Shortcuts

Ics Investments Limited

Type: NZ Limited Company (Ltd)
9429041954799
NZBN
5787368
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
2/516 Mclaughlins Road
Rd1
Darfield 7571
New Zealand
Registered & physical & service address used since 07 Sep 2016
80 Don Street
Invercargill
Invercargill 9810
New Zealand
Registered & service address used since 30 Aug 2023

Ics Investments Limited was incorporated on 14 Sep 2015 and issued an NZ business identifier of 9429041954799. This registered LTD company has been managed by 3 directors: John Douglas Carmichael - an active director whose contract started on 18 Aug 2023,
Norman James Elder - an active director whose contract started on 18 Aug 2023,
Ian Cooper Swale - an inactive director whose contract started on 14 Sep 2015 and was terminated on 18 Aug 2023.
According to our data (updated on 07 Mar 2024), this company filed 1 address: 80 Don Street, Invercargill, Invercargill, 9810 (category: registered, service).
Up until 07 Sep 2016, Ics Investments Limited had been using 20 Twigger Street, Addington, Christchurch as their registered address.
BizDb found more names for this company: from 25 Aug 2015 to 24 Sep 2015 they were named Country Comfort Lodge (2015) Limited.
A total of 1000 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Elder, Norman James (an individual) located at Rd 2, Cromwell postcode 9384,
Sheppard, Annabel Kate (an individual) located at Fendalton, Christchurch postcode 8052.
Then there is a group that consists of 2 shareholders, holds 99.9 per cent shares (exactly 999 shares) and includes
Carmichael, John Douglas - located at Rd 3, Winton,
Elder, Norman James - located at Rd 2, Cromwell. Ics Investments Limited was classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous address

Address #1: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 14 Sep 2015 to 07 Sep 2016

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Elder, Norman James Rd 2
Cromwell
9384
New Zealand
Individual Sheppard, Annabel Kate Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Carmichael, John Douglas Rd 3
Winton
9783
New Zealand
Individual Elder, Norman James Rd 2
Cromwell
9384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Swale, Ian Cooper Rd 1
Darfield
7571
New Zealand
Director Swale, Ian Cooper Rd 1
Darfield
7571
New Zealand
Director Swale, Ian Cooper Rd 1
Darfield
7571
New Zealand
Directors

John Douglas Carmichael - Director

Appointment date: 18 Aug 2023

Address: Rd 3, Winton, 9783 New Zealand

Address used since 18 Aug 2023


Norman James Elder - Director

Appointment date: 18 Aug 2023

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 18 Aug 2023


Ian Cooper Swale - Director (Inactive)

Appointment date: 14 Sep 2015

Termination date: 18 Aug 2023

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 14 Sep 2015

Nearby companies
Similar companies

Falmouth Investments Limited
20 Twigger Street

Mackerel Holdings Limited
Ernst & Young

Mcqueens Valley Farm Limited
20 Twigger Street

Northstaff Properties Limited
20 Twigger Street

Pavo Properties Limited
8 Chatham Street

Wxz Limited
263 Lincoln Road