Icon 2011 Limited, a registered company, was incorporated on 25 May 2011. 9429031087841 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been categorised. This company has been managed by 1 director, named David John Lane - an active director whose contract began on 25 May 2011.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: Flat 4M, 508 Queen Street, Auckland Central, Auckland, 1010 (records address),
Flat 4M, 508 Queen Street, Auckland Central, Auckland, 1010 (shareregister address),
4M/508 Queen Street, Auckland Cbd, Auckland, 1010 (registered address),
4M/508 Queen Street, Auckland Cbd, Auckland, 1010 (physical address) among others.
Icon 2011 Limited had been using 27 Sutherland Road, Point Chevalier, Auckland as their registered address up to 05 Sep 2022.
One entity owns all company shares (exactly 100 shares) - Lane, David John - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: Flat 4m, 508 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Records & shareregister address used from 04 Apr 2023
Previous addresses
Address #1: 27 Sutherland Road, Point Chevalier, Auckland, 1025 New Zealand
Registered & physical address used from 16 Apr 2021 to 05 Sep 2022
Address #2: 23e Birkdale Road, Birkdale, Auckland, 0626 New Zealand
Registered & physical address used from 23 Dec 2020 to 16 Apr 2021
Address #3: 3/110 Sunrise Avenue, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 25 May 2011 to 23 Dec 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lane, David John |
Auckland Central Auckland 1010 New Zealand |
25 May 2011 - |
David John Lane - Director
Appointment date: 25 May 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Apr 2023
Address: Point Chevalier, Auckland, 1025 New Zealand
Address used since 08 Apr 2021
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 15 Dec 2020
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 25 May 2011
Auckland Sunrise Education Center Limited
112 Sunrise Avenue
Xdrill Company Limited
2/114 Sunrise Avenue
Act Now Holdings Limited
1 Dalmeny Close
Good Start Limited
98 Sunrise Avenue
Djj Property Limited
98 Sunrise Avenue
Happy Kiwi Produce Limited
435 East Coast Road
Fit For Purpose Payments Consultancy Limited
16 Dalmeny Close
Leading Performance Consulting Limited
101 Sunrise Avenue
Mhm Clinical Ethics Consulting Limited
76 Sunrise Avenue
Onedash Development Limited
120 Sunrise Avenue
People Solutions Executive Recruitment Specialists Limited
101 Sunrise Avenue
Tc Procurement Limited
2 Windsor Place