Ickworth Nominees Limited (issued an NZBN of 9429037790707) was started on 07 Aug 1998. 2 addresses are in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). Hc Partners Limited, 39 George Street, Timaru 7910 had been their physical address, up to 27 Jun 2011. 100 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 100 shares (100 per cent of shares), namely:
Hc Trustees 2024 Limited (an entity) located at Timaru postcode 7910,
Hervey, Samuel Mark Fisher (a director) located at Rd 5, Timaru postcode 7975,
Hervey, Mark William Russell (an individual) located at Highfield, Timaru postcode 7910. Our data was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 George Street, Timaru, 7910 | Registered & physical & service | 27 Jun 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark William Russell Hervey
Highfield, Timaru, 7910
Address used since 12 Jun 2024
Gleniti, Timaru, 7910
Address used since 24 Jun 2015 |
Director | 07 Aug 1998 - current |
|
Samuel Mark Fisher Hervey
Rd 5, Timaru, 7975
Address used since 06 Nov 2023 |
Director | 06 Nov 2023 - current |
|
Christopher John Stark
Timaru, 7910
Address used since 07 Aug 1998 |
Director | 07 Aug 1998 - 28 Jul 2015 |
| Previous address | Type | Period |
|---|---|---|
| Hc Partners Limited, 39 George Street, Timaru 7910 | Physical & registered | 16 Jun 2010 - 27 Jun 2011 |
| Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical & registered | 16 Jul 2007 - 16 Jun 2010 |
| 130 Mountainview Road, Timaru | Physical & registered | 29 Jun 2007 - 16 Jul 2007 |
| 6 Sefton Street, Timaru | Registered | 12 Apr 2000 - 29 Jun 2007 |
| 6 Sefton Street, Timaru | Physical | 10 Aug 1998 - 29 Jun 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hc Trustees 2024 Limited Shareholder NZBN: 9429051653033 Entity (NZ Limited Company) |
Timaru 7910 |
16 Oct 2024 - current |
|
Hervey, Samuel Mark Fisher Director |
Rd 5 Timaru 7975 |
16 Oct 2024 - current |
|
Hervey, Mark William Russell Individual |
Highfield Timaru 7910 |
07 Aug 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stark, Christopher John Individual |
Remuera Auckland 1050 |
07 Aug 1998 - 16 Oct 2024 |
|
Mcrae, Anne-marie Individual |
Gleniti Timaru 7910 |
23 Jul 2014 - 16 Oct 2024 |
|
Gresson, Timothy Michael Individual |
Timaru |
07 Aug 1998 - 09 Jul 2007 |
![]() |
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 |