Shortcuts

Icon Office Products Limited

Type: NZ Limited Company (Ltd)
9429030475601
NZBN
4059439
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
72 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Physical & service & registered address used since 12 Feb 2021

Icon Office Products Limited was started on 16 Oct 2012 and issued a business number of 9429030475601. This registered LTD company has been supervised by 2 directors: Campbell Tingey - an active director whose contract began on 16 Oct 2012,
John Eric Perry Duncan - an active director whose contract began on 16 Oct 2012.
As stated in our information (updated on 22 Apr 2024), the company filed 1 address: 72 Richard Pearse Drive, Mangere, Auckland, 2022 (types include: physical, service).
Until 12 Feb 2021, Icon Office Products Limited had been using Unit 9, 49 Sainsbury Road, Morningside, Auckland as their physical address.
A total of 1200 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Purfekt Holdings Limited (an entity) located at Herne Bay, Auckland.
The second group consists of 3 shareholders, holds 49.83% shares (exactly 598 shares) and includes
Heimsath Alexander Trustee Limited - located at 147 Quay Street, Auckland,
Tingey, Kristen - located at Westmere, Auckland,
Tingey, Campbell - located at Westmere, Auckland.
The 3rd share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Tingey, Kristen, located at Westmere, Auckland (an individual). Icon Office Products Limited was classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Previous addresses

Address: Unit 9, 49 Sainsbury Road, Morningside, Auckland, 1025 New Zealand

Physical & registered address used from 15 Feb 2013 to 12 Feb 2021

Address: Unit 16, 49 Sainsbury Road, Morningside, Auckland, 1025 New Zealand

Physical & registered address used from 16 Oct 2012 to 15 Feb 2013

Contact info
64 21 988479
04 Feb 2019 Phone
cam@freshoffice.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) Purfekt Holdings Limited
Shareholder NZBN: 9429033418285
Herne Bay
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 598
Entity (NZ Limited Company) Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
147 Quay Street
Auckland
1010
New Zealand
Individual Tingey, Kristen Westmere
Auckland
1022
New Zealand
Director Tingey, Campbell Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Tingey, Kristen Westmere
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Tingey, Campbell Westmere
Auckland
1022
New Zealand
Directors

Campbell Tingey - Director

Appointment date: 16 Oct 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Dec 2016

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Dec 2018


John Eric Perry Duncan - Director

Appointment date: 16 Oct 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Oct 2012

Nearby companies

The Image Group Limited
4/49 Sainsbury Road

Beauty Distributors Nz Limited
Flat 6, 49 Sainsbury Road

Clinic Papamoa Limited
Flat 6, 49 Sainsbury Road

Membership Services Limited
Flat 6, 49 Sainsbury Road

Sksmith Limited
Flat 6, 49 Sainsbury Road

Fab Nz Limited
Flat 6, 49 Sainsbury Road

Similar companies

Guru Marketing Limited
Unit 9, 49 Sainsbury Road

Moneypenny Limited
Michael Prasad Group

Planet Leasing Limited
17 Taylors Road

Purfekt Ip Limited
Unit 9, 49 Sainsbury Road

Rfg Master Lease (nz) Limited
10f Morningside Drive

The Better Product Group Limited
Flat 6, 49 Sainsbury Road