Icon Building Limited was launched on 03 Apr 2014 and issued an NZ business number of 9429041177754. This registered LTD company has been supervised by 3 directors: Xuan Zou - an active director whose contract began on 12 May 2022,
Yu Lu - an inactive director whose contract began on 01 Apr 2015 and was terminated on 12 May 2022,
Xuan Zou - an inactive director whose contract began on 03 Apr 2014 and was terminated on 01 Apr 2015.
According to the BizDb database (updated on 22 Apr 2024), this company uses 3 addresses: 185 Morrin Road, Saint Johns, Auckland, 1072 (registered address),
185 Morrin Road, Saint Johns, Auckland, 1072 (service address),
67B Trig Road, Whenuapai, Auckland, 0618 (registered address),
67B Trig Road, Whenuapai, Auckland, 0618 (physical address) among others.
Up until 20 Sep 2022, Icon Building Limited had been using 24 Tawa Road, Onehunga, Auckland as their registered address.
BizDb identified previous names used by this company: from 01 Dec 2021 to 17 Feb 2022 they were named Zcl Renovation and Maintenance Limited, from 03 Apr 2014 to 01 Dec 2021 they were named Zcl Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Zou, Xuan (an individual) located at Whenuapai, Auckland postcode 0618. Icon Building Limited is classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
Level 8, 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 24 Tawa Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 15 Aug 2022 to 20 Sep 2022
Address #2: 113 Te Atatu Road, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical address used from 23 May 2022 to 15 Aug 2022
Address #3: Flat 2, 112 Salamanca Road, Sunnynook, Auckland, 0620 New Zealand
Registered & physical address used from 02 Mar 2022 to 23 May 2022
Address #4: 123 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 15 Jul 2020 to 02 Mar 2022
Address #5: Flat 307 Zest, 72 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 May 2019 to 15 Jul 2020
Address #6: 15 Volcanic Street, Mount Eden, Auckland, 1041 New Zealand
Registered & physical address used from 16 Aug 2017 to 13 May 2019
Address #7: Level 2, 48-52 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 27 Apr 2017 to 16 Aug 2017
Address #8: Level 8, 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 03 Nov 2015 to 27 Apr 2017
Address #9: 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 12 Oct 2015 to 03 Nov 2015
Address #10: 137 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 03 Apr 2014 to 03 Nov 2015
Address #11: 137 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 03 Apr 2014 to 12 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Zou, Xuan |
Whenuapai Auckland 0618 New Zealand |
24 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lu, Yu |
Auckland Central Auckland 1010 New Zealand |
02 Oct 2015 - 24 Apr 2022 |
Individual | Zhang, Ning |
Sunnynook Auckland 0620 New Zealand |
22 Feb 2022 - 11 May 2022 |
Director | Yu Lu |
Auckland Central Auckland 1010 New Zealand |
02 Oct 2015 - 24 Apr 2022 |
Director | Yu Lu |
Mount Eden Auckland 1041 New Zealand |
02 Oct 2015 - 24 Apr 2022 |
Director | Yu Lu |
Auckland Central Auckland 1010 New Zealand |
02 Oct 2015 - 24 Apr 2022 |
Individual | Lyu, Xiaomeng |
Avondale Auckland 0600 New Zealand |
19 May 2017 - 26 Mar 2019 |
Individual | Zou, Chengli |
Avondale Auckland 0600 New Zealand |
03 Apr 2014 - 16 Jul 2016 |
Individual | Lu, Xiansheng |
Avondale Auckland 0600 New Zealand |
19 May 2017 - 26 Mar 2019 |
Xuan Zou - Director
Appointment date: 12 May 2022
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Apr 2023
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 12 May 2022
Yu Lu - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 12 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jan 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Jan 2019
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 03 Oct 2016
Address: Avondale, Auckland, 0600 New Zealand
Address used since 01 Apr 2018
Xuan Zou - Director (Inactive)
Appointment date: 03 Apr 2014
Termination date: 01 Apr 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Apr 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
2brothers Construction Limited
Level 2, 100 Mayoral Drive
Alaska Construction Limited
Level 29, 188 Quay Street
Constructio Limited
Jackson Russell, Level 13, 41 Shortland
Leppard Construction Limited
Level 29, 188 Quay Street
Mm Building Limited
Level 7, 53 Fort St
Ridgewood Construction Limited
Level 10, 34 Shortland Street