Ice Electrical Limited, a registered company, was incorporated on 14 Apr 2015. 9429041698860 is the business number it was issued. "Electrical services" (ANZSIC E323220) is how the company is classified. The company has been run by 6 directors: Stephen Frowde - an active director whose contract started on 31 Jul 2019,
Craig Henry Heerdegen - an active director whose contract started on 28 May 2020,
Ryan David Eagar - an inactive director whose contract started on 14 Apr 2015 and was terminated on 31 Jul 2019,
Wayne Richard Thompson - an inactive director whose contract started on 14 Apr 2015 and was terminated on 30 Jul 2019,
David James Frank - an inactive director whose contract started on 14 Apr 2015 and was terminated on 31 Oct 2016.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Ice Electrical Limited had been using Level 2, Kings Building, 36 Devon Street West, New Plymouth as their registered address up to 19 Sep 2019.
A single entity controls all company shares (exactly 4800 shares) - Ice Electrical Group Limited - located at 4310, New Plymouth, New Plymouth.
Previous addresses
Address: Level 2, Kings Building, 36 Devon Street West, New Plymouth, 4342 New Zealand
Registered address used from 14 Apr 2015 to 19 Sep 2019
Address: 477/2 Devon Street East, New Plymouth, 4310 New Zealand
Physical address used from 14 Apr 2015 to 19 Sep 2019
Basic Financial info
Total number of Shares: 4800
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4800 | |||
Entity (NZ Limited Company) | Ice Electrical Group Limited Shareholder NZBN: 9429047763494 |
New Plymouth New Plymouth 4310 New Zealand |
22 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nks Trustess Limited |
New Plymouth 4310 New Zealand |
14 Apr 2015 - 23 Aug 2019 |
Entity | Buffett Investments Limited Shareholder NZBN: 9429030394667 Company Number: 4192438 |
36 Devon Street West New Plymouth 4342 New Zealand |
14 Apr 2015 - 23 Aug 2019 |
Entity | Buffett Investments Limited Shareholder NZBN: 9429030394667 Company Number: 4192438 |
36 Devon Street West New Plymouth 4342 New Zealand |
14 Apr 2015 - 23 Aug 2019 |
Individual | Thompson, Ann Gwendolyn |
Rd 4 New Plymouth 4374 New Zealand |
14 Apr 2015 - 23 Aug 2019 |
Director | Frowde, Stephen |
Rd 4 New Plymouth 4374 New Zealand |
23 Aug 2019 - 22 Apr 2020 |
Entity | Buffett Investments Limited Shareholder NZBN: 9429030394667 Company Number: 4192438 |
36 Devon Street West New Plymouth 4342 New Zealand |
14 Apr 2015 - 23 Aug 2019 |
Entity | Buffett Investments Limited Shareholder NZBN: 9429030394667 Company Number: 4192438 |
36 Devon Street West New Plymouth 4342 New Zealand |
14 Apr 2015 - 23 Aug 2019 |
Individual | Thompson, Ann Gwendolyn |
Rd 4 New Plymouth 4374 New Zealand |
14 Apr 2015 - 23 Aug 2019 |
Individual | Thompson, Wayne Richard |
Rd 4 New Plymouth 4374 New Zealand |
14 Apr 2015 - 23 Aug 2019 |
Entity | Chillaxing Limited Shareholder NZBN: 9429031668187 Company Number: 2402855 |
14 Apr 2015 - 08 Jul 2016 | |
Entity | Chillaxing Limited Shareholder NZBN: 9429031668187 Company Number: 2402855 |
14 Apr 2015 - 08 Jul 2016 |
Ultimate Holding Company
Stephen Frowde - Director
Appointment date: 31 Jul 2019
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 31 Jul 2019
Craig Henry Heerdegen - Director
Appointment date: 28 May 2020
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 28 May 2020
Ryan David Eagar - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 31 Jul 2019
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 14 Apr 2015
Wayne Richard Thompson - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 30 Jul 2019
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 14 Apr 2015
David James Frank - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 31 Oct 2016
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 14 Apr 2015
Michael John Perrett - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 08 Jul 2016
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 14 Apr 2015
Westwill Properties Limited
36 Devon Street West
Taranaki Women's Refuge Charitable Trust
Level 2, Kings Building
Mayfair New Plymouth Limited
34 Devon Street West
Child Safety And Education Trust
Blackstone Legal Chambers
Mayfield Community Store Building Charitable Trust
C/o Brophy Knight & Partners
Yu Fei Limited
25-31 Devon Street West
Electrical Control Solutions Limited
7 Liardet Street
Kane's Electrical Services Limited
109 Powderham Street
Payne Electrical 2014 Limited
109 Powderham Street
Taranaki Energy And Instrumentation Limited
10 Young Street
Tubetech Instrumentation & Electrical Limited
Landrigan Waite
White Electrical 2016 Limited
10 Young Street