Institute For Collaborative Working New Zealand (Icw-Nz) Limited, a registered company, was started on 10 Feb 2016. 9429042151906 is the number it was issued. "Business association" (ANZSIC S955110) is how the company was categorised. The company has been run by 6 directors: Anthony Gerard Mccartney - an active director whose contract began on 18 Nov 2022,
David Charles Macdonald - an inactive director whose contract began on 10 Feb 2016 and was terminated on 01 Apr 2023,
Christopher Sverre Olsen - an inactive director whose contract began on 14 Dec 2018 and was terminated on 01 Apr 2023,
Erik Ronald Barnes - an inactive director whose contract began on 02 Mar 2021 and was terminated on 01 Apr 2023,
David H. - an inactive director whose contract began on 10 Feb 2016 and was terminated on 02 Mar 2021.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 226 Rocky Cutting Road, Waitao 3175, Tauranga, 3175 (category: registered, service).
Institute For Collaborative Working New Zealand (Icw-Nz) Limited had been using 7 Ribbonwood Lane, Rd 1, Richmond as their physical address up to 18 Feb 2022.
Past names for this company, as we identified at BizDb, included: from 19 Jan 2016 to 16 Nov 2016 they were named Institute For Collaborative Working Australasia (Icwa) Limited.
One entity controls all company shares (exactly 100 shares) - Mccartney, Anthony Gerard - located at 3175, Rd 5, Tauranga.
Other active addresses
Address #4: 226 Rocky Cutting Road, Rd 5 Waitao, Tauranga, 3175 New Zealand
Office address used from 03 Apr 2023
Address #5: 226 Rocky Cutting Road R.d.5, R.d.5 Waiato, Tauranga, 3175 New Zealand
Delivery address used from 03 Apr 2023
Address #6: 226 Rocky Cutting Road, Waitao 3175, Tauranga, 3175 New Zealand
Registered & service address used from 03 May 2023
Principal place of activity
592 Waitarere Beach Road, Waitarere Beach, Levin, 5510 New Zealand
Previous address
Address #1: 7 Ribbonwood Lane, Rd 1, Richmond, 7081 New Zealand
Physical & registered address used from 10 Feb 2016 to 18 Feb 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mccartney, Anthony Gerard |
Rd 5 Tauranga 3175 New Zealand |
03 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnes, Erik Ronald |
Queenstown 9371 New Zealand |
03 Mar 2021 - 03 Apr 2023 |
Individual | Barnes, Erik Ronald |
Queenstown 9371 New Zealand |
03 Mar 2021 - 03 Apr 2023 |
Individual | Olsen, Christopher Sverre |
Waitarere Beach Levin 5510 New Zealand |
03 Mar 2021 - 03 Apr 2023 |
Entity | Opoet Limited Shareholder NZBN: 9429034654903 Company Number: 1663809 |
Epsom Auckland 1051 New Zealand |
10 Feb 2016 - 10 Feb 2022 |
Entity | Opoet Limited Shareholder NZBN: 9429034654903 Company Number: 1663809 |
Epsom Auckland 1051 New Zealand |
10 Feb 2016 - 10 Feb 2022 |
Entity | Opoet Limited Shareholder NZBN: 9429034654903 Company Number: 1663809 |
Epsom Auckland 1051 New Zealand |
10 Feb 2016 - 10 Feb 2022 |
Anthony Gerard Mccartney - Director
Appointment date: 18 Nov 2022
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 18 Nov 2022
David Charles Macdonald - Director (Inactive)
Appointment date: 10 Feb 2016
Termination date: 01 Apr 2023
Address: Nelson, Nelson, 7010 New Zealand
Address used since 10 Feb 2022
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 10 Feb 2016
Christopher Sverre Olsen - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 01 Apr 2023
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 14 Dec 2018
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 14 Dec 2018
Erik Ronald Barnes - Director (Inactive)
Appointment date: 02 Mar 2021
Termination date: 01 Apr 2023
Address: Queenstown, 9371 New Zealand
Address used since 02 Mar 2021
David H. - Director (Inactive)
Appointment date: 10 Feb 2016
Termination date: 02 Mar 2021
Leslie P. - Director (Inactive)
Appointment date: 10 Feb 2016
Termination date: 11 Jan 2019
Lkm 2014 Limited
129 Maisey Road
Shared Circuits Limited
127 Maisey Road
S2j Limited
127 Maisey Road
Broken Hill Property Services Limited
313 The Coastal Highway
Sunnyhills Honey Limited
234 The Coastal Highway
Babyspace Limited
95 Maisey Road
Hong Limited
9a Dillon Street
Kiwi Landing Pad Limited
35 Messines Road
Meat Industry Association Holdings Limited
Level 13
Numeri Limited
32 Salamanca Road
Ovis Management Limited
Price Waterhouse
The New Zealand Initiative Limited
Level 12, The Bayleys Building