Icnl Management Limited, a registered company, was started on 16 Feb 2017. 9429045962172 is the New Zealand Business Number it was issued. "Business management service nec" (ANZSIC M696210) is how the company is categorised. The company has been managed by 5 directors: Robert Malcolm Steyn - an active director whose contract started on 16 Feb 2017,
Rene Solana Lind-Steyn - an active director whose contract started on 16 Feb 2017,
Lionel Howard Page - an active director whose contract started on 01 Jun 2017,
John Adair - an active director whose contract started on 17 Sep 2019,
David Lawrence Mills - an inactive director whose contract started on 17 Sep 2019 and was terminated on 02 Jul 2021.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: Flat 18, 10 Airborne Road, Rosedale, Auckland, 0632 (type: registered, service).
Icnl Management Limited had been using Flat 46 The Grange, 92 Bush Road, Albany, Auckland as their registered address up until 27 May 2022.
Former names for the company, as we identified at BizDb, included: from 02 Apr 2019 to 02 Apr 2019 they were called Independent Contractors Network Limited, from 15 Feb 2017 to 02 Apr 2019 they were called Independent Consultants Network Limited.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group consists of 5 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (50%).
Previous addresses
Address #1: Flat 46 The Grange, 92 Bush Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 08 Oct 2021 to 27 May 2022
Address #2: 1 Melmore Place, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 07 Oct 2020 to 08 Oct 2021
Address #3: 23 Cambrian Crescent, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 25 Sep 2019 to 07 Oct 2020
Address #4: 23 Cambrian Crescent, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 22 Aug 2019 to 07 Oct 2020
Address #5: 108 Paremoremo Road, Lucas Heights, Auckland, 0632 New Zealand
Registered address used from 16 Feb 2017 to 22 Aug 2019
Address #6: 108 Paremoremo Road, Lucas Heights, Auckland, 0632 New Zealand
Physical address used from 16 Feb 2017 to 25 Sep 2019
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Page, Lionel Howard |
Rosedale Auckland 0632 New Zealand |
02 Apr 2019 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Steyn, Robert Malcolm |
Rd 1 Hamilton 3281 New Zealand |
16 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Lind-steyn, Rene Solana |
Lucas Heights Auckland 0632 New Zealand |
16 Feb 2017 - 02 Apr 2019 |
Robert Malcolm Steyn - Director
Appointment date: 16 Feb 2017
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 01 Oct 2021
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 16 Feb 2017
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 14 Aug 2019
Rene Solana Lind-steyn - Director
Appointment date: 16 Feb 2017
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 30 Sep 2021
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 16 Feb 2017
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 14 Aug 2019
Lionel Howard Page - Director
Appointment date: 01 Jun 2017
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 29 Dec 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Jun 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Jun 2017
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 01 Jun 2017
John Adair - Director
Appointment date: 17 Sep 2019
Address: Belmont, Auckland, 0622 New Zealand
Address used since 17 Sep 2019
David Lawrence Mills - Director (Inactive)
Appointment date: 17 Sep 2019
Termination date: 02 Jul 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 17 Sep 2019
24 Trustee Limited
124 Paremoremo Road
Makjay Limited
124 Paremoremo Road
The Egg Property Investment Limited
96 Paremoremo Road
Stand Tall Limited
96 Paremoremo Road
Mg & Sj Howard Limited
14 Godley Lane
Royal Enfield Nz Limited
40 Paremoremo Road
Bellagio At Pauanui Limited
271 Glenmore Rd
Bond Street Group (nz) Limited
27 Mahoney Drive
Charitable Solutions Limited
2 Bass Road
Ea Liang Trustee Limited
9 Cuthill Close
Rafe Parks Design Limited
79 Paremoremo Road
The Vehicle Management Company Limited
106 Hobson Road