Icecap Properties Nz Limited (issued an NZBN of 9429031295635) was launched on 01 Dec 2010. 4 addresses are in use by the company: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service). Level 8, 66 Wyndham Street, Auckland had been their registered address, up until 09 Nov 2017. 85792159 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 85792159 shares (100 per cent of shares), namely:
Icecap Properties Nz Holdings Llc (an other) located at Wilmington, Delaware postcode 19801. Businesscheck's data was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 66 Wyndham Street, Auckland, 1010 | Registered & physical & service | 09 Nov 2017 |
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 | Registered & service | 21 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Richard Charles Winnall
Prospect, New South Wales, 2148
Address used since 01 Jan 1970
Camberwell, Victoria, 3124
Address used since 21 May 2019 |
Director | 21 May 2019 - current |
Andrew Alan Mates
Prospect, Nsw, 2148
Address used since 01 Jan 1970
Nsw, 2101
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
James Conrad Jr Snyder
Atlanta, Georgia, 30338
Address used since 07 Aug 2018 |
Director | 14 Aug 2018 - 09 Jun 2023 |
Ewe Leong Lim
Mount Roskill, Auckland, 1041
Address used since 05 Feb 2018 |
Director | 05 Feb 2018 - 21 May 2019 |
Daniel Charles Deckbar
Ne Atlanta, Georgia, 30306
Address used since 05 Feb 2018 |
Director | 05 Feb 2018 - 14 Aug 2018 |
Jeffrey Ernest Hogarth
Queensland, 4035
Address used since 20 Dec 2012
Prospect, Nsw, 2148
Address used since 01 Jan 1970
Prospect, Nsw, 2148
Address used since 01 Jan 1970 |
Director | 20 Dec 2012 - 05 Feb 2018 |
Neal Jon Rider
Neptune Beach, Florida, 32266
Address used since 14 Oct 2011 |
Director | 14 Oct 2011 - 20 Dec 2012 |
Chau Kong Pong
Cumbria Downs, Howick, Auckland, 2013
Address used since 31 Jan 2012 |
Director | 31 Jan 2012 - 12 Nov 2012 |
Mark Russell Stevens
Fendalton, Christchurch, 8041
Address used since 06 Oct 2011 |
Director | 06 Oct 2011 - 31 Jan 2012 |
Jozef Opdeweegh
Miami, Florida, 33156
Address used since 14 Oct 2011 |
Director | 14 Oct 2011 - 30 Jan 2012 |
Adrian James Millett
Oyster Bay, New South Wales, 2225
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 15 Oct 2011 |
Adrian James Millett
Oyster Bay, New South Wales, 2225
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 15 Oct 2011 |
Stephen Bruce Running
Halfmoon Bay, Auckland, 2012
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 30 Sep 2011 |
Stephen Bruce Running
Halfmoon Bay, Auckland, 2012
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 30 Sep 2011 |
Howard Brent Sugden
West Vancouver Bc, V7w 1a7,
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 03 Aug 2011 |
Howard Brent Sugden
West Vancouver Bc, V7w 1a7,
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 03 Aug 2011 |
Previous address | Type | Period |
---|---|---|
Level 8, 66 Wyndham Street, Auckland, 1010 | Registered & physical | 01 Nov 2013 - 09 Nov 2017 |
Cnr Manu Tapu Dr & Percival Gull Pl, Auckland International Airport, Manukau, Auckland, 2022 | Registered & physical | 01 Dec 2010 - 01 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Icecap Properties NZ Holdings Llc Other (Other) |
Wilmington Delaware 19801 |
01 Dec 2010 - current |
Effective Date | 21 Jul 1991 |
Name | Art Icecap Holdings Llc |
Type | Company |
Ultimate Holding Company Number | 4807902 |
Country of origin | US |
Address |
Corporation Trust Center 1209 Orange Street, Wilmington Delaware 19801 |
Camelot Trustees Limited Level 6, Chorus House |
|
Ah Trustees (joshua) Limited Level 6, Chorus House |
|
Carnavon Trustee Company No. 10 Limited Level 6 |
|
Falcon NZ Equity Limited 66 Wyndham Street |
|
Carnavon Trustee Company No.8 Limited Level 6 |
|
Ah Trustees (beeleigh) Limited Level 6, Chorus House |