Americold Nz Limited (issued an NZ business number of 9429034480229) was launched on 01 Nov 2005. 4 addresses are in use by the company: Level 31, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: registered, service). Level 34, Anz Centre, 23-29 Albert Street, Auckland had been their registered address, up to 03 May 2024. Americold Nz Limited used other aliases, namely: Versacold Nz Limited from 01 Jan 2007 to 10 Feb 2012, Versacold Nz Holdings Limited (20 Dec 2005 to 01 Jan 2007) and Versacold Nz Limited (01 Nov 2005 - 20 Dec 2005). 15542059 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 15542059 shares (100 per cent of shares), namely:
Icecap Properties Nz Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010. Our information was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 6, 66 Wyndham Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 18 Oct 2017 |
| Level 31, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & service | 03 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Charles Winnall
Camberwell, Victoria, 3124
Address used since 21 May 2019
Prospect, New South Wales, 2148
Address used since 01 Jan 1970 |
Director | 21 May 2019 - current |
|
Douglas Charles Seccombe
Wynnum, 4718
Address used since 13 Jun 2024 |
Director | 13 Jun 2024 - current |
| Nathan Hale Harwell | Director | 01 Oct 2024 - current |
|
Claire Marie Valtwies
Russell Lea, New South Wales, 2046
Address used since 04 Jun 2024 |
Director | 04 Jun 2024 - 19 Jul 2024 |
|
Andrew Alan Mates
Nsw, 2101
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - 06 Jun 2024 |
|
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 |
|
Neil 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, Australia,
Address used since 25 Jan 2006 |
Director | 25 Jan 2006 - 15 Oct 2011 |
|
Stephen Bruce Running
Halfmoon Bay, Buckland's Beach, Auckland, New Zealand,
Address used since 08 Oct 2007 |
Director | 25 Jan 2006 - 30 Sep 2011 |
|
Howard Brent Sugden
West Vancouver B.c., V5l1a6, Canada,
Address used since 01 Nov 2005 |
Director | 01 Nov 2005 - 03 Aug 2011 |
|
Samuel Hamilton Gudewill
Vancouver B.c., V6m3h8, Canada,
Address used since 01 Nov 2005 |
Director | 01 Nov 2005 - 26 Jan 2006 |
| Previous address | Type | Period |
|---|---|---|
| Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 | Registered & service | 21 Aug 2023 - 03 May 2024 |
| Level 8, 66 Wyndham Street, Auckland, 1010 | Registered & physical | 01 Nov 2013 - 18 Oct 2017 |
| Corner Manu Tapu Drive, & Percival Gull Place, Auckland Internatiional Airport, Manukau | Registered | 28 Oct 2009 - 28 Oct 2009 |
| Corner Manu Tapu Drive, & Percival Gull Place, Auckland International Airport, Manukau | Physical | 28 Oct 2009 - 28 Oct 2009 |
| Corner Manu Tapu Dr, & Percival Gull, Place, Auckland International, Airport, Manukau, Auckland | Registered & physical | 28 Oct 2009 - 28 Oct 2009 |
| 20 Paisley Place, Mt Wellington, Auckland | Physical | 13 Apr 2007 - 28 Oct 2009 |
| 20 Paisley Place, Mt Wellington, Aucklan | Registered | 13 Apr 2007 - 28 Oct 2009 |
| Simpson Grierson (jwg), 88 Shortland Street, Auckland, New Zealand | Physical & registered | 01 Nov 2005 - 13 Apr 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Icecap Properties NZ Limited Shareholder NZBN: 9429031295635 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
26 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Icicle NZ Property Limited Shareholder NZBN: 9429041768143 Company Number: 5706653 Entity |
48 Shortland Street Auckland 1010 |
29 May 2015 - 26 Nov 2024 |
|
Icecap Properties NZ Limited Shareholder NZBN: 9429031295635 Company Number: 3205892 Entity |
01 Nov 2012 - 29 May 2015 | |
|
Icecap Properties NZ Limited Shareholder NZBN: 9429031295635 Company Number: 3205892 Entity |
01 Nov 2012 - 29 May 2015 | |
|
Icecap Properties NZ Limited Shareholder NZBN: 9429031295635 Company Number: 3205892 Entity |
23 Dec 2010 - 01 Nov 2012 | |
|
Null - Icecap Properties NZ Holdings Llc Other |
01 Nov 2005 - 23 Dec 2010 | |
|
Icecap Properties NZ Limited Shareholder NZBN: 9429031295635 Company Number: 3205892 Entity |
23 Dec 2010 - 01 Nov 2012 | |
|
Icecap Properties NZ Holdings Llc Other |
01 Nov 2005 - 23 Dec 2010 |
| Effective Date | 21 Jul 1991 |
| Name | Art Icecap Holdings Llc |
| Type | Company |
| Ultimate Holding Company Number | 4807902 |
| Country of origin | US |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |