Icch Holdings Limited was registered on 09 Oct 2008 and issued a New Zealand Business Number of 9429032528398. The registered LTD company has been supervised by 4 directors: Andrew Hayward - an active director whose contract began on 09 Oct 2008,
David Michael Mciver - an active director whose contract began on 24 Oct 2008,
Erin Mary Mcnaught - an active director whose contract began on 24 Oct 2008,
Alastair Fordyce - an inactive director whose contract began on 09 Oct 2008 and was terminated on 19 Nov 2015.
According to BizDb's data (last updated on 23 Feb 2024), the company registered 1 address: 24 The Terrace, Timaru, Timaru, 7910 (category: registered, physical).
Until 17 Feb 2016, Icch Holdings Limited had been using 43 York Street, Seaview, Timaru as their registered address.
A total of 75 shares are allocated to 3 groups (8 shareholders in total). As far as the first group is concerned, 25 shares are held by 3 entities, namely:
Timpany Walton Trustees 2022 Limited (an entity) located at Timaru postcode 7910,
Mcnaught, Erin Mary (an individual) located at Timaru,
Stickings, David Edward (an individual) located at Timaru.
The 2nd group consists of 2 shareholders, holds 33.33 per cent shares (exactly 25 shares) and includes
Timpany Walton Trustees 2019 Limited - located at Timaru, Timaru,
Mciver, David Michael - located at Timaru.
The third share allocation (25 shares, 33.33%) belongs to 3 entities, namely:
New Zealand Trustee Services Limited, located at Auckland Central, Auckland (an entity),
Murphy, Siobhan Louise, located at Christchurch (an individual),
Hayward, Andrew, located at Mairehau, Christchurch (an individual).
Previous addresses
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered & physical address used from 24 Feb 2015 to 17 Feb 2016
Address: 338 Stafford Street, Timaru, 7910 New Zealand
Physical & registered address used from 23 Apr 2012 to 24 Feb 2015
Address: Care Of Rose & Associates Ltd, 1st Floor, 336 Durham Street North, Christchurch New Zealand
Physical & registered address used from 09 Oct 2008 to 23 Apr 2012
Basic Financial info
Total number of Shares: 75
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees 2022 Limited Shareholder NZBN: 9429050651771 |
Timaru 7910 New Zealand |
02 Feb 2024 - |
Individual | Mcnaught, Erin Mary |
Timaru New Zealand |
24 Oct 2008 - |
Individual | Stickings, David Edward |
Timaru New Zealand |
24 Oct 2008 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees 2019 Limited Shareholder NZBN: 9429047698215 |
Timaru Timaru 7910 New Zealand |
20 Dec 2019 - |
Individual | Mciver, David Michael |
Timaru New Zealand |
24 Oct 2008 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
24 Oct 2008 - |
Individual | Murphy, Siobhan Louise |
Christchurch New Zealand |
24 Oct 2008 - |
Individual | Hayward, Andrew |
Mairehau Christchurch 8052 New Zealand |
09 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcfarlane, Stephen John |
Maori Hill Timaru 7910 New Zealand |
24 Oct 2008 - 02 Feb 2024 |
Individual | Mcfarlane, Stephen John |
Maori Hill Timaru 7910 New Zealand |
24 Oct 2008 - 02 Feb 2024 |
Individual | Fordyce, Alastair |
Ilam Christchurch 8041 New Zealand |
09 Oct 2008 - 23 Nov 2015 |
Individual | Mciver, Mari Lynn |
Timaru New Zealand |
24 Oct 2008 - 20 Dec 2019 |
Individual | Adams, Linda Judith |
Christchurch New Zealand |
24 Oct 2008 - 23 Nov 2015 |
Individual | Fordyce, Maryke Gloudine |
Christchurch New Zealand |
24 Oct 2008 - 23 Nov 2015 |
Andrew Hayward - Director
Appointment date: 09 Oct 2008
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 01 Feb 2016
David Michael Mciver - Director
Appointment date: 24 Oct 2008
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 01 Feb 2016
Erin Mary Mcnaught - Director
Appointment date: 24 Oct 2008
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Feb 2016
Alastair Fordyce - Director (Inactive)
Appointment date: 09 Oct 2008
Termination date: 19 Nov 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 09 Oct 2008
Reg Adam Real Estate Limited
24 The Terrace
Garden Grove Limited
24 The Terrace
Twizel Accommodation Solutions Limited
24 The Terrace
Hodgson Transport Limited
24 The Terrace
Hartington Investments Limited
24 The Terrace
Galleon Woodware Limited
24 The Terrace