Shortcuts

Icon Automation Limited

Type: NZ Limited Company (Ltd)
9429036956340
NZBN
1126193
Company Number
Registered
Company Status
078665947
GST Number
No Abn Number
Australian Business Number
C249920
Industry classification code
Industrial Machinery And Equipment Mfg Nec
Industry classification description
Current address
155 Princes Street
Hawera 4610
New Zealand
Registered & physical address used since 23 Mar 2007
155 Princes Street
Hawera 4610
New Zealand
Office & delivery address used since 12 Mar 2020
P.o. Box 138
Hawera 4610
New Zealand
Postal address used since 12 Mar 2020

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).

Addresses

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

Contact info
64 6 2898079
06 Mar 2019 Phone
admin@iconautomation.co.nz
12 Mar 2020 nzbn-reserved-invoice-email-address-purpose
admin@iconautomation.co.nz
06 Mar 2019 Email
www.iconautomation.co.nz
06 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 111
Individual Burgess, Timothy Gordon Rd 4, Pitone
New Plymouth
4374
New Zealand
Shares Allocation #2 Number of Shares: 111
Individual Pratt, Adam Carlyle Rd 11
Hawera
4671
New Zealand
Shares Allocation #3 Number of Shares: 111
Individual Finer, David Kenneth Hawera
4674
New Zealand
Shares Allocation #4 Number of Shares: 322
Entity (NZ Limited Company) Lichtwark Family Trustee Limited
Shareholder NZBN: 9429048874335
Strandon
New Plymouth
4312
New Zealand
Individual Lichtwark, Miriam Roseanne Rd 14
Hawera
4674
New Zealand
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
Individual Chapman, Karen Anne Oakura
Oakura
4314
New Zealand
Individual Macarthur, Scott Atkin Oakura
Oakura
4314
New Zealand
Shares Allocation #6 Number of Shares: 3
Individual Barrett, Craig Michael Hawera
Hawera
4610
New Zealand
Shares Allocation #7 Number of Shares: 9
Individual Savage, Craig Alan Hawera
Hawera
4610
New Zealand
Shares Allocation #8 Number of Shares: 3
Individual Thompson, Charles Johannes Hawera
Hawera
4610
New Zealand
Shares Allocation #9 Number of Shares: 3
Individual Kemp, Nicholas Lee Normanby
Hawera
4614
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Macarthur, Scott Atkin Oakura
Oakura
4314
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lichtwark, Clinton Wade Hawera

New Zealand
Individual Semi, Mohd Fadhil Bin 82 Tennent Drive, Massey University
Palmerston North
4472
New Zealand
Individual Lichtwark, Clinton Wade Hawera

New Zealand
Individual Lichtwark, Clinton Wade Rd 14
Hawera
4674
New Zealand
Individual Lichtwark, Clinton Wade Rd 14
Hawera
4674
New Zealand
Individual Lichtwark, Clinton Wade Hawera

New Zealand
Individual Lichtwark, Clinton Wade Hawera

New Zealand
Individual Lichtwark, Clinton Wade Hawera

New Zealand
Individual Lichtwark, Clinton Wade Hawera

New Zealand
Directors

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

Nearby companies

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

Similar companies

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