Shortcuts

Icon Textiles Limited

Type: NZ Limited Company (Ltd)
9429036893362
NZBN
1139665
Company Number
Registered
Company Status
Current address
Level 2, 116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 12 Oct 2022
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 01 Nov 2023

Icon Textiles Limited, a registered company, was registered on 29 May 2001. 9429036893362 is the number it was issued. The company has been run by 5 directors: Dorothy Claire Drake - an active director whose contract began on 02 Mar 2006,
George Magnus Drake Isles - an active director whose contract began on 01 Jan 2017,
John Kenneth Warcup Isles - an active director whose contract began on 01 Jan 2017,
Roger Neil Taylor - an inactive director whose contract began on 29 May 2001 and was terminated on 01 Oct 2016,
Shaneel Vinesh Deo - an inactive director whose contract began on 29 May 2001 and was terminated on 20 May 2003.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, service).
Icon Textiles Limited had been using 96 St Georges Bay Road, Parnell, Auckland as their physical address up to 12 Oct 2022.
Old names for the company, as we found at BizDb, included: from 29 May 2001 to 31 May 2001 they were named Mp & Sd Limited.
A total of 319888 shares are allotted to 3 shareholders (3 groups). The first group includes 95966 shares (30%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 111961 shares (35%). Lastly we have the next share allotment (111961 shares 35%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 31 Jan 2019 to 12 Oct 2022

Address #2: 7-9 Earle Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 14 Dec 2016 to 31 Jan 2019

Address #3: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered address used from 14 Dec 2016 to 31 Jan 2019

Address #4: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 May 2013 to 14 Dec 2016

Address #5: Level 1, 326 Lambton Quay, Wellington New Zealand

Registered & physical address used from 18 Jul 2008 to 24 May 2013

Address #6: C/- Curtis Mclean, 7th Floor, 234 Wakefield Street, Wellington

Registered & physical address used from 29 May 2001 to 18 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 319888

Annual return filing month: May

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95966
Director Isles, George Magnus Drake Eden Terrace
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 111961
Director Drake, Dorothy Claire Waipu
0582
New Zealand
Shares Allocation #3 Number of Shares: 111961
Director Isles, John Kenneth Warcup Waipu
0582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Roger Neill Mapua
7005
New Zealand
Directors

Dorothy Claire Drake - Director

Appointment date: 02 Mar 2006

Address: Waipu, Waipu, 0582 New Zealand

Address used since 11 May 2017


George Magnus Drake Isles - Director

Appointment date: 01 Jan 2017

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 09 May 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2017


John Kenneth Warcup Isles - Director

Appointment date: 01 Jan 2017

Address: Waipu, Waipu, 0582 New Zealand

Address used since 11 May 2017


Roger Neil Taylor - Director (Inactive)

Appointment date: 29 May 2001

Termination date: 01 Oct 2016

Address: Mapua, Nelson, 7005 New Zealand

Address used since 08 Jun 2016


Shaneel Vinesh Deo - Director (Inactive)

Appointment date: 29 May 2001

Termination date: 20 May 2003

Address: Royal Heights, Auckland 1008,

Address used since 29 May 2001

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace