General information

Icon Textiles Limited

Type: NZ Limited Company (Ltd)
9429036893362
New Zealand Business Number
1139665
Company Number
Registered
Company Status

Icon Textiles Limited (New Zealand Business Number 9429036893362) was registered on 29 May 2001. 4 addresses are in use by the company: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service). 96 St Georges Bay Road, Parnell, Auckland had been their physical address, up to 12 Oct 2022. Icon Textiles Limited used more names, namely: Mp & Sd Limited from 29 May 2001 to 31 May 2001. 319888 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 95966 shares (30% of shares), namely:
Isles, George Magnus Drake (a director) located at Eden Terrace, Auckland postcode 1021. In the second group, a total of 1 shareholder holds 35% of all shares (111961 shares); it includes
Drake, Dorothy Claire (a director) - located at Waipu. The next group of shareholders, share allotment (111961 shares, 35%) belongs to 1 entity, namely:
Isles, John Kenneth Warcup, located at Waipu (a director). Businesscheck's information was last updated on 29 Feb 2024.

Current address Type Used since
Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 Registered & physical & service 12 Oct 2022
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & service 01 Nov 2023
Directors
Name and Address Role Period
Dorothy Claire Drake
Waipu, Waipu, 0582
Address used since 11 May 2017
Director 02 Mar 2006 - current
George Magnus Drake Isles
Eden Terrace, Auckland, 1021
Address used since 09 May 2019
Freemans Bay, Auckland, 1011
Address used since 01 Jan 2017
Director 01 Jan 2017 - current
John Kenneth Warcup Isles
Waipu, Waipu, 0582
Address used since 11 May 2017
Director 01 Jan 2017 - current
Roger Neil Taylor
Mapua, Nelson, 7005
Address used since 08 Jun 2016
Director 29 May 2001 - 01 Oct 2016
Shaneel Vinesh Deo
Royal Heights, Auckland 1008,
Address used since 29 May 2001
Director 29 May 2001 - 20 May 2003
Addresses
Previous address Type Period
96 St Georges Bay Road, Parnell, Auckland, 1052 Physical & registered 31 Jan 2019 - 12 Oct 2022
7-9 Earle Street, Parnell, Auckland, 1052 Physical 14 Dec 2016 - 31 Jan 2019
Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 Registered 14 Dec 2016 - 31 Jan 2019
Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 Registered & physical 24 May 2013 - 14 Dec 2016
Level 1, 326 Lambton Quay, Wellington Registered & physical 18 Jul 2008 - 24 May 2013
C/- Curtis Mclean, 7th Floor, 234 Wakefield Street, Wellington Registered & physical 29 May 2001 - 18 Jul 2008
Financial Data
Financial info
319888
Total number of Shares
May
Annual return filing month
08 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 95966
Shareholder Name Address Period
Isles, George Magnus Drake
Director
Eden Terrace
Auckland
1021
09 Jun 2021 - current
Shares Allocation #2 Number of Shares: 111961
Shareholder Name Address Period
Drake, Dorothy Claire
Director
Waipu
0582
01 Jul 2017 - current
Shares Allocation #3 Number of Shares: 111961
Shareholder Name Address Period
Isles, John Kenneth Warcup
Director
Waipu
0582
01 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Taylor, Roger Neill
Individual
Mapua
7005
01 Jul 2017 - 06 Jul 2017
Location
Companies nearby
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace