General information

Icon Brands NZ Limited

Type: NZ Limited Company (Ltd)
9429033910413
New Zealand Business Number
1858037
Company Number
Registered
Company Status

Icon Brands Nz Limited (issued an NZ business identifier of 9429033910413) was registered on 31 Aug 2006. 2 addresses are currently in use by the company: 9 Redmond Street, Ponsonby, Auckland, 1011 (type: physical, registered). 2 Pompallier Terrace, Ponsonby, Auckland had been their registered address, up until 09 Aug 2016. Icon Brands Nz Limited used more aliases, namely: Primary Sales Link Nz Limited from 31 Aug 2006 to 02 Jul 2012. 510000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 510000 shares (100% of shares), namely:
Saleslink Management Group Pty Ltd (an other) located at Eight Mile Plains, Queensland postcode 4113. Our information was updated on 17 Mar 2024.

Current address Type Used since
9 Redmond Street, Ponsonby, Auckland, 1011 Physical & registered & service 09 Aug 2016
Directors
Name and Address Role Period
Russell John Barratt
Chatswood, Nsw, 2067
Address used since 07 Dec 2018
145 Ann Street, Qld, 4000
Address used since 01 Jan 1970
10 Benson Street, Toowong, Qld, 4066
Address used since 01 Jan 1970
Director 07 Dec 2018 - current
Anika Fleur Banks
145 Ann Street, Brisbane, 4000
Address used since 01 Jan 1970
Slacks Creek, Queensland, 4127
Address used since 13 Aug 2020
Director 13 Aug 2020 - current
Dayle James Beaverson
Westlake, Queensland, 4074
Address used since 13 Aug 2020
145 Ann Street, Brisbane, 4000
Address used since 01 Jan 1970
Director 13 Aug 2020 - current
Catherine Frances Thompson
145 Ann Street, Brisbane/queensland, 4000
Address used since 01 Jan 1970
10 Benson Street, Toowong, Queensland, 4066
Address used since 01 Jan 1970
10 Benson Street, Toowong, Queensland, 4066
Address used since 01 Jan 1970
Bronte, New South Wales, 2024
Address used since 11 Feb 2016
Director 11 Feb 2016 - 13 Aug 2020
Rex De Vantier
Broadbeach Waters, Queensland, 4218
Address used since 19 Dec 2017
Director 19 Dec 2017 - 13 Aug 2020
Daniel Hong
Redfern, Nsw, 2016
Address used since 11 May 2019
145 Ann Street, Queensland, 4000
Address used since 01 Jan 1970
Nsw, 2016
Address used since 02 May 2017
Toowong, Queensland, 4066
Address used since 01 Jan 1970
Director 02 May 2017 - 21 Jan 2020
Anthony Zan Quinn
Surfers Paradise, Queensland, 4217
Address used since 26 Jun 2019
Robina, Queensland, 4226
Address used since 19 Dec 2017
Director 19 Dec 2017 - 20 Jan 2020
Donald Arthur Jeffery
Canterbury, Victoria, 3126
Address used since 01 Aug 2016
10 Benson Street, Toowong, Queensland, 4066
Address used since 01 Jan 1970
10 Benson Street, Toowong, Queensland, 4066
Address used since 01 Jan 1970
Director 01 Aug 2016 - 30 Apr 2019
Taoe Hutchins
Wongawallan, Queensland, 4210
Address used since 02 Aug 2016
Queensland, 4066
Address used since 01 Jan 1970
Director 02 Aug 2016 - 30 Nov 2018
Mark Howard Carnegie
Toowong, Queensland, 4066
Address used since 01 Jan 1970
Darlinghurst, Nsw, 2010
Address used since 19 May 2014
Toowong, Queensland, 4066
Address used since 01 Jan 1970
Director 19 May 2014 - 19 Dec 2017
Robert Neville Newey
Warner, Brisbane, 4500
Address used since 19 May 2014
Toowong, Queensland, 4066
Address used since 01 Jan 1970
Toowong, Queensland, 4066
Address used since 01 Jan 1970
Director 19 May 2014 - 29 Mar 2017
Mark Warren De Ambrosis
Coogee, Nsw, 2034
Address used since 19 May 2014
Toowong, Queensland, 4066
Address used since 01 Jan 1970
Toowong, Queensland, 4066
Address used since 01 Jan 1970
Director 19 May 2014 - 30 Jan 2016
Constantinos Theodore Athans
Toowong, Queensland, 4066
Address used since 01 Jan 1970
Toowong, Queensland, 4066
Address used since 01 Jan 1970
Daisy Hill, Queensland, 4127
Address used since 29 Jul 2011
Director 31 Aug 2006 - 01 Dec 2015
Ben Mccallum
Bondi, Nsw, 2026
Address used since 19 May 2014
Toowong, Queensland, 4066
Address used since 01 Jan 1970
Toowong, Queensland, 4066
Address used since 01 Jan 1970
Director 19 May 2014 - 30 Jun 2015
Taoe Bruce Hutchins
Roadvale, Queensland 4310, Australia,
Address used since 01 Jul 2009
Director 01 Jul 2009 - 19 May 2014
Brendan John Mallett
Robina, Queensland 4226, Australia,
Address used since 31 Aug 2006
Director 31 Aug 2006 - 01 Nov 2010
Donald Johnstone Graham
Mt Eden, Auckland,
Address used since 31 Aug 2006
Director 31 Aug 2006 - 31 Dec 2008
Robert John Jones
Parnell, Auckland,
Address used since 31 Aug 2006
Director 31 Aug 2006 - 31 Mar 2008
Addresses
Previous address Type Period
2 Pompallier Terrace, Ponsonby, Auckland, 1011 Registered & physical 20 Jul 2011 - 09 Aug 2016
C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland Registered & physical 10 Jun 2008 - 20 Jul 2011
C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland Registered & physical 01 May 2008 - 10 Jun 2008
C/o Hayes Knight Nz Limited, Chartered Accountants, 1/100 Bush Road, Albany, Auckland Physical & registered 02 Oct 2006 - 01 May 2008
C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland Registered & physical 31 Aug 2006 - 02 Oct 2006
Financial Data
Financial info
510000
Total number of Shares
July
Annual return filing month
March
Financial report filing month
25 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 510000
Shareholder Name Address Period
Saleslink Management Group Pty Ltd
Other (Other)
Eight Mile Plains
Queensland
4113
21 Aug 2020 - current

Historic shareholders

Shareholder Name Address Period
Auton, Jason Matthew
Individual
Cornubia
Queensland
4130
22 Sep 2009 - 21 Aug 2020
Nike Pty Limited (as Trustee For The Hutchins Slg Shareholder Trust)
Company Number: 116355689
Other
117 Old Pittwater Road, Brookvale
Nsw
2100
10 Nov 2016 - 21 Aug 2020
Maf Investments Holdings Pty Ltd (as Trustee For The Truk Investments Unit Trust)
Other
120b Underwood Street
Paddington, Nsw
2021
30 May 2014 - 21 Aug 2020
Maf Investments Holdings Pty Ltd (as Trustee For The Truk Investments Unit Trust)
Other
120b Underwood Street
Paddington, Nsw
2021
30 May 2014 - 21 Aug 2020
Mackie, Melanna
Individual
Daisy Hill
Qld
4127
10 Nov 2016 - 21 Aug 2020
Mackie, Francois Claude
Individual
Daisy Hill
Qld
4127
10 Nov 2016 - 21 Aug 2020
Mallett, Brendan John
Individual
Robina
Queensland 4226, Australia
22 Sep 2009 - 23 Dec 2010
Jones, Robert John
Individual
Parnell
Auckland
31 Aug 2006 - 25 Sep 2006
Hood, Elizabeth
Individual
Wavell Heights
Qld
4012
10 Nov 2016 - 21 Aug 2020
Vella, Alan
Individual
Ellenbrook
Wa
6069
10 Nov 2016 - 21 Aug 2020
Athans, Danny Theodore
Individual
Forestville
Nsw
2087
18 Nov 2013 - 05 Jun 2014
Robertson, Hugh
Individual
Wilston
Queensland 4051, Australia
22 Sep 2009 - 21 Aug 2020
Athans, Constantinos Theodore
Individual
Daisy Hill
Queensland
4127
22 Sep 2009 - 22 Dec 2015
Robert Stephen Gregory As Trustee For R S Gregory Shareholder Trust
Other
Newport
Nsw
2106
05 Jun 2014 - 21 Aug 2020
Azq Investments Pty Ltd Atf Azq Discretionary Trust
Other
Robina
Queensland
4226
31 Jan 2018 - 21 Aug 2020
Graham, Donald Johnstone
Individual
Mt Eden
Auckland
31 Aug 2006 - 16 May 2008
Constantinos Theodore Athans (the Valente Settlement Trust)
Other
30 Apr 2014 - 30 May 2014
The Sales Dept Limited
Shareholder NZBN: 9429034418062
Company Number: 1733689
Entity
31 Aug 2006 - 16 May 2008
Bidwell, Neil Kevin
Individual
Diamond Creek
Victoria
23 Dec 2010 - 21 Aug 2020
Creative Sales & Marketing Group Pty Limited
Other
02 Feb 2009 - 07 Aug 2009
Rogers, Paul Frederick
Individual
Port Kennedy
Western Australia 6172, Australia
22 Sep 2009 - 10 Nov 2016
Slg Partner Pty Limited
Company Number: 141801872
Other
88 Brandl Street
Eight Miles Plains, Queensland
4113
23 Dec 2010 - 21 Aug 2020
Nike Pty Limited (as Trustee For The Hutchins Slg Shareholder Trust)
Company Number: 116355689
Other
117 Old Pittwater Road, Brookvale
Nsw
2100
10 Nov 2016 - 21 Aug 2020
Gregory, Robert Stephen
Individual
Newport
Nsw
2106
10 Nov 2016 - 21 Aug 2020
Auton Superannuation Pty Ltd (as Trustee For The Auton Superannuation Fund)
Company Number: 147413732
Other
Shailer Park
Qld
4128
10 Nov 2016 - 21 Aug 2020
Valente, Carmelo
Individual
Vermont South
Victoria 3133, Australia
22 Sep 2009 - 30 Apr 2014
Hutchins, Taoe Bruce
Individual
Wongawallan
Queensland
4210
22 Sep 2009 - 10 Nov 2016
Gerace, Rodney
Individual
Caulfield South
Victoria
3162
22 Sep 2009 - 21 Aug 2020
Slg Partner Pty Limited
Company Number: 141801872
Other
88 Brandl Street
Eight Miles Plains, Queensland
4113
23 Dec 2010 - 21 Aug 2020
Hood, Elizabeth
Individual
Wavell Heights
Qld
4012
10 Nov 2016 - 21 Aug 2020
Gerace, Rodney
Individual
Caulfield South
Victoria
3162
22 Sep 2009 - 21 Aug 2020
Gregory, Ruth Ann
Individual
Newport
Nsw
2106
10 Nov 2016 - 21 Aug 2020
Mackie, Melanna
Individual
Daisy Hill
Qld
4127
10 Nov 2016 - 21 Aug 2020
Mackie, Francois Claude
Individual
Daisy Hill
Qld
4127
10 Nov 2016 - 21 Aug 2020
Null - Creative Sales & Marketing Group Pty Limited
Other
02 Feb 2009 - 07 Aug 2009
The Sales Dept Limited
Shareholder NZBN: 9429034418062
Company Number: 1733689
Entity
31 Aug 2006 - 16 May 2008
Null - Constantinos Theodore Athans (the Valente Settlement Trust)
Other
30 Apr 2014 - 30 May 2014
Donjohn Trustee Company Limited
Shareholder NZBN: 9429033848327
Company Number: 1869109
Entity
25 Sep 2006 - 16 May 2008
Robjohn Trustee Company Limited
Shareholder NZBN: 9429033848075
Company Number: 1869104
Entity
25 Sep 2006 - 25 Sep 2006
Donjohn Trustee Company Limited
Shareholder NZBN: 9429033848327
Company Number: 1869109
Entity
25 Sep 2006 - 16 May 2008
Robjohn Trustee Company Limited
Shareholder NZBN: 9429033848075
Company Number: 1869104
Entity
25 Sep 2006 - 25 Sep 2006
Location
Companies nearby
Solvus NZ Limited
9 Redmond Street
Kuaotunu Storage Limited
9 Redmond Street
F Brothers Motorsport Limited
9 Redmond Street
Conjunctio Consulting Limited
9 Redmond Street
Npt Butternut Trustee Limited
9 Redmond Street
Ashurst Trustee Limited
9 Redmond Street