General information

Icecap Properties NZ Limited

Type: NZ Limited Company (Ltd)
9429031295635
New Zealand Business Number
3205892
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
85792159
Total number of Shares
November
Annual return filing month
December
Financial report filing month
12 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 85792159
Shareholder Name Address Period
Icecap Properties NZ Holdings Llc
Other (Other)
Wilmington
Delaware
19801
01 Dec 2010 - current

Ultimate Holding Company
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
Location
Companies nearby