General information

Ikon Architects Limited

Type: NZ Limited Company (Ltd)
9429042521976
New Zealand Business Number
6085849
Company Number
Registered
Company Status
M692110 - Architect
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
21 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5980
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
Shares Allocation #2 Number of Shares: 3980
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
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Read, Kelly Moeroa
Individual
Mount Pleasant
Christchurch
8081
18 Dec 2020 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Read, Henry James
Director
Mount Pleasant
Christchurch
8081
18 Dec 2020 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Clarke, Tony Luke
Director
Scarborough
Christchurch
8081
22 Aug 2016 - current
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
Boon, Kerri Leah
Individual
Scarborough
Christchurch
8081
22 Aug 2016 - current

Historic shareholders

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
Location
Companies nearby
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
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