Ikon Architects Limited (issued an NZ business identifier of 9429042521976) was incorporated on 22 Aug 2016. 2 addresses are in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: physical, registered). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, until 05 May 2021. 10000 shares are allotted to 10 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 5980 shares (59.8% of shares), 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. As far as the second group is concerned, a total of 3 shareholders hold 39.8% of all shares (exactly 3980 shares); it includes
Read, Lachlan Robert (an individual) - located at Methven, Methven,
Read, Kelly Moeroa (an individual) - located at Mount Pleasant, Christchurch,
Read, Henry James (a director) - located at Mount Pleasant, Christchurch. Next there is the next group of shareholders, share allocation (10 shares, 0.1%) belongs to 1 entity, namely:
Read, Kelly Moeroa, located at Mount Pleasant, Christchurch (an individual). "Architect" (business classification M692110) is the category the ABS issued to Ikon Architects Limited. The Businesscheck information was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 6 Show Place, Addington, Christchurch, 8024 | Physical & registered & service | 05 May 2021 |
Name and Address | Role | Period |
---|---|---|
Tony Luke Clarke
Scarborough, Christchurch, 8081
Address used since 22 Aug 2016
Scarborough, Christchurch, 8081
Address used since 17 Sep 2018 |
Director | 22 Aug 2016 - current |
Henry James Read
Mount Pleasant, Christchurch, 8081
Address used since 11 Dec 2020 |
Director | 11 Dec 2020 - current |
Ian William Krause
Northwood, Christchurch, 8051
Address used since 22 Aug 2016 |
Director | 22 Aug 2016 - 11 Dec 2020 |
Previous address | Type | Period |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 13 Jun 2017 - 05 May 2021 |
60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 14 Nov 2016 - 13 Jun 2017 |
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical & registered | 22 Aug 2016 - 14 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Boon, Kerri Leah Individual |
Scarborough Christchurch 8081 |
22 Aug 2016 - current |
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
22 Aug 2016 - current |
Clarke, Tony Luke Director |
Scarborough Christchurch 8081 |
22 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Read, Lachlan Robert Individual |
Methven Methven 7730 |
18 Dec 2020 - current |
Read, Kelly Moeroa Individual |
Mount Pleasant Christchurch 8081 |
18 Dec 2020 - current |
Read, Henry James Director |
Mount Pleasant Christchurch 8081 |
18 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Read, Kelly Moeroa Individual |
Mount Pleasant Christchurch 8081 |
18 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Read, Henry James Director |
Mount Pleasant Christchurch 8081 |
18 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Clarke, Tony Luke Director |
Scarborough Christchurch 8081 |
22 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Boon, Kerri Leah Individual |
Scarborough Christchurch 8081 |
22 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Maurice John Individual |
Fendalton Christchurch 8052 |
22 Aug 2016 - 18 Dec 2020 |
Krause, Ian William Individual |
Northwood Christchurch 8051 |
22 Aug 2016 - 18 Dec 2020 |
Krause, Maureen Mary Individual |
Northwood Christchurch 8051 |
22 Aug 2016 - 18 Dec 2020 |
Krause, Maureen Mary Individual |
Northwood Christchurch 8051 |
22 Aug 2016 - 18 Dec 2020 |
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 |
Devine Architecture Limited Unit 4, 33 Mandeville Street |
Don Donnithorne Architects 2016 Limited 4 Rochdale Street |
Bill Henderson Architect Limited 34 Naseby Street |
A.c.jewell Design Limited 236 Clyde Road |
Solarchitect Limited Level 1 / 564 Colombo Street |
Baldasso Cortese Pty Limited Level 1, 328 Durham Street |