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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |