John |
Pukekohe Pukekohe 2120 New Zealand |
21 Feb 2014 - 26 Jun 2014 |
Director | Walsh, Chanelle Jacqueline |
Rd 4 Pukekohe 2679 New Zealand |
21 Feb 2014 - 28 Aug 2021 |
Director | Carl John Ruiterman |
Pukekohe Pukekohe 2120 New Zealand |
21 Feb 2014 - 26 Jun 2014 |
Chanelle Jacqueline Reid - Director
Appointment date: 21 Feb 2014
Address: Pukekohe, 2120 New Zealand
Address used since 20 Oct 2020
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 20 Oct 2020
Chanelle Jacqueline Walsh - Director
Appointment date: 21 Feb 2014
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 20 Oct 2020
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 16 Apr 2015
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 30 Apr 2019
Carl John Ruiterman - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 12 Jun 2014
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 21 Feb 2014
Knowhow Solutions Limited
39 Matheson Way
Glen Kidd Limited
84b Wright Road
Post 'n' Parcel Limited
270 Seagrove Road
Canaan Holdings Limited
261 Seagrove Road
Blackstone Partners Limited
9b Wright Road
Argentgrove Limited
371 Ti Rakau Drive
Confident Rider Limited
8 Telford Avenue
Equestrifit Limited
110 Kidd Road
Marine Trimmers & All Awnings (2012) Limited
52 Sowerby Heights
Pure Equestrian Holdings Limited
2/38b Athens Road
Rubymac Limited
76a Atkin Avenue