The Icehouse Limited (New Zealand Business Number 9429036847730) was started on 02 Aug 2001. 5 addresess are in use by the company: Po Box 4301, Shortland Street, Auckland, 1140 (type: postal, office). The Textile Centre (Level 2), 117-125 St Georges Bay Road, Parnell, Auckland had been their registered address, up until 23 Jan 2015. 2152350 shares are allocated to 4 shareholders who belong to 1 shareholder group. The first group consists of 4 entities and holds 2152350 shares (100 per cent of shares), namely:
Donaldson, Craig (an individual) located at Rd 3, Coatesville postcode 0793,
Catley, Anne (an individual) located at Mairangi Bay, Auckland postcode 0630,
Mcnaughton, Rod (an individual) located at Stanley Point, Auckland postcode 0624. Businesscheck's information was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 | Physical & registered & service | 23 Jan 2015 |
Po Box 4301, Shortland Street, Auckland, 1140 | Postal | 04 Jun 2019 |
The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 | Office & delivery | 04 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Anne Elizabeth Catley
Mairangi Bay, Auckland, 0630
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - current |
Simon James Bennett
Remuera, Auckland, 1050
Address used since 11 Mar 2019 |
Director | 11 Mar 2019 - current |
Nicole Simone Buisson
Stanley Point, Auckland, 0624
Address used since 05 May 2021 |
Director | 05 May 2021 - current |
David Downs
Belmont, Auckland, 0622
Address used since 01 May 2023
Devonport, Auckland, 0624
Address used since 03 Jun 2021 |
Director | 03 Jun 2021 - current |
Lindsay Greer Zwart
Stanley Point, Auckland, 0624
Address used since 23 Mar 2023 |
Director | 23 Mar 2023 - current |
Steven Leonard Joyce
Rd 2, Dairy Flat, 0792
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
Wendy Kerr
Remuera, Auckland, 1050
Address used since 26 Jul 2017 |
Director | 26 Jul 2017 - 19 Jun 2023 |
Warwick James Ellis
Parnell, Auckland, 1052
Address used since 07 Jul 2020 |
Director | 07 Jul 2020 - 26 Apr 2023 |
Michael Andrew Shenk
Mission Bay, Auckland, 1071
Address used since 01 Jun 2013 |
Director | 01 Jun 2013 - 21 Nov 2022 |
Mark Jude Hurley
Ponsonby, Auckland, 1011
Address used since 11 Mar 2019 |
Director | 11 Mar 2019 - 21 Oct 2021 |
Chris Quin
St Heliers, Auckland, 1071
Address used since 15 Jan 2018
Saint Johns, Auckland, 1072
Address used since 25 May 2010 |
Director | 30 Sep 2008 - 31 Dec 2020 |
Timothy Williams
Belmont, Auckland, 0622
Address used since 01 Jul 2012 |
Director | 01 Jul 2012 - 27 Nov 2020 |
Gregory Tomlinson
St Albans, Christchurch, 8014
Address used since 30 Mar 2016 |
Director | 30 Mar 2016 - 27 Nov 2020 |
Jonathan Bradley Reid
Stanley Point, Auckland, 0624
Address used since 17 Mar 2016 |
Director | 17 Mar 2016 - 07 Jul 2020 |
Shelley Maree Ruha
Epsom, Auckland, 1023
Address used since 23 May 2016 |
Director | 09 Jul 2015 - 29 Feb 2020 |
David Stuart John Blakey
St Heliers, Auckland, 1071
Address used since 20 Sep 2017 |
Director | 20 Sep 2017 - 29 Feb 2020 |
Craig William Donaldson
Rd 3, Albany, 0793
Address used since 31 Mar 2015 |
Director | 31 Mar 2015 - 29 Apr 2019 |
Kerry Mcintosh
Herne Bay, Auckland, 1011
Address used since 19 Jul 2016 |
Director | 19 Jul 2016 - 01 Apr 2018 |
Gregory Paul Whittred
Auckland, 1000
Address used since 23 May 2016 |
Director | 22 May 2008 - 21 Jul 2017 |
Claudia Batten
Boulder, Co, 80304
Address used since 01 Jul 2012 |
Director | 01 Jul 2012 - 10 Jun 2016 |
Sean Dennis Simpson
Mount Albert, Auckland, 1022
Address used since 01 Jul 2012 |
Director | 01 Jul 2012 - 21 Mar 2016 |
Anthony Healy
St Heliers, Auckland,
Address used since 12 Apr 2010 |
Director | 12 Apr 2010 - 15 May 2015 |
Tenby Powell
Westmere, Auckland, 1022
Address used since 01 Jun 2013 |
Director | 01 Jun 2013 - 02 Mar 2015 |
Bernard Thomas Crosby
Rd 6, Hamilton, 3286
Address used since 01 Jul 2012 |
Director | 01 Jul 2012 - 08 Dec 2014 |
Sally Rene Synnott
Papakura, 2585
Address used since 01 Jul 2012 |
Director | 01 Jul 2012 - 30 Jun 2014 |
Peter Lee
Saint Heliers, Auckland, 1071
Address used since 25 May 2010 |
Director | 01 Jun 2009 - 31 Mar 2013 |
Greg Cross
Remuera, Auckland, 1050
Address used since 25 May 2010 |
Director | 31 Oct 2006 - 26 Sep 2012 |
Geoff Whitcher
Auckland, 1050
Address used since 22 May 2008 |
Director | 22 May 2008 - 30 Jun 2012 |
Kenneth Allen Stevens
Herne Bay, 1011
Address used since 22 May 2008 |
Director | 22 May 2008 - 30 Jun 2012 |
Trevor Alan Smith
Castor Bay, , Auckland,
Address used since 30 Sep 2008 |
Director | 30 Sep 2008 - 30 Jun 2012 |
Jon Robert Hooper
Devonport, Auckland, 0624
Address used since 30 Sep 2008 |
Director | 30 Sep 2008 - 30 Jun 2012 |
David Andrew Irving
Remuera, Auckland,
Address used since 02 Aug 2001 |
Director | 02 Aug 2001 - 24 Feb 2009 |
Marie Wilson
Hillcrest, Auckland,
Address used since 19 Mar 2007 |
Director | 19 Mar 2007 - 24 Feb 2009 |
Barry Harrison Spicer
Rd 3 Albany, Auckland,
Address used since 02 Aug 2001 |
Director | 02 Aug 2001 - 30 Jun 2008 |
Sean Mcbreen
St Heliers, Auckland,
Address used since 31 Oct 2006 |
Director | 31 Oct 2006 - 05 Dec 2007 |
Alan Jackson
Auckland,
Address used since 13 Feb 2007 |
Director | 13 Feb 2007 - 01 Oct 2007 |
Todd Robert Irving
Pt Chevalier, Auckland, (alternate For David Tapper),
Address used since 14 Apr 2004 |
Director | 14 Apr 2004 - 24 May 2007 |
Michael James William Skilling
Rd 2 Kumeu, Auckland,
Address used since 02 Aug 2001 |
Director | 02 Aug 2001 - 14 Dec 2006 |
David Lewis Purcell Tapper
Herne Bay, Auckland,
Address used since 14 Apr 2004 |
Director | 14 Apr 2004 - 14 Dec 2006 |
Wendell Earl Dunn
Takapuna, North Shore City 1309, New Zealand,
Address used since 26 Mar 2004 |
Director | 26 Mar 2004 - 24 Aug 2006 |
Alistair James Spence
Northcote Point, Auckland 1310,
Address used since 26 Aug 2003 |
Director | 26 Aug 2003 - 18 May 2006 |
William John Strowger
Herne Bay, Auckland,
Address used since 02 Aug 2001 |
Director | 02 Aug 2001 - 16 Apr 2004 |
Shelley Anne Hodge
St Mary's Bay, Auckland, Alternate For John W Strowger,
Address used since 30 Apr 2002 |
Director | 30 Apr 2002 - 16 Apr 2004 |
Nicholas Frederick Main
Rd 3 Albany, Auckland,
Address used since 02 Aug 2001 |
Director | 02 Aug 2001 - 15 Apr 2004 |
Mark Brendon O'donnell
Remuera, Auckland,
Address used since 30 Apr 2002 |
Director | 30 Apr 2002 - 15 Apr 2004 |
Kelly Maria Jacinta Moore
Director For Mark B O'donnell,
Address used since 30 Apr 2002 |
Director | 30 Apr 2002 - 15 Apr 2004 |
Peter Warwick Brothers
Auckland, (alternate For Geoffrey, Alan Whitcher),
Address used since 28 Nov 2002 |
Director | 28 Nov 2002 - 15 Apr 2004 |
Geoffrey Alan Whitcher
Remuera, Auckland,
Address used since 28 Nov 2002 |
Director | 28 Nov 2002 - 15 Apr 2004 |
Ralph Marshall
Glendowie, Auckland, (alternate For N. Main),
Address used since 26 Aug 2003 |
Director | 26 Aug 2003 - 15 Apr 2004 |
Geoffrey Alan Whitcher
Alternate For W. Dunn And B. Spicer,
Address used since 15 Apr 2004 |
Director | 15 Apr 2004 - 15 Apr 2004 |
Todd Irving
Maritime Square, Auckland,
Address used since 02 Aug 2001 |
Director | 02 Aug 2001 - 14 Apr 2004 |
Ken Adam Erskine
(alternate Director For Todd Irving),
Address used since 12 Dec 2001 |
Director | 12 Dec 2001 - 14 Apr 2004 |
James Stephen Whineray
Remuera, Auckland,
Address used since 21 Oct 2003 |
Director | 21 Oct 2003 - 14 Apr 2004 |
Julia Jane Mottershead
To James Stephen Whineray),
Address used since 21 Oct 2003 |
Director | 21 Oct 2003 - 14 Apr 2004 |
Alan Trevor Jackson
Orakei, Auckland,
Address used since 02 Aug 2001 |
Director | 02 Aug 2001 - 13 Apr 2004 |
Dave Lewis Purcell Tapper
Alternate Director For Alan T Jackson,
Address used since 30 Apr 2002 |
Director | 30 Apr 2002 - 13 Apr 2004 |
Anthony James Ward
Westmere, Auckland, (alternate For Douglas Pratt),
Address used since 14 Oct 2002 |
Director | 14 Oct 2002 - 13 Apr 2004 |
Douglas Pratt
Kohimarama, Auckland,
Address used since 14 Oct 2002 |
Director | 14 Oct 2002 - 13 Apr 2004 |
Alan Mitchell Adcock
Alternate Director Michael J W Skilling,
Address used since 30 Apr 2002 |
Director | 30 Apr 2002 - 18 Aug 2003 |
Craig Warren Knox
Glendowie, Auckland,
Address used since 31 Oct 2002 |
Director | 31 Oct 2002 - 10 Jul 2003 |
Anthony David Dowd
(alternate For Craig Warren Knox),
Address used since 31 Oct 2002 |
Director | 31 Oct 2002 - 10 Jul 2003 |
Charles Steven Wilkie
Auckland 1002, , Alternate Director For Nicholas F Main,
Address used since 30 Apr 2002 |
Director | 30 Apr 2002 - 01 Jul 2003 |
Bridget May Wickham
Auckland,
Address used since 02 Aug 2001 |
Director | 02 Aug 2001 - 28 Nov 2002 |
Michael Peters
Blenheim,
Address used since 02 Aug 2001 |
Director | 02 Aug 2001 - 14 Oct 2002 |
Richard John Booth
(alternate Director For Michael Peters),
Address used since 12 Dec 2001 |
Director | 12 Dec 2001 - 14 Oct 2002 |
Craig Warren Knox
Alternate Director For Anthony D Dowd,
Address used since 30 Apr 2002 |
Director | 30 Apr 2002 - 10 Oct 2002 |
Anthony David Dowd
Northcote, Auckland,
Address used since 30 Apr 2002 |
Director | 30 Apr 2002 - 10 Oct 2002 |
Kent Mayo Blumberg
Remuera, Auckland,
Address used since 02 Aug 2001 |
Director | 02 Aug 2001 - 30 Apr 2002 |
Kevin Robert Stratful
Coatsville, Auckland,
Address used since 05 Sep 2001 |
Director | 05 Sep 2001 - 30 Apr 2002 |
Dean Geoffrey Camplin
Devonport, Auckland,
Address used since 21 Nov 2001 |
Director | 21 Nov 2001 - 30 Apr 2002 |
Mark Brendon O'donnell
Remuera, Auckland,
Address used since 12 Dec 2001 |
Director | 12 Dec 2001 - 30 Apr 2002 |
The Textile Centre, Level 4 , 117-125 St Georges Bay Road , Parnell, Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
The Textile Centre (level 2), 117-125 St Georges Bay Road, Parnell, Auckland | Registered & physical | 25 Jun 2002 - 23 Jan 2015 |
117-125 St Georges Bay Road, Parnell, Auckland | Registered & physical | 02 Aug 2001 - 25 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
Donaldson, Craig Individual |
Rd 3 Coatesville 0793 |
26 Apr 2022 - current |
Catley, Anne Individual |
Mairangi Bay Auckland 0630 |
19 Mar 2019 - current |
Mcnaughton, Rod Individual |
Stanley Point Auckland 0624 |
17 Oct 2018 - current |
Bennett, Simon Individual |
Remuera Auckland 1050 |
22 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Healy, Anthony Individual |
St Heliers Auckland |
25 May 2010 - 11 Jan 2018 |
Jackson, Alan Trevor Individual |
Orakei Auckland |
02 Aug 2001 - 18 May 2015 |
Spicer, Barry Harrison Individual |
Rd3 Albany Auckland |
02 Aug 2001 - 27 Jun 2010 |
Goddfrey, Jayne Individual |
Auckland Central Auckland 1010 |
27 Jul 2017 - 01 Aug 2017 |
Whittred, Gregory Paul Individual |
6 Lorne Street Auckland |
23 Oct 2008 - 27 Jul 2017 |
Irving, David Andrew Individual |
Parnell Auckland 1052 |
02 Aug 2001 - 22 Jul 2022 |
Irving, David Andrew Individual |
Remuera Auckland |
02 Aug 2001 - 22 Jul 2022 |
Irving, David Andrew Individual |
Parnell Auckland 1052 |
02 Aug 2001 - 22 Jul 2022 |
Irving, David Andrew Individual |
Parnell Auckland 1052 |
02 Aug 2001 - 22 Jul 2022 |
Godfrey, Jayne Individual |
Auckland Central Auckland 1010 |
01 Aug 2017 - 17 Oct 2018 |
Carr, Craig Individual |
Ashburton Ashburton 7700 |
13 Mar 2017 - 27 Jul 2017 |
Hastings, John Individual |
Remuera Auckland |
15 May 2009 - 27 Jun 2010 |
Godfrey, Jayne Individual |
Auckland Central Auckland 1010 |
01 Aug 2017 - 17 Oct 2018 |
Quin, Chris Individual |
St. Johns Auckland |
15 May 2009 - 27 Jul 2017 |
Knox, Craig Warren Individual |
Glendowie Auckland |
02 Aug 2001 - 27 Jun 2010 |
Carr, Craig Individual |
Allenton Ashburton 7700 |
22 May 2015 - 07 Nov 2016 |
Banga, Franceska Individual |
Farm Cove Auckland 2012 |
22 May 2015 - 31 Oct 2016 |
Whitcher, Geoffrey Alan Individual |
Remuera Auckland |
02 Aug 2001 - 18 May 2015 |
Skilling, Michael James William Individual |
Rd 2 Kumeu Auckland |
02 Aug 2001 - 27 Jun 2010 |
O'donnell, Mark Brendon Individual |
Remuera Auckland |
02 Aug 2001 - 27 Jun 2010 |
Snodgrass, Roderick James Individual |
Mt. Eden Auckland |
01 Jun 2006 - 27 Jun 2010 |
Hybrid Industries Limited 125 St Georges Bay Road |
|
Embedded Systems Limited 125 St Georges Bay Road |
|
Arcangels Nominee Limited 125 St Georges Bay Road |
|
Vidapp Limited 125 St Georges Bay Road |
|
Arcangels Incorporated 125 St Georges Bay Road |
|
International Centre For Entrepreneurship Foundation 117-125 St Georges Bay Road |