Icl Assets Limited (issued a business number of 9429042244721) was started on 17 Mar 2016. 2 addresses are in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, physical). 109-113 Powderham Street, New Plymouth had been their physical address, up until 06 Apr 2020. 2852 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 2850 shares (99.93% of shares), namely:
Wenmoth, Sammy-Jo Theresa (an individual) located at Rd 4, New Plymouth postcode 4374,
Cs & St Trustees Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Wenmoth, Cole Stephen (a director) located at Rd 4, New Plymouth postcode 4374. In the second group, a total of 1 shareholder holds 0.04% of all shares (1 share); it includes
Wenmoth, Sammy-Jo Theresa (an individual) - located at Rd 4, New Plymouth. Next there is the 3rd group of shareholders, share allotment (1 share, 0.04%) belongs to 1 entity, namely:
Wenmoth, Cole Stephen, located at Rd 4, New Plymouth (a director). "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is the category the Australian Bureau of Statistics issued to Icl Assets Limited. Businesscheck's data was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 06 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Cole Stephen Wenmoth
Rd 4, New Plymouth, 4374
Address used since 01 Nov 2017
New Plymouth, 4310
Address used since 17 Mar 2016 |
Director | 17 Mar 2016 - current |
Sammy-jo Theresa Wenmoth
Rd 4, New Plymouth, 4374
Address used since 01 Nov 2017 |
Director | 17 Mar 2016 - current |
Sammy-jo Theresa O'neale
New Plymouth, 4312
Address used since 17 Mar 2016 |
Director | 17 Mar 2016 - current |
David Craig Corney
Rd 1, Brunswick, 4571
Address used since 31 Mar 2022
Rd 4, Rotorua, 3074
Address used since 22 Apr 2021 |
Director | 22 Apr 2021 - 10 Apr 2022 |
Previous address | Type | Period |
---|---|---|
109-113 Powderham Street, New Plymouth, 4340 | Physical & registered | 17 Mar 2016 - 06 Apr 2020 |
Shareholder Name | Address | Period |
---|---|---|
Wenmoth, Sammy-jo Theresa Individual |
Rd 4 New Plymouth 4374 |
23 Jun 2021 - current |
Cs & St Trustees Limited Shareholder NZBN: 9429042245834 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
24 Mar 2016 - current |
Wenmoth, Cole Stephen Director |
Rd 4 New Plymouth 4374 |
17 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Wenmoth, Sammy-jo Theresa Individual |
Rd 4 New Plymouth 4374 |
23 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Wenmoth, Cole Stephen Director |
Rd 4 New Plymouth 4374 |
17 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
O'neale, Sammy-jo Theresa Director |
Rd 4 New Plymouth 4374 |
17 Mar 2016 - 23 Jun 2021 |
Corney, David Craig Individual |
Rd 1 Brunswick 4571 |
10 Aug 2021 - 10 Apr 2022 |
Smith, Craig Francis Individual |
Bastia Hill Whanganui 4500 |
10 Aug 2021 - 10 Apr 2022 |
O'neale, Sammy-jo Theresa Director |
New Plymouth 4312 |
17 Mar 2016 - 23 Jun 2021 |
O'neale, Sammy-jo Theresa Director |
Rd 4 New Plymouth 4374 |
17 Mar 2016 - 23 Jun 2021 |
T & L Uhlenberg Trustee Limited 109 Powderham Street |
|
Gordon Monmouth Trustee Company Limited 109-113 Powderham Street |
|
Rbs Invest Limited 109 Powderham Street |
|
Kotuku (2012) Limited 2nd Floor, Staples Rodway Bldg |
|
I & N Butler Nominees Limited 109-113 Powderham Street |
|
Soil And Plant Health Limited 109 Powderham Street |
Griffin Holdings Limited 7 Liardet Street |
Get-a-shed Limited 369 Devon Street |
Csl Construction Limited 28 Seyton Street |
Schrader Construction (new Plymouth) Limited 746 Ketemarae Road |
Bc Building And Construction Limited 93 London Street |
Deerness Teletronics Limited 162 Wicksteed Street |