Icon Automation Limited was incorporated on 29 Mar 2001 and issued a New Zealand Business Number of 9429036956340. The registered LTD company has been managed by 2 directors: Scott Atkin Macarthur - an active director whose contract started on 29 Mar 2001,
Clinton Wade Lichtwark - an active director whose contract started on 29 Mar 2001.
As stated in our data (last updated on 18 Mar 2024), the company registered 1 address: 153 Princes Street, Hawera, Hawera, 4610 (type: service, registered).
Up until 21 Mar 2024, Icon Automation Limited had been using 155 Princes Street, Hawera as their service address.
A total of 1000 shares are allocated to 10 groups (13 shareholders in total). In the first group, 111 shares are held by 1 entity, namely:
Burgess, Timothy Gordon (an individual) located at Rd 4, Pitone, New Plymouth postcode 4374.
The 2nd group consists of 1 shareholder, holds 11.1 per cent shares (exactly 111 shares) and includes
Pratt, Adam Carlyle - located at Rd 11, Hawera.
The 3rd share allotment (111 shares, 11.1%) belongs to 1 entity, namely:
Finer, David Kenneth, located at Hawera (an individual). Icon Automation Limited is categorised as "Industrial machinery and equipment mfg nec" (business classification C249920).
Other active addresses
Address #4: P.o. Box 138, Hawera, 4610 New Zealand
Postal address used from 04 Mar 2024
Address #5: 153 Princes Street, Hawera, Hawera, 4610 New Zealand
Office address used from 04 Mar 2024
Address #6: 153 Princes Street, Hawera, 4610 New Zealand
Delivery address used from 04 Mar 2024
Address #7: 153 Princes Street, Hawera, Hawera, 4610 New Zealand
Registered address used from 12 Mar 2024
Address #8: 153 Princes Street, Hawera, Hawera, 4610 New Zealand
Service address used from 21 Mar 2024
Principal place of activity
155 Princes Street, Hawera, 4610 New Zealand
Previous addresses
Address #1: 155 Princes Street, Hawera, 4610 New Zealand
Service address used from 23 Mar 2007 to 21 Mar 2024
Address #2: 77 Princes St, Hawera
Physical address used from 25 Feb 2003 to 23 Mar 2007
Address #3: 3 Perth Street, Hawera
Physical address used from 20 Mar 2002 to 25 Feb 2003
Address #4: 77 Princes St, Hawera
Registered address used from 17 Mar 2002 to 23 Mar 2007
Address #5: 3 Perth Street, Hawera
Registered address used from 29 Mar 2001 to 17 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 111 | |||
Individual | Burgess, Timothy Gordon |
Rd 4, Pitone New Plymouth 4374 New Zealand |
03 Sep 2021 - |
Shares Allocation #2 Number of Shares: 111 | |||
Individual | Pratt, Adam Carlyle |
Rd 11 Hawera 4671 New Zealand |
03 Sep 2021 - |
Shares Allocation #3 Number of Shares: 111 | |||
Individual | Finer, David Kenneth |
Hawera 4674 New Zealand |
03 Sep 2021 - |
Shares Allocation #4 Number of Shares: 322 | |||
Entity (NZ Limited Company) | Lichtwark Family Trustee Limited Shareholder NZBN: 9429048874335 |
Strandon New Plymouth 4312 New Zealand |
22 Mar 2021 - |
Individual | Lichtwark, Miriam Roseanne |
Rd 14 Hawera 4674 New Zealand |
04 Mar 2009 - |
Shares Allocation #5 Number of Shares: 325 | |||
Entity (NZ Limited Company) | Macarthur And Chapman Family Trustee Limited Shareholder NZBN: 9429047509979 |
Strandon New Plymouth 4312 New Zealand |
12 Mar 2020 - |
Individual | Chapman, Karen Anne |
Oakura Oakura 4314 New Zealand |
04 Mar 2009 - |
Individual | Macarthur, Scott Atkin |
Oakura Oakura 4314 New Zealand |
29 Mar 2001 - |
Shares Allocation #6 Number of Shares: 3 | |||
Individual | Barrett, Craig Michael |
Hawera Hawera 4610 New Zealand |
03 Sep 2021 - |
Shares Allocation #7 Number of Shares: 9 | |||
Individual | Savage, Craig Alan |
Hawera Hawera 4610 New Zealand |
03 Sep 2021 - |
Shares Allocation #8 Number of Shares: 3 | |||
Individual | Thompson, Charles Johannes |
Hawera Hawera 4610 New Zealand |
03 Sep 2021 - |
Shares Allocation #9 Number of Shares: 3 | |||
Individual | Kemp, Nicholas Lee |
Normanby Hawera 4614 New Zealand |
03 Sep 2021 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Macarthur, Scott Atkin |
Oakura Oakura 4314 New Zealand |
29 Mar 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lichtwark, Clinton Wade |
Hawera New Zealand |
29 Mar 2001 - 06 Jul 2010 |
Individual | Semi, Mohd Fadhil Bin |
82 Tennent Drive, Massey University Palmerston North 4472 New Zealand |
03 Sep 2021 - 29 Apr 2022 |
Individual | Lichtwark, Clinton Wade |
Hawera New Zealand |
29 Mar 2001 - 06 Jul 2010 |
Individual | Lichtwark, Clinton Wade |
Rd 14 Hawera 4674 New Zealand |
29 Mar 2001 - 06 Jul 2010 |
Individual | Lichtwark, Clinton Wade |
Rd 14 Hawera 4674 New Zealand |
29 Mar 2001 - 06 Jul 2010 |
Individual | Lichtwark, Clinton Wade |
Hawera New Zealand |
29 Mar 2001 - 06 Jul 2010 |
Individual | Lichtwark, Clinton Wade |
Hawera New Zealand |
29 Mar 2001 - 06 Jul 2010 |
Individual | Lichtwark, Clinton Wade |
Hawera New Zealand |
29 Mar 2001 - 06 Jul 2010 |
Individual | Lichtwark, Clinton Wade |
Hawera New Zealand |
29 Mar 2001 - 06 Jul 2010 |
Scott Atkin Macarthur - Director
Appointment date: 29 Mar 2001
Address: Oakura, Oakura, 4314 New Zealand
Address used since 10 Dec 2014
Clinton Wade Lichtwark - Director
Appointment date: 29 Mar 2001
Address: Rd 14, Hawera, 4674 New Zealand
Address used since 01 Nov 2016
Address: Rd 14, Hawera, 4674 New Zealand
Address used since 26 Feb 2010
Icon Property Investments Limited
155 Princes Street
Attach2australia Limited
139 Princes Street
Alltech Resources Limited
139 Princes Streeth
Cs Douds Trustees Limited
139 Princes Street
Dg & Vd Prestidge Limited
139 Princes Street
Bep Accountant 1j Trustees Limited
139 Princes Street
D E Engineering Limited
6 La Salle Drive
Fovea Limited
109c James Line
Hot Rox Limited
48 Kings Drive
Imanage Services Limited
25 Princess St
Night Owl Cutting Dies Limited
39 Fergusson Street
Tagaplus Limited
100 Te Ngaio Road