Iconic Trustees Limited, a registered company, was registered on 16 Nov 2016. 9429044614348 is the business number it was issued. The company has been managed by 7 directors: Robert Stuart Stubbs - an active director whose contract began on 16 Nov 2016,
Lynda May Stubbs - an active director whose contract began on 16 Nov 2016,
Robert Stuart Stubbs - an active director whose contract began on 16 Nov 2016,
Robert John Knox - an active director whose contract began on 16 Nov 2016,
Lynda May Stubbs - an active director whose contract began on 16 Nov 2016.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (category: physical, service).
Iconic Trustees Limited had been using Level 8, 120 Albert Street, Auckland as their physical address up until 10 Feb 2017.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group includes 5 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (50%).
Previous address
Address: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Nov 2016 to 10 Feb 2017
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Stubbs, Robert Stuart |
Mount Wellington Auckland 1060 New Zealand |
16 Nov 2016 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Stubbs, Lynda May |
Mount Wellington Auckland 1060 New Zealand |
16 Nov 2016 - |
Robert Stuart Stubbs - Director
Appointment date: 16 Nov 2016
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 21 Oct 2020
Lynda May Stubbs - Director
Appointment date: 16 Nov 2016
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 21 Oct 2020
Robert Stuart Stubbs - Director
Appointment date: 16 Nov 2016
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 21 Oct 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 16 Nov 2016
Robert John Knox - Director
Appointment date: 16 Nov 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Jun 2022
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 19 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Nov 2016
Lynda May Stubbs - Director
Appointment date: 16 Nov 2016
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 21 Oct 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 16 Nov 2016
Helen Christina Robinson - Director
Appointment date: 02 Feb 2023
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 02 Feb 2023
Robert John Knox - Director (Inactive)
Appointment date: 16 Nov 2016
Termination date: 02 Feb 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Jun 2022
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street