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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stark, Christopher John |
Remuera Auckland 1050 New Zealand |
07 Aug 1998 - |
Individual | Mcrae, Anne-marie |
Gleniti Timaru 7910 New Zealand |
23 Jul 2014 - |
Individual | Hervey, Mark William Russell |
Gleniti Timaru 7910 New Zealand |
07 Aug 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gresson, Timothy Michael |
Timaru |
07 Aug 1998 - 09 Jul 2007 |
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
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