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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95966 | |||
Director | Isles, George Magnus Drake |
Eden Terrace Auckland 1021 New Zealand |
09 Jun 2021 - |
Shares Allocation #2 Number of Shares: 111961 | |||
Director | Drake, Dorothy Claire |
Waipu 0582 New Zealand |
01 Jul 2017 - |
Shares Allocation #3 Number of Shares: 111961 | |||
Director | Isles, John Kenneth Warcup |
Waipu 0582 New Zealand |
01 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Roger Neill |
Mapua 7005 New Zealand |
01 Jul 2017 - 06 Jul 2017 |
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
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