Shortcuts

Icnl Management Limited

Type: NZ Limited Company (Ltd)
9429045962172
NZBN
6237559
Company Number
Registered
Company Status
122073351
GST Number
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
25 Fairclough Road
Beach Haven
Auckland 0626
New Zealand
Registered & physical & service address used since 27 May 2022
Flat 18, 10 Airborne Road
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 11 Jan 2023

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%).

Addresses

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

Contact info
64 21 534103
13 Sep 2018 Phone
info@icnl.co.nz
17 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.icnl.co.nz
13 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5
Director Page, Lionel Howard Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Steyn, Robert Malcolm Rd 1
Hamilton
3281
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Lind-steyn, Rene Solana Lucas Heights
Auckland
0632
New Zealand
Directors

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

Nearby companies

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

Similar companies