Icon Electrical Limited was incorporated on 17 Aug 2001 and issued an NZ business identifier of 9429036796991. The registered LTD company has been managed by 4 directors: Madah Dragh - an active director whose contract began on 17 Aug 2001,
Hani Faraj - an inactive director whose contract began on 17 Aug 2001 and was terminated on 30 Sep 2004,
Thamir Al-An - an inactive director whose contract began on 17 Aug 2001 and was terminated on 31 Mar 2002,
Faris Slaiman - an inactive director whose contract began on 17 Aug 2001 and was terminated on 31 Mar 2002.
According to our data (last updated on 25 Apr 2024), the company uses 1 address: 25 Rifleman Rise, Unsworth Heights, Auckland, 0632 (types include: postal, office).
Up to 04 Sep 2012, Icon Electrical Limited had been using 25 Rifleman Rise, Glenfield, Auckand as their registered address.
BizDb found former names for the company: from 17 Aug 2001 to 18 Mar 2008 they were named Abc Aerials & Satelite Systems Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Dragh, Madah (an individual) located at Glenfield, Auckland. Icon Electrical Limited was classified as "Electrical services" (business classification E323220).
Principal place of activity
25 Rifleman Rise, Unsworth Heights, Auckland, 0632 New Zealand
Previous addresses
Address #1: 25 Rifleman Rise, Glenfield, Auckand New Zealand
Registered address used from 31 Oct 2005 to 04 Sep 2012
Address #2: 25 Rifleman Rise, Glenfield New Zealand
Physical address used from 31 Oct 2005 to 04 Sep 2012
Address #3: 39 B Bleakhouse Road, Howick, Auckland
Physical address used from 20 Aug 2001 to 31 Oct 2005
Address #4: 39 B Bleakhouse Road, Howick, Auckland
Registered address used from 17 Aug 2001 to 31 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dragh, Madah |
Glenfield Auckland New Zealand |
17 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Faraj, Hani |
Howick Auckland |
17 Aug 2001 - 05 Jul 2005 |
Madah Dragh - Director
Appointment date: 17 Aug 2001
Address: Glenfield, Auckland, 0632 New Zealand
Address used since 13 Aug 2015
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 27 Aug 2018
Hani Faraj - Director (Inactive)
Appointment date: 17 Aug 2001
Termination date: 30 Sep 2004
Address: Howick, Auckland,
Address used since 17 Aug 2001
Thamir Al-an - Director (Inactive)
Appointment date: 17 Aug 2001
Termination date: 31 Mar 2002
Address: Glenfield, Auckland,
Address used since 17 Aug 2001
Faris Slaiman - Director (Inactive)
Appointment date: 17 Aug 2001
Termination date: 31 Mar 2002
Address: Papatoetoe, Auckland,
Address used since 17 Aug 2001
Aotea Accounts Limited
12a Tyburn Lane
B & M Property (2008) Limited
20 Tyburn Lane
Coredu Consulting Limited
20 Westminster Gardens
Color Shift Painting Limited
37b Rifleman Rise
Haiku Lab Limited
3 Tyburn Lane
Sigsoog Limited
22 Westminster Gardens
Avip Limited
21 Cayman Place
Bridge Electrical Limited
Suite 4, 2b/1 William Pickering Drive
Electrical Excellence Limited
3 Girrahween Drive
Gbg Limited
C/-vision Accounting Solutions Limited
My Electrician Nz Limited
46a Sunset Road
Plexus Electrical Limited
76 Caribbean Drive