Shortcuts

Icon Advertising Limited

Type: NZ Limited Company (Ltd)
9429032846713
NZBN
2109570
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
94 Baird Road
Rd 1
Pokeno 2471
New Zealand
Registered & physical & service address used since 22 May 2020
21b Pacific Street
Roslyn
Dunedin 9010
New Zealand
Service address used since 11 Jan 2023
21b Pacific Street
Roslyn
Dunedin 9010
New Zealand
Registered address used since 13 Jan 2023

Icon Advertising Limited, a registered company, was launched on 18 Mar 2008. 9429032846713 is the NZ business number it was issued. "Advertising service" (ANZSIC M694020) is how the company was classified. This company has been run by 3 directors: Russell Andrew Dye - an active director whose contract began on 18 Mar 2008,
Denise Marama Mcfarlane - an inactive director whose contract began on 23 Jun 2021 and was terminated on 31 Oct 2024,
Kathryn Pamela Dye - an inactive director whose contract began on 18 Mar 2008 and was terminated on 12 Nov 2009.
Updated on 03 Jun 2025, BizDb's data contains detailed information about 1 address: 52 Village Park Drive, Welcome Bay, Tauranga, 3112 (type: registered, service).
Icon Advertising Limited had been using Flat 2, 144 Third Avenue, Tauranga as their physical address up to 22 May 2020.
A single entity owns all company shares (exactly 50000 shares) - Dye, Russell Andrew - located at 3112, Welcome Bay, Tauranga.

Addresses

Other active addresses

Address #4: 25 Nautilus Drive, Papamoa Beach, Tauranga, 3118 New Zealand

Registered address used from 20 Oct 2023

Address #5: 25 Nautilus Drive, Papamoa Beach, Tauranga, 3118 New Zealand

Service address used from 25 Oct 2023

Address #6: 52 Village Park Drive, Welcome Bay, Tauranga, 3112 New Zealand

Registered & service address used from 08 Nov 2024

Previous addresses

Address #1: Flat 2, 144 Third Avenue, Tauranga, 3110 New Zealand

Physical & registered address used from 13 Mar 2018 to 22 May 2020

Address #2: 234a Waihi Road, Judea, Tauranga, 3110 New Zealand

Registered & physical address used from 02 Mar 2016 to 13 Mar 2018

Address #3: 71 Cambridge Road, Judea, Tauranga, 3110 New Zealand

Registered & physical address used from 18 Oct 2012 to 02 Mar 2016

Address #4: 52 Village Park Drive, Welcome Bay, Tauranga, 3112 New Zealand

Registered & physical address used from 14 Jun 2011 to 18 Oct 2012

Address #5: 161 Landing Drive, Tauranga New Zealand

Registered & physical address used from 18 Mar 2008 to 14 Jun 2011

Contact info
www.iconmarketing.co.nz
03 Dec 2024 Website
www.iconadvertising.co.nz
08 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Annual return last filed: 03 Dec 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Individual Dye, Russell Andrew Welcome Bay
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dye, Roger Allison Rd 1
Pokeno
2471
New Zealand
Individual Dye, Kathryn Pamela Welcome Bay
Tauranga
3112
New Zealand
Directors

Russell Andrew Dye - Director

Appointment date: 18 Mar 2008

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 31 Oct 2024

Address: Rd 1, Pokeno, 2471 New Zealand

Address used since 02 Dec 2014


Denise Marama Mcfarlane - Director (Inactive)

Appointment date: 23 Jun 2021

Termination date: 31 Oct 2024

Address: Pokeno, 2471 New Zealand

Address used since 23 Jun 2021


Kathryn Pamela Dye - Director (Inactive)

Appointment date: 18 Mar 2008

Termination date: 12 Nov 2009

Address: Tauranga, 3112 New Zealand

Address used since 18 Mar 2008

Nearby companies

Talent Recruitment Limited
1/144 Third Ave

Kb & Co 2014 Limited
1/144 Third Ave

Bay Brokers Limited
2/115 Fourth Avenue

Maranda Holdings Limited
2/115 Fourth Avenue

Ravenscourt Finance Limited
2/115 Fourth Avenue

Von Dadelszen & Co Limited
2/115 Fourth Avenue

Similar companies

Adology Limited
76 Grey Street

Attention Seekers Limited
97 Edgecumbe Road

Devcich & Co Limited
247 Cameron Road

Heartland Apparel Limited
Level 2, 247 Cameron Road

Onion Skin Limited
181 Devonport Road

Square Cheese Limited
15 Fifth Avenue