Shortcuts

Ickworth Nominees Limited

Type: NZ Limited Company (Ltd)
9429037790707
NZBN
919306
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 27 Jun 2011

Ickworth Nominees Limited, a registered company, was started on 07 Aug 1998. 9429037790707 is the NZ business number it was issued. The company has been supervised by 3 directors: Mark William Russell Hervey - an active director whose contract started on 07 Aug 1998,
Samuel Mark Fisher Hervey - an active director whose contract started on 06 Nov 2023,
Christopher John Stark - an inactive director whose contract started on 07 Aug 1998 and was terminated on 28 Jul 2015.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (types include: registered, physical).
Ickworth Nominees Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their physical address until 27 Jun 2011.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Stark, Christopher John (an individual) located at Remuera, Auckland postcode 1050,
Mcrae, Anne-Marie (an individual) located at Gleniti, Timaru postcode 7910,
Hervey, Mark William Russell (an individual) located at Gleniti, Timaru postcode 7910.

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 16 Jun 2010 to 27 Jun 2011

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Physical & registered address used from 16 Jul 2007 to 16 Jun 2010

Address: 130 Mountainview Road, Timaru

Physical & registered address used from 29 Jun 2007 to 16 Jul 2007

Address: 6 Sefton Street, Timaru

Registered address used from 12 Apr 2000 to 29 Jun 2007

Address: 6 Sefton Street, Timaru

Physical address used from 10 Aug 1998 to 29 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stark, Christopher John Remuera
Auckland
1050
New Zealand
Individual Mcrae, Anne-marie Gleniti
Timaru
7910
New Zealand
Individual Hervey, Mark William Russell Gleniti
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gresson, Timothy Michael Timaru
Directors

Mark William Russell Hervey - Director

Appointment date: 07 Aug 1998

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 24 Jun 2015


Samuel Mark Fisher Hervey - Director

Appointment date: 06 Nov 2023

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 06 Nov 2023


Christopher John Stark - Director (Inactive)

Appointment date: 07 Aug 1998

Termination date: 28 Jul 2015

Address: Timaru, 7910 New Zealand

Address used since 07 Aug 1998

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street