Ice Cycle (Nz) Limited (issued an NZ business identifier of 9429041074565) was registered on 05 Feb 2014. 2 addresses are in use by the company: 2/29 The Esplanade, Westshore, Napier, 4110 (type: registered, physical). 78E Austin Street, Onekawa, Napier had been their physical address, up until 10 Sep 2020. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 49 shares (49 per cent of shares), namely:
Innes Heights Limited (an entity) located at Westshore, Napier postcode 4110. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Innes, Cameron Mitchell (an individual) - located at Haumoana, Haumoana. Moving on to the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Innes, Rodney Mitchell, located at Westshore, Napier (a director). "Agricultural machinery or equipment mfg" (business classification C246110) is the classification the ABS issued Ice Cycle (Nz) Limited. The Businesscheck information was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
2/29 The Esplanade, Westshore, Napier, 4110 | Registered & physical & service | 10 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Rodney Mitchell Innes
Tamatea, Napier, 4112
Address used since 20 Feb 2017
Westshore, Napier, 4110
Address used since 01 Sep 2019 |
Director | 05 Feb 2014 - current |
Cameron Innes
Haumoana, Haumoana, 4102
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
Murray James Kite
Hospital Hill, Napier, 4110
Address used since 05 Feb 2014 |
Director | 05 Feb 2014 - 11 Nov 2019 |
Richard Upperton
Puketaha, Hamilton, 3286
Address used since 04 Dec 2015 |
Director | 05 Feb 2014 - 20 Feb 2017 |
Previous address | Type | Period |
---|---|---|
78e Austin Street, Onekawa, Napier, 4110 | Physical & registered | 11 Feb 2020 - 10 Sep 2020 |
6 Holden Street, Onekawa, Napier, 4110 | Physical & registered | 06 May 2019 - 11 Feb 2020 |
299b Westminster Avenue, Tamatea, Napier, 4112 | Physical | 15 Sep 2017 - 06 May 2019 |
38 Bridge Street, Ahuriri, Napier, 4110 | Physical | 28 Feb 2017 - 15 Sep 2017 |
299b Westminster Avenue, Tamatea, Napier, 4112 | Physical | 27 Feb 2017 - 28 Feb 2017 |
299b Westminster Avenue, Tamatea, Napier, 4112 | Registered | 27 Feb 2017 - 06 May 2019 |
422a Marshmeadow Road, Puketaha, Hamilton, 3286 | Physical & registered | 14 Dec 2015 - 27 Feb 2017 |
423 Luck At Last Road, Rd 2, Cambridge, 3494 | Registered & physical | 05 Feb 2014 - 14 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Innes Heights Limited Shareholder NZBN: 9429038371974 Entity (NZ Limited Company) |
Westshore Napier 4110 |
05 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Innes, Cameron Mitchell Individual |
Haumoana Haumoana 4102 |
02 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Innes, Rodney Mitchell Director |
Westshore Napier 4110 |
11 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Kite, Murray James Individual |
Hospital Hill Napier 4110 |
05 Feb 2014 - 11 Nov 2019 |
Upperton, Richard Individual |
Puketaha Hamilton 3286 |
05 Feb 2014 - 17 Feb 2017 |
Richard Upperton Director |
Puketaha Hamilton 3286 |
05 Feb 2014 - 17 Feb 2017 |
Mildon Plumbing Limited 16 Essex Street |
|
Bip Limited 10 Moray Place |
|
Contracting Services (hb) Limited 36 Argyll Crescent |
|
Padanne Properties Limited 36 Argyll Crescent |
|
Spacifically Pacific Hawke's Bay Charitable Trust 271 Westminster Avenue |
|
R & M Mckelvie Properties Limited 6 Moray Place |
Mahi Hard Limited 790 Mahia East Coast Road |
Ceemee Limited 2, 1176 Amohau Street |
Fumigador Holdings Limited 133 Fairfield Road |
N.o.w. Innovations Limited 108b Buckland Road |
Splash Direct Limited 1181 Cameron Road |
Mitchell Machines Limited 28 Tim Road |