Iconicity Property Management Limited was launched on 29 Apr 2009 and issued an NZ business identifier of 9429032283570. The registered LTD company has been managed by 2 directors: Paul Andrew Reid - an active director whose contract started on 29 Apr 2009,
Craig Irving Alexander - an inactive director whose contract started on 01 Jul 2011 and was terminated on 14 Nov 2011.
According to BizDb's data (last updated on 20 Apr 2024), this company registered 1 address: Level 26, 151 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 24 Apr 2019, Iconicity Property Management Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address.
BizDb identified past names for this company: from 29 Apr 2009 to 30 Mar 2021 they were named Iconicity Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
The Icon Group (2014) Limited (an entity) located at Auckland Central, Auckland postcode 1010. Iconicity Property Management Limited was classified as "Real estate management service" (business classification L672050).
Principal place of activity
Level 11, 2 Kitchener St, Auckland, 1010 New Zealand
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 24 Apr 2019
Address #2: C/-withers Tsang & Co Limited, 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Registered & physical address used from 29 Apr 2009 to 16 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | The Icon Group (2014) Limited Shareholder NZBN: 9429041132531 |
Auckland Central Auckland 1010 New Zealand |
13 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Paul Andrew |
2 Kitchener Street Auckland 1010 New Zealand |
29 Apr 2009 - 13 Mar 2014 |
Individual | Reid, Rhiannon Jane |
2 Kitchener Street Auckland 1010 New Zealand |
29 Apr 2009 - 13 Mar 2014 |
Entity | Ad Law Trustees (no.9) Limited Shareholder NZBN: 9429032389555 Company Number: 2210269 |
29 Apr 2009 - 13 Mar 2014 | |
Entity | Ad Law Trustees (no.9) Limited Shareholder NZBN: 9429032389555 Company Number: 2210269 |
29 Apr 2009 - 13 Mar 2014 |
Paul Andrew Reid - Director
Appointment date: 29 Apr 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 May 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 Jul 2014
Craig Irving Alexander - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 14 Nov 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2011
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street
173 Captain Springs Road Nominees Limited
Level 4
Bay Of Islands Realty Limited
C/-deloitte
Fortune 500 Limited
Level 6a
New Ground Property Management Limited
6 Vulcan Lane
Silverfin Capital Limited
Level 4
Zoobee Management Nz Limited
5/7 Shortland St