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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Purfekt Holdings Limited Shareholder NZBN: 9429033418285 |
Herne Bay Auckland New Zealand |
16 Oct 2012 - |
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 |
16 Oct 2012 - |
Individual | Tingey, Kristen |
Westmere Auckland 1022 New Zealand |
16 Oct 2012 - |
Director | Tingey, Campbell |
Westmere Auckland 1022 New Zealand |
16 Oct 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Tingey, Kristen |
Westmere Auckland 1022 New Zealand |
16 Oct 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Tingey, Campbell |
Westmere Auckland 1022 New Zealand |
16 Oct 2012 - |
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
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
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