Icehouse Ventures Limited (issued a business number of 9429033908489) was started on 25 Aug 2006. 5 addresess are in use by the company: The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). The Textile Centre, Leve 4, 117-125 St Georges Bay Road, Parnell, Auckland had been their registered address, until 24 May 2021. Icehouse Ventures Limited used other names, namely: Ice Funds Limited from 25 Aug 2006 to 11 Mar 2019. 22129412 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 156470 shares (0.71 per cent of shares), namely:
K One W One (No 6) Limited (an entity) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 1.18 per cent of all shares (260784 shares); it includes
Fu, Mingxia (an individual) - located at Repulse Bay, Hong Kong. The next group of shareholders, share allotment (1303921 shares, 5.89%) belongs to 1 entity, namely:
Rvjk Kiwi Limited Partnership, located at Auckland Central, Auckland (an other). Businesscheck's information was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 4301, Shortland Street, Auckland, 1140 | Postal | 02 May 2019 |
The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 | Office & delivery | 14 May 2021 |
The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 24 May 2021 |
Name and Address | Role | Period |
---|---|---|
Timothy Williams
Belmont, Auckland, 0622
Address used since 06 May 2019 |
Director | 06 May 2019 - current |
Anne Elizabeth Catley
Mairangi Bay, Auckland, 0630
Address used since 06 May 2019 |
Director | 06 May 2019 - current |
Scott Kelly Turner
Hauraki, Auckland, 0622
Address used since 25 May 2022 |
Director | 25 May 2022 - current |
Shaun Quincey
Campbells Bay, Auckland, 0630
Address used since 11 Jan 2023 |
Director | 11 Jan 2023 - current |
Steven Leonard Joyce
Rd 2, Dairy Flat, 0792
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
Robert Paul
Muriwai, 0881
Address used since 17 Nov 2023 |
Director | 17 Nov 2023 - current |
Robert Andrew Hamilton
Remuera, Auckland, 1050
Address used since 29 Jul 2019 |
Director | 29 Jul 2019 - 30 Apr 2022 |
Arthur James Kay Stubbs
Narrow Neck, Auckland, 0622
Address used since 06 May 2019 |
Director | 06 May 2019 - 31 Mar 2022 |
Gavin Mcfadzean Lennox
Remuera, Auckland, 1050
Address used since 24 Jul 2020 |
Director | 24 Jul 2020 - 03 Dec 2021 |
Robert Andrew Hamilton
Remuera, Auckland, 1050
Address used since 25 Aug 2006 |
Director | 25 Aug 2006 - 06 May 2019 |
Scott Kelly Turner
Hauraki, Auckland, 0622
Address used since 20 Oct 2017 |
Director | 20 Oct 2017 - 06 May 2019 |
Jonathan Bradley Reid
Stanley Point, Auckland, 0624
Address used since 17 Mar 2016 |
Director | 17 Mar 2016 - 23 Oct 2017 |
Tim Williams
Belmont, Auckland, 0622
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - 23 Oct 2017 |
Michael Andrew Shenk
Mission Bay, Auckland, 1071
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - 21 Mar 2016 |
Chris Quin
Saint Johns, Auckland, 1072
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - 21 Mar 2016 |
Ken Adam Erskine
Herne Bay, Auckland, 1011
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - 12 Jun 2015 |
Anthony Healy
St Heliers, Auckland, 1071
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - 15 May 2015 |
Trevor Alan Smith
Caster Bay, Auckland,
Address used since 30 May 2013 |
Director | 28 Oct 2008 - 13 Feb 2014 |
The Textile Centre , Level 4, 117-125 St Georges Bay Road , Parnell, Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
The Textile Centre, Leve 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical | 03 Jun 2015 - 24 May 2021 |
The Textile Centre (level 2), 117-125 St Georges Bay Road, Parnell, Auckland | Registered & physical | 25 Aug 2006 - 03 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
K One W One (no 6) Limited Shareholder NZBN: 9429051298944 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
19 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Fu, Mingxia Individual |
Repulse Bay Hong Kong |
19 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Rvjk Kiwi Limited Partnership Other (Other) |
Auckland Central Auckland 1010 |
19 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Simplicity Investment Nominees Limited Shareholder NZBN: 9429050007448 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
01 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Entity (NZ Limited Company) |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 |
11 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
The Icehouse Limited Shareholder NZBN: 9429036847730 Entity (NZ Limited Company) |
117-125 St Georges Bay Road Parnell, Auckland 1052 |
25 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
06 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 Entity |
171 Featherston Street Wellington 6011 |
06 May 2019 - 19 Mar 2024 |
Simplicity Nominees Limited Shareholder NZBN: 9429042298267 Company Number: 5955427 Entity |
151 Queen Street Auckland 1010 |
06 May 2019 - 01 Feb 2023 |
Effective Date | 21 Jul 1991 |
Name | The Icehouse Limited |
Type | Ltd |
Ultimate Holding Company Number | 1148205 |
Country of origin | NZ |
Address |
The Textile Centre, Level 4 117-125 St Georges Bay Road Parnell, Auckland 1052 |
Icehouse Ventures Nominees Limited The Textile Centre |
|
Tuhua Fund Nominees No.1 Limited The Textile Centre, Level 4 |
|
Pixel Fusion Limited 117 St Georges Bay Road |
|
Paddington Parnell Limited 117 St Georges Bay Road |
|
Rockwood Consultancy Limited Level 3 Textile Center |
|
Eden Fund Nominees No.1 Limited 117 St Georges Bay Road |