Shortcuts

Icch Holdings Limited

Type: NZ Limited Company (Ltd)
9429032528398
NZBN
2179806
Company Number
Registered
Company Status
Current address
24 The Terrace
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 17 Feb 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Timpany Walton Trustees 2022 Limited
Shareholder NZBN: 9429050651771
Timaru
7910
New Zealand
Individual Mcnaught, Erin Mary Timaru

New Zealand
Individual Stickings, David Edward Timaru

New Zealand
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) Timpany Walton Trustees 2019 Limited
Shareholder NZBN: 9429047698215
Timaru
Timaru
7910
New Zealand
Individual Mciver, David Michael Timaru

New Zealand
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
Individual Murphy, Siobhan Louise Christchurch

New Zealand
Individual Hayward, Andrew Mairehau
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcfarlane, Stephen John Maori Hill
Timaru
7910
New Zealand
Individual Mcfarlane, Stephen John Maori Hill
Timaru
7910
New Zealand
Individual Fordyce, Alastair Ilam
Christchurch 8041

New Zealand
Individual Mciver, Mari Lynn Timaru

New Zealand
Individual Adams, Linda Judith Christchurch

New Zealand
Individual Fordyce, Maryke Gloudine Christchurch

New Zealand
Directors

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

Nearby companies