Shortcuts

Iclue Limited

Type: NZ Limited Company (Ltd)
9429041659199
NZBN
5636492
Company Number
Registered
Company Status
116397390
GST Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
59-67 High St
Level 4
Auckland 1140
New Zealand
Physical address used since 19 Mar 2015
3 Lorne Street, Auckland
Auckland 1010
New Zealand
Registered address used since 12 Jun 2023
3 Lorne Street, Auckland
Auckland 1010
New Zealand
Service address used since 13 Jun 2023

Iclue Limited, a registered company, was launched on 19 Mar 2015. 9429041659199 is the NZBN it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was categorised. The company has been supervised by 4 directors: John Nicholas Wyatt - an active director whose contract started on 19 Mar 2015,
Benjamin Peter Allen - an active director whose contract started on 03 Jul 2018,
James Graeme Mccallum - an inactive director whose contract started on 19 Mar 2015 and was terminated on 03 Jul 2018,
Joshua James Hayward - an inactive director whose contract started on 19 Mar 2015 and was terminated on 23 Feb 2018.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 3 Lorne Street, Auckland, Auckland, 1010 (service address),
3 Lorne Street, Auckland, Auckland, 1010 (registered address),
59-67 High St, Level 4, Auckland, 1140 (physical address).
Iclue Limited had been using 59-67 High St, Level 4, Auckland as their registered address up to 12 Jun 2023.
A total of 750000 shares are issued to 6 shareholders (4 groups). The first group consists of 225000 shares (30 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 26250 shares (3.5 per cent). Finally we have the third share allocation (249375 shares 33.25 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 59-67 High St, Level 4, Auckland, 1140 New Zealand

Registered address used from 19 Mar 2015 to 12 Jun 2023

Address #2: 59-67 High St, Level 4, Auckland, 1140 New Zealand

Service address used from 19 Mar 2015 to 13 Jun 2023

Contact info
Financial Data

Basic Financial info

Total number of Shares: 750000

Annual return filing month: April

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 225000
Entity (NZ Limited Company) Iq2u Limited
Shareholder NZBN: 9429041562451
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 26250
Entity (NZ Limited Company) Icehouse Nominees Limited
Shareholder NZBN: 9429031658188
(level 4), 117 - 125 St Georges Bay Road
Parnell
1050
New Zealand
Shares Allocation #3 Number of Shares: 249375
Individual Mccallum, James Graeme Chatswood
Auckland
0626
New Zealand
Director James Graeme Mccallum Chatswood
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 249375
Individual Hayward, Joshua James Chatswood
Auckland
0626
New Zealand
Director Joshua James Hayward Chatswood
Auckland
0626
New Zealand
Directors

John Nicholas Wyatt - Director

Appointment date: 19 Mar 2015

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Feb 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 19 Mar 2015


Benjamin Peter Allen - Director

Appointment date: 03 Jul 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Jun 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Mar 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 03 Jul 2018


James Graeme Mccallum - Director (Inactive)

Appointment date: 19 Mar 2015

Termination date: 03 Jul 2018

Address: Artarmon, Sydney, 2064 Australia

Address used since 01 Nov 2016


Joshua James Hayward - Director (Inactive)

Appointment date: 19 Mar 2015

Termination date: 23 Feb 2018

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 19 Mar 2015

Similar companies

1place International Limited
125152

2shakes Limited
3 Toms Road

3dbackup Limited
1407/22 Nelson Street

650 Aviation Services Limited
10 Coleman Ave, Mt Roskill

Actigaze Limited
Apt 102 / 26 Te Taou Crescent

Agiliti Corporation Limited
43 High Street