Ice Security Limited was started on 12 Mar 2015 and issued a New Zealand Business Number of 9429041647738. This registered LTD company has been supervised by 2 directors: Simon Neil Paul - an active director whose contract began on 12 Mar 2015,
Jason Binedell - an active director whose contract began on 01 Feb 2017.
As stated in our data (updated on 16 Apr 2024), this company uses 5 addresess: 34 Rosemont Road, Waihi, Waihi, 3610 (registered address),
13C Vogler Drive, Wiri, Wiri, Auckland, 2104 (physical address),
13C Vogler Drive, Wiri, Wiri, Auckland, 2104 (service address),
Po Box 132279, Sylvia Park, Auckland, 1644 (postal address) among others.
Up to 12 Oct 2021, Ice Security Limited had been using 3/57 Mclaughlins Road, Wiri, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Binedell, Jason (a director) located at Somerville, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Paul, Simon Neil - located at Helensville. Ice Security Limited is categorised as "Security system installation" (ANZSIC E323430).
Other active addresses
Address #4: 13c Vogler Drive, Wiri, Wiri, Auckland, 2104 New Zealand
Physical & service address used from 12 Oct 2021
Address #5: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 12 Jun 2023
Principal place of activity
6 Rakino Way, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 3/57 Mclaughlins Road, Wiri, Auckland, 2104 New Zealand
Physical address used from 11 Apr 2017 to 12 Oct 2021
Address #2: 3/57 Mclaughlins Road, Wiri, Auckland, 2104 New Zealand
Registered address used from 10 Apr 2017 to 24 Jul 2017
Address #3: 6 Rakino Way, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 11 May 2016 to 10 Apr 2017
Address #4: 6 Rakino Way, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 11 May 2016 to 11 Apr 2017
Address #5: 16 Gabador Place, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 12 Mar 2015 to 11 May 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Binedell, Jason |
Somerville Auckland 2014 New Zealand |
19 Sep 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Paul, Simon Neil |
Helensville 0875 New Zealand |
12 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carr, Chevelle Marie |
Glen Eden Auckland 0602 New Zealand |
12 Mar 2015 - 19 Sep 2017 |
Simon Neil Paul - Director
Appointment date: 12 Mar 2015
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 03 May 2016
Jason Binedell - Director
Appointment date: 01 Feb 2017
Address: Somerville, Auckland, 2014 New Zealand
Address used since 12 Jan 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Feb 2017
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 08 Aug 2019
Miller International Limited
230 Panama Road
Cs For Doors Limited
5-7 Rakino Way
Cavity Sliders Limited
5-7 Rakino
Lovens Building Supplies Limited
1 Rakino Way
Cook Islands Outriggers Association Incorporated
252b Panama Road
Gea Avapac Limited
8 Fisher Crescent
Chubb New Zealand
3 Fisher Cresent
Dankosec (nz) Limited
120 Carbine Road
Digital World Nz Limited
8/7 Reeves Road
Dunamis Digital Solutions Limited
68a Millen Avenue
Future Proof Security Limited
132 Waipuna Road East
K.j. Systems Limited
A4, 1066 Great South Rd