Icon Logistics Limited was registered on 20 May 2011 and issued a New Zealand Business Number of 9429031090834. The registered LTD company has been supervised by 9 directors: Peter James William Dynes - an active director whose contract began on 20 May 2011,
Anthony Craig Jones - an active director whose contract began on 11 Mar 2022,
Colm Hamrogue - an inactive director whose contract began on 09 Dec 2021 and was terminated on 11 Mar 2022,
Scott O'donnell - an inactive director whose contract began on 08 Dec 2020 and was terminated on 09 Dec 2021,
Brent Andrew Esler - an inactive director whose contract began on 23 Jun 2017 and was terminated on 10 Jun 2020.
According to BizDb's data (last updated on 04 Apr 2024), this company filed 1 address: 24 Donald Street, Kenmure, Dunedin, 9011 (type: physical, registered).
Until 15 Sep 2016, Icon Logistics Limited had been using 20 Donald Street, Kenmure, Dunedin as their registered address.
BizDb found other names for this company: from 18 May 2011 to 20 May 2011 they were called Harbour Logistics Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Dynes Transport Tapanui Limited (an entity) located at Kenmure, Dunedin postcode 9011. Icon Logistics Limited has been categorised as "Road freight transport service" (business classification I461040).
Previous addresses
Address: 20 Donald Street, Kenmure, Dunedin, 9011 New Zealand
Registered address used from 22 Sep 2014 to 15 Sep 2016
Address: 20 Donald Street, Kenmure, Dunedin, 9011 New Zealand
Registered address used from 30 May 2011 to 22 Sep 2014
Address: 20 Donald Street, Kenmure, Dunedin, 9011 New Zealand
Registered address used from 20 May 2011 to 30 May 2011
Address: 20 Donald Street, Kenmure, Dunedin, 9011 New Zealand
Physical address used from 20 May 2011 to 15 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dynes Transport Tapanui Limited Shareholder NZBN: 9429040258324 |
Kenmure Dunedin 9011 New Zealand |
29 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Harbour Logistics Limited Shareholder NZBN: 9429036591534 Company Number: 1194546 |
Kenmure Dunedin 9011 New Zealand |
20 May 2011 - 29 Nov 2022 |
Entity | South Freight Limited Shareholder NZBN: 9429035206583 Company Number: 1551020 |
Port Chalmers New Zealand |
13 Feb 2015 - 06 May 2020 |
Entity | Harbour Logistics Limited Shareholder NZBN: 9429036591534 Company Number: 1194546 |
20 May 2011 - 20 May 2011 | |
Entity | Port Otago Limited Shareholder NZBN: 9429039444233 Company Number: 396195 |
20 May 2011 - 13 Feb 2015 | |
Entity | Harbour Logistics Limited Shareholder NZBN: 9429036591534 Company Number: 1194546 |
20 May 2011 - 20 May 2011 | |
Entity | Port Otago Limited Shareholder NZBN: 9429039444233 Company Number: 396195 |
20 May 2011 - 13 Feb 2015 | |
Entity | South Freight Limited Shareholder NZBN: 9429035206583 Company Number: 1551020 |
Port Chalmers New Zealand |
13 Feb 2015 - 06 May 2020 |
Ultimate Holding Company
Peter James William Dynes - Director
Appointment date: 20 May 2011
Address: Ocean View, Dunedin, 9035 New Zealand
Address used since 20 Jun 2014
Anthony Craig Jones - Director
Appointment date: 11 Mar 2022
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 11 Mar 2022
Colm Hamrogue - Director (Inactive)
Appointment date: 09 Dec 2021
Termination date: 11 Mar 2022
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 09 Dec 2021
Scott O'donnell - Director (Inactive)
Appointment date: 08 Dec 2020
Termination date: 09 Dec 2021
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 08 Dec 2020
Brent Andrew Esler - Director (Inactive)
Appointment date: 23 Jun 2017
Termination date: 10 Jun 2020
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 23 Jun 2017
Kevin Gerard Winders - Director (Inactive)
Appointment date: 23 Jun 2017
Termination date: 30 Apr 2020
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 23 Jun 2017
Wayne Eric Muir - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 22 Jul 2017
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 01 Jul 2011
Geoffrey Philip Plunket - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 30 Jun 2017
Address: Opoho, Dunedin, 9011 New Zealand
Address used since 20 May 2011
Deborah Leigh Mackay - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 24 Jun 2017
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 01 Jul 2011
Woodflow Logistics Limited
24 Donald Street
Dynes Transport Tapanui Limited
24 Donald Street
Bulk Liquid Solutions Limited
24 Donald Street
Cip Services Nz Limited
24 Donald Street
Malaqereqere Holdings Limited
24 Donald Street
Dunedin Housing Maintenance Contractors Limited
11 Donald Street
Bulk Energy Nz Limited
20 Donald St
Bulk Liquid Solutions Limited
24 Donald Street
Dynes Transport Tapanui Limited
24 Donald Street
Malaqereqere Holdings Limited
24 Donald Street
Td Logistics Limited
24 Donald Street
Woodflow Logistics Limited
24 Donald Street