General information

Icch Holdings Limited

Type: NZ Limited Company (Ltd)
9429032528398
New Zealand Business Number
2179806
Company Number
Registered
Company Status

Icch Holdings Limited (issued an NZ business identifier of 9429032528398) was incorporated on 09 Oct 2008. 2 addresses are in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: registered, physical). 43 York Street, Seaview, Timaru had been their registered address, until 17 Feb 2016. 75 shares are allocated to 8 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 25 shares (33.33 per cent of shares), 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. In the second group, a total of 2 shareholders hold 33.33 per cent of all shares (25 shares); it includes
Timpany Walton Trustees 2019 Limited (an entity) - located at Timaru, Timaru,
Mciver, David Michael (an individual) - located at Timaru. Next there is the third group of shareholders, share allotment (25 shares, 33.33%) belongs to 3 entities, namely:
New Zealand Trustee Services Limited, located at 191 Queen Street, Auckland (an entity),
Murphy, Siobhan Louise, located at Christchurch (an individual),
Hayward, Andrew, located at Mairehau, Christchurch (an individual). Businesscheck's information was last updated on 03 Apr 2024.

Current address Type Used since
24 The Terrace, Timaru, Timaru, 7910 Registered & physical & service 17 Feb 2016
Directors
Name and Address Role Period
Andrew Hayward
Mairehau, Christchurch, 8052
Address used since 01 Feb 2016
Director 09 Oct 2008 - current
David Michael Mciver
Rd 5, Timaru, 7975
Address used since 01 Feb 2016
Director 24 Oct 2008 - current
Erin Mary Mcnaught
Highfield, Timaru, 7910
Address used since 01 Feb 2016
Director 24 Oct 2008 - current
Alastair Fordyce
Ilam, Christchurch, 8041
Address used since 09 Oct 2008
Director 09 Oct 2008 - 19 Nov 2015
Addresses
Previous address Type Period
43 York Street, Seaview, Timaru, 7910 Registered & physical 24 Feb 2015 - 17 Feb 2016
338 Stafford Street, Timaru, 7910 Physical & registered 23 Apr 2012 - 24 Feb 2015
Care Of Rose & Associates Ltd, 1st Floor, 336 Durham Street North, Christchurch Physical & registered 09 Oct 2008 - 23 Apr 2012
Financial Data
Financial info
75
Total number of Shares
February
Annual return filing month
13 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Timpany Walton Trustees 2022 Limited
Shareholder NZBN: 9429050651771
Entity (NZ Limited Company)
Timaru
7910
02 Feb 2024 - current
Mcnaught, Erin Mary
Individual
Timaru
24 Oct 2008 - current
Stickings, David Edward
Individual
Timaru
24 Oct 2008 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Timpany Walton Trustees 2019 Limited
Shareholder NZBN: 9429047698215
Entity (NZ Limited Company)
Timaru
Timaru
7910
20 Dec 2019 - current
Mciver, David Michael
Individual
Timaru
24 Oct 2008 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Entity (NZ Limited Company)
191 Queen Street
Auckland
1010
24 Oct 2008 - current
Murphy, Siobhan Louise
Individual
Christchurch
24 Oct 2008 - current
Hayward, Andrew
Individual
Mairehau
Christchurch
8052
09 Oct 2008 - current

Historic shareholders

Shareholder Name Address Period
Mcfarlane, Stephen John
Individual
Maori Hill
Timaru
7910
24 Oct 2008 - 02 Feb 2024
Mcfarlane, Stephen John
Individual
Maori Hill
Timaru
7910
24 Oct 2008 - 02 Feb 2024
Fordyce, Alastair
Individual
Ilam
Christchurch 8041
09 Oct 2008 - 23 Nov 2015
Mciver, Mari Lynn
Individual
Timaru
24 Oct 2008 - 20 Dec 2019
Adams, Linda Judith
Individual
Christchurch
24 Oct 2008 - 23 Nov 2015
Fordyce, Maryke Gloudine
Individual
Christchurch
24 Oct 2008 - 23 Nov 2015
Location
Companies nearby