Ikon Architects Limited was started on 22 Aug 2016 and issued a New Zealand Business Number of 9429042521976. The registered LTD company has been supervised by 3 directors: Tony Luke Clarke - an active director whose contract started on 22 Aug 2016,
Henry James Read - an active director whose contract started on 11 Dec 2020,
Ian William Krause - an inactive director whose contract started on 22 Aug 2016 and was terminated on 11 Dec 2020.
According to our data (last updated on 08 Apr 2024), this company filed 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (types include: physical, registered).
Up to 05 May 2021, Ikon Architects Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 10000 shares are issued to 6 groups (10 shareholders in total). When considering the first group, 5980 shares are held by 3 entities, namely:
Boon, Kerri Leah (an individual) located at Scarborough, Christchurch postcode 8081,
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Clarke, Tony Luke (a director) located at Scarborough, Christchurch postcode 8081.
The 2nd group consists of 3 shareholders, holds 39.8% shares (exactly 3980 shares) and includes
Read, Lachlan Robert - located at Methven, Methven,
Read, Kelly Moeroa - located at Mount Pleasant, Christchurch,
Read, Henry James - located at Mount Pleasant, Christchurch.
The next share allocation (10 shares, 0.1%) belongs to 1 entity, namely:
Read, Kelly Moeroa, located at Mount Pleasant, Christchurch (an individual). Ikon Architects Limited is categorised as "Architect" (business classification M692110).
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 Jun 2017 to 05 May 2021
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 13 Jun 2017
Address: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Aug 2016 to 14 Nov 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5980 | |||
Individual | Boon, Kerri Leah |
Scarborough Christchurch 8081 New Zealand |
22 Aug 2016 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
22 Aug 2016 - |
Director | Clarke, Tony Luke |
Scarborough Christchurch 8081 New Zealand |
22 Aug 2016 - |
Shares Allocation #2 Number of Shares: 3980 | |||
Individual | Read, Lachlan Robert |
Methven Methven 7730 New Zealand |
18 Dec 2020 - |
Individual | Read, Kelly Moeroa |
Mount Pleasant Christchurch 8081 New Zealand |
18 Dec 2020 - |
Director | Read, Henry James |
Mount Pleasant Christchurch 8081 New Zealand |
18 Dec 2020 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Read, Kelly Moeroa |
Mount Pleasant Christchurch 8081 New Zealand |
18 Dec 2020 - |
Shares Allocation #4 Number of Shares: 10 | |||
Director | Read, Henry James |
Mount Pleasant Christchurch 8081 New Zealand |
18 Dec 2020 - |
Shares Allocation #5 Number of Shares: 10 | |||
Director | Clarke, Tony Luke |
Scarborough Christchurch 8081 New Zealand |
22 Aug 2016 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Boon, Kerri Leah |
Scarborough Christchurch 8081 New Zealand |
22 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Maurice John |
Fendalton Christchurch 8052 New Zealand |
22 Aug 2016 - 18 Dec 2020 |
Individual | Krause, Ian William |
Northwood Christchurch 8051 New Zealand |
22 Aug 2016 - 18 Dec 2020 |
Individual | Krause, Maureen Mary |
Northwood Christchurch 8051 New Zealand |
22 Aug 2016 - 18 Dec 2020 |
Individual | Krause, Maureen Mary |
Northwood Christchurch 8051 New Zealand |
22 Aug 2016 - 18 Dec 2020 |
Tony Luke Clarke - Director
Appointment date: 22 Aug 2016
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 22 Aug 2016
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 17 Sep 2018
Henry James Read - Director
Appointment date: 11 Dec 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 11 Dec 2020
Ian William Krause - Director (Inactive)
Appointment date: 22 Aug 2016
Termination date: 11 Dec 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 22 Aug 2016
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Baldasso Cortese Pty Limited
Unit 1c, 155 Blenheim Road
David Stringer Architects Limited
68 Mandeville Street
Devine Architecture Limited
Unit 4, 33 Mandeville Street
Panthera Architecture Limited
Teresa Harris & Associates Limited
Pxa Limited
119 Wrights Road
Rusty T Square Limited
Unit 1, 27 Tyne Street