Shortcuts

Ikon Architects Limited

Type: NZ Limited Company (Ltd)
9429042521976
NZBN
6085849
Company Number
Registered
Company Status
M692110
Industry classification code
Architect
Industry classification description
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 05 May 2021

Ikon Architects Limited was started on 22 Aug 2016 and issued a New Zealand Business Number of 9429042521976. The registered LTD company has been supervised by 3 directors: Tony Luke Clarke - an active director whose contract started on 22 Aug 2016,
Henry James Read - an active director whose contract started on 11 Dec 2020,
Ian William Krause - an inactive director whose contract started on 22 Aug 2016 and was terminated on 11 Dec 2020.
According to our data (last updated on 28 Feb 2024), this company filed 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (types include: physical, registered).
Up to 05 May 2021, Ikon Architects Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 10000 shares are issued to 6 groups (10 shareholders in total). When considering the first group, 5980 shares are held by 3 entities, namely:
Boon, Kerri Leah (an individual) located at Scarborough, Christchurch postcode 8081,
New Zealand Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Clarke, Tony Luke (a director) located at Scarborough, Christchurch postcode 8081.
The 2nd group consists of 3 shareholders, holds 39.8% shares (exactly 3980 shares) and includes
Read, Lachlan Robert - located at Methven, Methven,
Read, Kelly Moeroa - located at Mount Pleasant, Christchurch,
Read, Henry James - located at Mount Pleasant, Christchurch.
The next share allocation (10 shares, 0.1%) belongs to 1 entity, namely:
Read, Kelly Moeroa, located at Mount Pleasant, Christchurch (an individual). Ikon Architects Limited is categorised as "Architect" (business classification M692110).

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 Jun 2017 to 05 May 2021

Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Nov 2016 to 13 Jun 2017

Address: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 22 Aug 2016 to 14 Nov 2016

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5980
Individual Boon, Kerri Leah Scarborough
Christchurch
8081
New Zealand
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Auckland Central
Auckland
1010
New Zealand
Director Clarke, Tony Luke Scarborough
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 3980
Individual Read, Lachlan Robert Methven
Methven
7730
New Zealand
Individual Read, Kelly Moeroa Mount Pleasant
Christchurch
8081
New Zealand
Director Read, Henry James Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Read, Kelly Moeroa Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 10
Director Read, Henry James Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 10
Director Clarke, Tony Luke Scarborough
Christchurch
8081
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Boon, Kerri Leah Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Maurice John Fendalton
Christchurch
8052
New Zealand
Individual Krause, Ian William Northwood
Christchurch
8051
New Zealand
Individual Krause, Maureen Mary Northwood
Christchurch
8051
New Zealand
Individual Krause, Maureen Mary Northwood
Christchurch
8051
New Zealand
Directors

Tony Luke Clarke - Director

Appointment date: 22 Aug 2016

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 22 Aug 2016

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 17 Sep 2018


Henry James Read - Director

Appointment date: 11 Dec 2020

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 11 Dec 2020


Ian William Krause - Director (Inactive)

Appointment date: 22 Aug 2016

Termination date: 11 Dec 2020

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 22 Aug 2016

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road

Similar companies

Baldasso Cortese Pty Limited
Unit 1c, 155 Blenheim Road

David Stringer Architects Limited
68 Mandeville Street

Devine Architecture Limited
Unit 4, 33 Mandeville Street

Panthera Architecture Limited
Teresa Harris & Associates Limited

Pxa Limited
119 Wrights Road

Rusty T Square Limited
Unit 1, 27 Tyne Street