General information

Americold NZ Limited

Type: NZ Limited Company (Ltd)
9429034480229
New Zealand Business Number
1714139
Company Number
Registered
Company Status

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 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service). Level 8, 66 Wyndham Street, Auckland had been their registered address, up to 18 Oct 2017. 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:
Icicle Nz Property Limited (an entity) located at 23-29 Albert Street, Auckland postcode 1010. Our information was last updated on 18 Mar 2024.

Current address Type Used since
Level 6, 66 Wyndham Street, Auckland Central, Auckland, 1010 Physical & registered & service 18 Oct 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
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
Andrew Alan Mates
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
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
Addresses
Previous address Type Period
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
Financial Data
Financial info
15542059
Total number of Shares
October
Annual return filing month
December
Financial report filing month
26 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 15542059
Shareholder Name Address Period
Icicle NZ Property Limited
Shareholder NZBN: 9429041768143
Entity (NZ Limited Company)
23-29 Albert Street
Auckland
1010
29 May 2015 - current

Historic shareholders

Shareholder Name Address Period
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
01 Nov 2012 - 29 May 2015
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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Art Icecap Holdings Llc
Type Company
Ultimate Holding Company Number 4807902
Country of origin US
Location
Companies nearby
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