International Connectivity Services Limited was registered on 12 Dec 2014 and issued an NZ business identifier of 9429041539170. The registered LTD company has been run by 10 directors: Ludovic Benoit Hutier - an active director whose contract started on 13 May 2022,
Peter Frederico Manuel Vidal Missingham - an active director whose contract started on 25 Jan 2023,
Remi Galasso - an inactive director whose contract started on 12 Dec 2014 and was terminated on 25 Jan 2023,
Malcolm Stuart Dick - an inactive director whose contract started on 22 Aug 2016 and was terminated on 13 May 2022,
Hamish Eion Sinclair Edgar - an inactive director whose contract started on 02 Oct 2017 and was terminated on 13 May 2022.
According to BizDb's data (last updated on 18 Mar 2024), the company registered 1 address: 125 The Strand, Level 3, Lot 22C, Parnell, Auckland, 1010 (category: registered, physical).
Up until 16 Nov 2017, International Connectivity Services Limited had been using 2/A, 3 Ceres Court, Rosedale, Auckland as their registered address.
BizDb identified old names for the company: from 11 Dec 2014 to 08 Nov 2017 they were named Hcl Management Limited.
A total of 141857143 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 5349186 shares are held by 1 entity, namely:
202125290N - Bw Digital Pte. Ltd. (an other) located at Singapore postcode 117438.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 42557143 shares) and includes
202125290N - Bw Digital Pte. Ltd. - located at Singapore.
The third share allocation (39541728 shares, 27.87%) belongs to 1 entity, namely:
202125290N - Bw Digital Pte. Ltd., located at Singapore (an other). International Connectivity Services Limited has been classified as "Business management service nec" (business classification M696210).
Previous address
Address: 2/a, 3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 12 Dec 2014 to 16 Nov 2017
Basic Financial info
Total number of Shares: 141857143
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5349186 | |||
Other (Other) | 202125290n - Bw Digital Pte. Ltd. |
Singapore 117438 Singapore |
16 May 2022 - |
Shares Allocation #2 Number of Shares: 42557143 | |||
Other (Other) | 202125290n - Bw Digital Pte. Ltd. |
Singapore 117438 Singapore |
16 May 2022 - |
Shares Allocation #3 Number of Shares: 39541728 | |||
Other (Other) | 202125290n - Bw Digital Pte. Ltd. |
Singapore 117438 Singapore |
16 May 2022 - |
Shares Allocation #4 Number of Shares: 15492557 | |||
Other (Other) | 202125290n - Bw Digital Pte. Ltd. |
Singapore 117438 Singapore |
16 May 2022 - |
Shares Allocation #5 Number of Shares: 38915329 | |||
Other (Other) | 202125290n - Bw Digital Pte. Ltd. |
Singapore 117438 Singapore |
16 May 2022 - |
Shares Allocation #6 Number of Shares: 1200 | |||
Other (Other) | 202125290n - Bw Digital Pte. Ltd. |
Singapore 117438 Singapore |
16 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hcl Founders Lp General Partner Limited Shareholder NZBN: 9429041887547 Company Number: 5770316 |
Auckland 0632 New Zealand |
20 Apr 2016 - 16 May 2022 |
Entity | Hcl Founders Lp General Partner Limited Shareholder NZBN: 9429041887547 Company Number: 5770316 |
Auckland 0632 New Zealand |
20 Apr 2016 - 16 May 2022 |
Entity | Sinclair Capital Management Limited Shareholder NZBN: 9429041778357 Company Number: 5715650 |
20 Apr 2016 - 16 May 2022 | |
Entity | Alta Cable Holdings Limited Shareholder NZBN: 9429046524744 Company Number: 6620054 |
17 Jan 2018 - 16 May 2022 | |
Entity | Combes Investment Management Limited Shareholder NZBN: 9429041778357 Company Number: 5715650 |
Dunedin 9016 New Zealand |
20 Apr 2016 - 16 May 2022 |
Individual | Galasso, Remi |
Kelvin Heights Queenstown 9300 New Zealand |
12 Dec 2014 - 20 Apr 2016 |
Individual | Dick, Malcolm Stuart |
Rd 3 Albany 0793 New Zealand |
20 Apr 2016 - 16 May 2022 |
Other | Palisade Subsea Investments Pty Limited |
Sydney, Nsw 2000 Australia |
18 Dec 2018 - 16 May 2022 |
Individual | Dick, Malcolm Stuart |
Rd 3 Albany 0793 New Zealand |
20 Apr 2016 - 16 May 2022 |
Entity | Hcl Founders Lp General Partner Limited Shareholder NZBN: 9429041887547 Company Number: 5770316 |
Parnell Auckland 1010 New Zealand |
20 Apr 2016 - 16 May 2022 |
Entity | Hcl Founders Lp General Partner Limited Shareholder NZBN: 9429041887547 Company Number: 5770316 |
Parnell Auckland 1010 New Zealand |
20 Apr 2016 - 16 May 2022 |
Entity | Hcl Founders Lp General Partner Limited Shareholder NZBN: 9429041887547 Company Number: 5770316 |
Parnell Auckland 1010 New Zealand |
20 Apr 2016 - 16 May 2022 |
Entity | Combes Investment Management Limited Shareholder NZBN: 9429041778357 Company Number: 5715650 |
Dunedin 9016 New Zealand |
20 Apr 2016 - 16 May 2022 |
Entity | Combes Investment Management Limited Shareholder NZBN: 9429041778357 Company Number: 5715650 |
Dunedin 9016 New Zealand |
20 Apr 2016 - 16 May 2022 |
Entity | Alta Cable Holdings Limited Shareholder NZBN: 9429046524744 Company Number: 6620054 |
Strowan Christchurch 8052 New Zealand |
17 Jan 2018 - 16 May 2022 |
Individual | Dick, Adrian Jeffrey |
Rd 3 Albany 0793 New Zealand |
20 Apr 2016 - 16 May 2022 |
Individual | Dick, Adrian Jeffrey |
Rd 3 Albany 0793 New Zealand |
20 Apr 2016 - 16 May 2022 |
Director | Galasso, Remi |
Kelvin Heights Queenstown 9300 New Zealand |
12 Dec 2014 - 20 Apr 2016 |
Ludovic Benoit Hutier - Director
Appointment date: 13 May 2022
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 13 May 2022
Peter Frederico Manuel Vidal Missingham - Director
Appointment date: 25 Jan 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Jan 2023
Remi Galasso - Director (Inactive)
Appointment date: 12 Dec 2014
Termination date: 25 Jan 2023
Address: Singapore, 587798 Singapore
Address used since 01 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Nov 2018
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 12 Dec 2014
Malcolm Stuart Dick - Director (Inactive)
Appointment date: 22 Aug 2016
Termination date: 13 May 2022
Address: Rd 3, Albany, 0793 New Zealand
Address used since 22 Aug 2016
Hamish Eion Sinclair Edgar - Director (Inactive)
Appointment date: 02 Oct 2017
Termination date: 13 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Oct 2017
Michael Frederick Reynolds - Director (Inactive)
Appointment date: 04 Sep 2018
Termination date: 13 May 2022
Address: Rozelle, Sydney, New South Wales, 2039 Australia
Address used since 04 Sep 2018
Roger Llewellyn Lloyd - Director (Inactive)
Appointment date: 03 Sep 2020
Termination date: 13 May 2022
Address: Balgowlah Heights, New South Wales, 2093 Australia
Address used since 03 Sep 2020
Stuart Alan Newton Lee - Director (Inactive)
Appointment date: 27 Feb 2019
Termination date: 11 Jun 2020
Address: Kooyong, Victoria, 3144 Australia
Address used since 27 Feb 2019
Roger Llewellyn Lloyd - Director (Inactive)
Appointment date: 04 Sep 2018
Termination date: 15 Feb 2019
Address: Balgowlah Heights, Sydney, New South Wales, 2093 Australia
Address used since 04 Sep 2018
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 22 Aug 2016
Termination date: 02 Oct 2017
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 22 Aug 2016
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street
Elliott Family Trustee Limited
Suite 2, 7 Windsor Street
Fix Retail Programme Limited
Chartered Accounatnts
Number 8 Services Limited
Chartered Accountants
Preston Hamilton (new Zealand) Limited
Level 5 60 Parnell Road
Rnc Trustee Company Limited
Suite C, 7 Windsor Street
Yorba Linda Trustee Limited
7 Windsor Street