Icehouse Ventures Limited (issued a business number of 9429033908489) was started on 25 Aug 2006. 5 addresess are in use by the company: The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). The Textile Centre, Leve 4, 117-125 St Georges Bay Road, Parnell, Auckland had been their registered address, until 24 May 2021. Icehouse Ventures Limited used other names, namely: Ice Funds Limited from 25 Aug 2006 to 11 Mar 2019. 22129412 shares are issued to 11 shareholders who belong to 10 shareholder groups. The first group contains 2 entities and holds 782353 shares (3.54 per cent of shares), namely:
Aitken, Elizabeth Anne (an individual) located at Oriental Bay, Wellington postcode 6011,
Morgan, Robert Dean (an individual) located at Oriental Bay, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 2.36 per cent of all shares (521569 shares); it includes
Pryor, Stephen Richard (an individual) - located at Epsom, Auckland. The next group of shareholders, share allotment (7848759 shares, 35.47%) belongs to 1 entity, namely:
Icehouse Ventures Nominees Limited, located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland (an entity). Businesscheck's information was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 4301, Shortland Street, Auckland, 1140 | Postal | 02 May 2019 |
| The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 | Office & delivery | 14 May 2021 |
| The Textile Centre, Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 24 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Anne Elizabeth Catley
Mairangi Bay, Auckland, 0630
Address used since 06 May 2019 |
Director | 06 May 2019 - current |
|
Timothy Williams
Belmont, Auckland, 0622
Address used since 06 May 2019 |
Director | 06 May 2019 - current |
|
Scott Kelly Turner
Hauraki, Auckland, 0622
Address used since 25 May 2022 |
Director | 25 May 2022 - current |
|
Shaun Quincey
Campbells Bay, Auckland, 0630
Address used since 11 Jan 2023 |
Director | 11 Jan 2023 - current |
|
Steven Leonard Joyce
Rd 2, Dairy Flat, 0792
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
|
Robert Paul
Muriwai, 0881
Address used since 17 Nov 2023 |
Director | 17 Nov 2023 - current |
| Timothy Oliver Brown | Director | 25 Oct 2024 - current |
|
Thomas William Furlong
Rd 1, Hikurangi, 0181
Address used since 25 Oct 2024 |
Director | 25 Oct 2024 - current |
|
Robert Andrew Hamilton
Remuera, Auckland, 1050
Address used since 29 Jul 2019 |
Director | 29 Jul 2019 - 30 Apr 2022 |
|
Arthur James Kay Stubbs
Narrow Neck, Auckland, 0622
Address used since 06 May 2019 |
Director | 06 May 2019 - 31 Mar 2022 |
|
Gavin Mcfadzean Lennox
Remuera, Auckland, 1050
Address used since 24 Jul 2020 |
Director | 24 Jul 2020 - 03 Dec 2021 |
|
Robert Andrew Hamilton
Remuera, Auckland, 1050
Address used since 25 Aug 2006 |
Director | 25 Aug 2006 - 06 May 2019 |
|
Scott Kelly Turner
Hauraki, Auckland, 0622
Address used since 20 Oct 2017 |
Director | 20 Oct 2017 - 06 May 2019 |
|
Jonathan Bradley Reid
Stanley Point, Auckland, 0624
Address used since 17 Mar 2016 |
Director | 17 Mar 2016 - 23 Oct 2017 |
|
Tim Williams
Belmont, Auckland, 0622
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - 23 Oct 2017 |
|
Michael Andrew Shenk
Mission Bay, Auckland, 1071
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - 21 Mar 2016 |
|
Chris Quin
Saint Johns, Auckland, 1072
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - 21 Mar 2016 |
|
Ken Adam Erskine
Herne Bay, Auckland, 1011
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - 12 Jun 2015 |
|
Anthony Healy
St Heliers, Auckland, 1071
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - 15 May 2015 |
|
Trevor Alan Smith
Caster Bay, Auckland,
Address used since 30 May 2013 |
Director | 28 Oct 2008 - 13 Feb 2014 |
| The Textile Centre , Level 4, 117-125 St Georges Bay Road , Parnell, Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| The Textile Centre, Leve 4, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical | 03 Jun 2015 - 24 May 2021 |
| The Textile Centre (level 2), 117-125 St Georges Bay Road, Parnell, Auckland | Registered & physical | 25 Aug 2006 - 03 Jun 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aitken, Elizabeth Anne Individual |
Oriental Bay Wellington 6011 |
30 Oct 2024 - current |
|
Morgan, Robert Dean Individual |
Oriental Bay Wellington 6011 |
30 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pryor, Stephen Richard Individual |
Epsom Auckland 1051 |
29 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Entity (NZ Limited Company) |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 |
11 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cc27546 - International Centre For Entrepreneurship Foundation Other (Other) |
Parnell Auckland 1052 |
22 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
K One W One (no 6) Limited Shareholder NZBN: 9429051298944 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
19 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Icehouse Limited Shareholder NZBN: 9429036847730 Entity (NZ Limited Company) |
117-125 St Georges Bay Road Parnell, Auckland 1052 |
25 Aug 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fu, Mingxia Individual |
Repulse Bay Hong Kong |
19 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rvjk Kiwi Limited Partnership Other (Other) |
Auckland Central Auckland 1010 |
19 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simplicity Investment Nominees Limited Shareholder NZBN: 9429050007448 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
01 Feb 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
06 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simplicity Nominees Limited Shareholder NZBN: 9429042298267 Company Number: 5955427 Entity |
151 Queen Street Auckland 1010 |
06 May 2019 - 01 Feb 2023 |
|
Foggyvalley Aotearoa Trust Other |
Oriental Bay Wellington 6011 |
17 Jul 2024 - 30 Oct 2024 |
|
Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 Entity |
171 Featherston Street Wellington 6011 |
06 May 2019 - 19 Mar 2024 |
| Effective Date | 21 Jul 1991 |
| Name | The Icehouse Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1148205 |
| Country of origin | NZ |
| Address |
The Textile Centre, Level 4 117-125 St Georges Bay Road Parnell, Auckland 1052 |
![]() |
Icehouse Ventures Nominees Limited The Textile Centre |
![]() |
Tuhua Fund Nominees No.1 Limited The Textile Centre, Level 4 |
![]() |
Pixel Fusion Limited 117 St Georges Bay Road |
![]() |
Paddington Parnell Limited 117 St Georges Bay Road |
![]() |
Rockwood Consultancy Limited Level 3 Textile Center |
![]() |
Eden Fund Nominees No.1 Limited 117 St Georges Bay Road |