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).
Previous address
Address #1: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 14 Sep 2015 to 07 Sep 2016
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Elder, Norman James |
Rd 2 Cromwell 9384 New Zealand |
14 Sep 2015 - |
Individual | Sheppard, Annabel Kate |
Fendalton Christchurch 8052 New Zealand |
17 Aug 2023 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Carmichael, John Douglas |
Rd 3 Winton 9783 New Zealand |
14 Sep 2015 - |
Individual | Elder, Norman James |
Rd 2 Cromwell 9384 New Zealand |
14 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Swale, Ian Cooper |
Rd 1 Darfield 7571 New Zealand |
14 Sep 2015 - 17 Aug 2023 |
Director | Swale, Ian Cooper |
Rd 1 Darfield 7571 New Zealand |
14 Sep 2015 - 17 Aug 2023 |
Director | Swale, Ian Cooper |
Rd 1 Darfield 7571 New Zealand |
14 Sep 2015 - 17 Aug 2023 |
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
Nz Teas Limited
19c Whiteleigh Avenue
Christchurch South Community Patrol Incorporated
6 Parade Court
Felarca Builders Limited
13 Whiteleigh Avenue
Addington Raceway Limited
75 Jack Hinton Drive
New Zealand Metropolitan Properties Limited
75 Jack Hinton Drive
New Zealand Metropolitan Properties Management Limited
75 Jack Hinton Drive
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