Shortcuts

Icon Logistics Limited

Type: NZ Limited Company (Ltd)
9429031090834
NZBN
3391499
Company Number
Registered
Company Status
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
24 Donald Street
Kenmure
Dunedin 9011
New Zealand
Physical & registered & service address used since 15 Sep 2016

Icon Logistics Limited was registered on 20 May 2011 and issued a New Zealand Business Number of 9429031090834. The registered LTD company has been supervised by 9 directors: Peter James William Dynes - an active director whose contract began on 20 May 2011,
Anthony Craig Jones - an active director whose contract began on 11 Mar 2022,
Colm Hamrogue - an inactive director whose contract began on 09 Dec 2021 and was terminated on 11 Mar 2022,
Scott O'donnell - an inactive director whose contract began on 08 Dec 2020 and was terminated on 09 Dec 2021,
Brent Andrew Esler - an inactive director whose contract began on 23 Jun 2017 and was terminated on 10 Jun 2020.
According to BizDb's data (last updated on 04 Apr 2024), this company filed 1 address: 24 Donald Street, Kenmure, Dunedin, 9011 (type: physical, registered).
Until 15 Sep 2016, Icon Logistics Limited had been using 20 Donald Street, Kenmure, Dunedin as their registered address.
BizDb found other names for this company: from 18 May 2011 to 20 May 2011 they were called Harbour Logistics Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Dynes Transport Tapanui Limited (an entity) located at Kenmure, Dunedin postcode 9011. Icon Logistics Limited has been categorised as "Road freight transport service" (business classification I461040).

Addresses

Previous addresses

Address: 20 Donald Street, Kenmure, Dunedin, 9011 New Zealand

Registered address used from 22 Sep 2014 to 15 Sep 2016

Address: 20 Donald Street, Kenmure, Dunedin, 9011 New Zealand

Registered address used from 30 May 2011 to 22 Sep 2014

Address: 20 Donald Street, Kenmure, Dunedin, 9011 New Zealand

Registered address used from 20 May 2011 to 30 May 2011

Address: 20 Donald Street, Kenmure, Dunedin, 9011 New Zealand

Physical address used from 20 May 2011 to 15 Sep 2016

Contact info
www.iconlogistics.co.nz
23 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Dynes Transport Tapanui Limited
Shareholder NZBN: 9429040258324
Kenmure
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Harbour Logistics Limited
Shareholder NZBN: 9429036591534
Company Number: 1194546
Kenmure
Dunedin
9011
New Zealand
Entity South Freight Limited
Shareholder NZBN: 9429035206583
Company Number: 1551020
Port Chalmers

New Zealand
Entity Harbour Logistics Limited
Shareholder NZBN: 9429036591534
Company Number: 1194546
Entity Port Otago Limited
Shareholder NZBN: 9429039444233
Company Number: 396195
Entity Harbour Logistics Limited
Shareholder NZBN: 9429036591534
Company Number: 1194546
Entity Port Otago Limited
Shareholder NZBN: 9429039444233
Company Number: 396195
Entity South Freight Limited
Shareholder NZBN: 9429035206583
Company Number: 1551020
Port Chalmers

New Zealand

Ultimate Holding Company

29 Apr 2020
Effective Date
Dynes Transport Tapanui Limited
Name
Ltd
Type
156571
Ultimate Holding Company Number
NZ
Country of origin
24 Donald Street
Kenmure
Dunedin 9011
New Zealand
Address
Directors

Peter James William Dynes - Director

Appointment date: 20 May 2011

Address: Ocean View, Dunedin, 9035 New Zealand

Address used since 20 Jun 2014


Anthony Craig Jones - Director

Appointment date: 11 Mar 2022

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 11 Mar 2022


Colm Hamrogue - Director (Inactive)

Appointment date: 09 Dec 2021

Termination date: 11 Mar 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 09 Dec 2021


Scott O'donnell - Director (Inactive)

Appointment date: 08 Dec 2020

Termination date: 09 Dec 2021

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 08 Dec 2020


Brent Andrew Esler - Director (Inactive)

Appointment date: 23 Jun 2017

Termination date: 10 Jun 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 23 Jun 2017


Kevin Gerard Winders - Director (Inactive)

Appointment date: 23 Jun 2017

Termination date: 30 Apr 2020

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 23 Jun 2017


Wayne Eric Muir - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 22 Jul 2017

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 01 Jul 2011


Geoffrey Philip Plunket - Director (Inactive)

Appointment date: 20 May 2011

Termination date: 30 Jun 2017

Address: Opoho, Dunedin, 9011 New Zealand

Address used since 20 May 2011


Deborah Leigh Mackay - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 24 Jun 2017

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 01 Jul 2011

Nearby companies
Similar companies

Bulk Energy Nz Limited
20 Donald St

Bulk Liquid Solutions Limited
24 Donald Street

Dynes Transport Tapanui Limited
24 Donald Street

Malaqereqere Holdings Limited
24 Donald Street

Td Logistics Limited
24 Donald Street

Woodflow Logistics Limited
24 Donald Street