Icebreaker Europe Limited (issued a business number of 9429033505985) was registered on 05 Apr 2007. 3 addresses are currently in use by the company: Level 2, Lot 3, 130 Ponsonby Road, Grey Lynn, Auckland, 1011 (type: office, physical). Level 1 Manthel Building, 19-23 Taranaki Street, Wellington had been their registered address, up to 26 Nov 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Icebreaker Holdings (an entity) located at Grey Lynn, Auckland postcode 1011. Businesscheck's database was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Lot 3, 130 Ponsonby Road, Grey Lynn, Auckland, 1011 | Registered & physical & service | 26 Nov 2014 |
Level 2, Lot 3, 130 Ponsonby Road, Grey Lynn, Auckland, 1011 | Office | 03 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Martino S.
Gentilino, 6925
Address used since 03 Apr 2018 |
Director | 03 Apr 2018 - current |
Jan Germaine Marcel Van Mossevelde
Vico Morcote, 6921
Address used since 09 Apr 2021 |
Director | 09 Apr 2021 - current |
Margot Eleanor Hannaford
Birkenhead, Auckland, 0626
Address used since 10 Aug 2022
Te Atatu Peninsula, Auckland, 0610
Address used since 26 May 2022 |
Director | 26 May 2022 - current |
Tze Choi Theodore Pang
68 Bel-air Peak Avenue, Pokfulam, Hong Kong,
Address used since 08 Aug 2022 |
Director | 08 Aug 2022 - current |
Melissa Ellen Anderson
Forrest Hill, Auckland, 0620
Address used since 23 Dec 2021 |
Director | 23 Dec 2021 - 23 Sep 2022 |
Michael Bohnert
Freemans Bay, Auckland, 1011
Address used since 19 Feb 2021 |
Director | 19 Feb 2021 - 27 May 2022 |
Gregory Russell Smith
Epsom, Auckland, 1023
Address used since 01 Nov 2018
Greenlane, Auckland, 1061
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 19 Feb 2021 |
Nicola Simpson
Saint Marys Bay, Auckland, 1011
Address used since 02 Aug 2016 |
Director | 02 Aug 2016 - 04 Dec 2018 |
Jeremy Ross Moon
Herne Bay, Auckland, 1011
Address used since 01 Nov 2013 |
Director | 05 Apr 2007 - 03 Apr 2018 |
Robert Ian Fyfe
Takapuna, Auckland, 0622
Address used since 01 Jul 2015 |
Director | 26 Jun 2014 - 08 Aug 2017 |
David John Donald Anderson
Mount Eden, Auckland, 1024
Address used since 01 Feb 2015 |
Director | 19 Oct 2012 - 04 Aug 2016 |
David Noel John Todd
Roseneath, Wellington, 6011
Address used since 05 Apr 2007 |
Director | 05 Apr 2007 - 19 Oct 2012 |
Peter Radcliffe Travers
Wellington,
Address used since 05 Apr 2007 |
Director | 05 Apr 2007 - 19 Oct 2012 |
Level 2, Lot 3, 130 Ponsonby Road , Grey Lynn , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
Level 1 Manthel Building, 19-23 Taranaki Street, Wellington, 6011 | Registered & physical | 02 Apr 2013 - 26 Nov 2014 |
Level 2, Hope Gibbons Building, 7-11 Dixon Street, Wellington | Registered & physical | 05 Apr 2007 - 02 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Icebreaker Holdings Shareholder NZBN: 9429033890807 Entity (NZ Limited Company) |
Grey Lynn Auckland 1011 |
05 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Icebreaker Limited Shareholder NZBN: 9429038737527 Company Number: 618171 Entity |
Grey Lynn Auckland 1011 |
05 Apr 2007 - 23 Dec 2021 |
Icebreaker Limited Shareholder NZBN: 9429038737527 Company Number: 618171 Entity |
Grey Lynn Auckland 1011 |
05 Apr 2007 - 23 Dec 2021 |
Effective Date | 03 Apr 2018 |
Name | V.f. Corporation |
Type | C-corp |
Ultimate Holding Company Number | 618171 |
Country of origin | US |
Lejand NZ Limited Level 1, 172 Ponsonby Road |
|
Inception (nz) Limited Level 1/33 Ponsonby Road |
|
Lateral Lawyers Limited Level 4, 26 Hobson Street |
|
Netherwood Films Limited Level 1, 33 Ponsonby Road |
|
The Barrier Company Limited Level 4, 35 High Street |
|
Soho Wine Company Limited Level 1, 202 Jervois Road |