Jolendale Irrigation Limited, a registered company, was started on 21 Feb 2011. 9429031240116 is the NZBN it was issued. This company has been managed by 6 directors: Gerald Quenton Sawers - an active director whose contract began on 21 Feb 2011,
Robert Edward Marjoram - an active director whose contract began on 21 Feb 2011,
Walter Charles Stirling - an active director whose contract began on 13 Oct 2017,
Alyson Jane Tabakau - an inactive director whose contract began on 13 Oct 2017 and was terminated on 16 Nov 2021,
Kenneth Ashley Francis - an inactive director whose contract began on 21 Feb 2011 and was terminated on 13 Oct 2017.
Last updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 21 Brandon Street, Alexandra, Alexandra, 9320 (types include: registered, physical).
Jolendale Irrigation Limited had been using 77 Centennial Avenue, Alexandra, Alexandra as their registered address up until 16 Sep 2022.
A total of 60 shares are allotted to 10 shareholders (6 groups). The first group is comprised of 10 shares (16.67 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 10 shares (16.67 per cent). Finally there is the third share allotment (10 shares 16.67 per cent) made up of 1 entity.
Previous address
Address: 77 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 21 Feb 2011 to 16 Sep 2022
Basic Financial info
Total number of Shares: 60
Annual return filing month: August
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Francke, Lucy Eleanor |
Bridge Hill Alexandra 9320 New Zealand |
21 Dec 2020 - |
Individual | Mcneill, Malcolm James |
Bridge Hill Alexandra 9320 New Zealand |
21 Dec 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Gould, Mark David |
Bridge Hill Alexandra 9320 New Zealand |
16 Nov 2021 - |
Individual | Gould, Rosemary Anne |
Bridge Hill Alexandra 9320 New Zealand |
16 Nov 2021 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Sawers, Gerald Quenton |
The Half Mile Alexandra 9320 New Zealand |
21 Feb 2011 - |
Shares Allocation #4 Number of Shares: 10 | |||
Director | Stirling, Walter Charles |
Bridge Hill Alexandra 9320 New Zealand |
03 Nov 2017 - |
Individual | Stirling, Raewyn Joy |
Bridge Hill Alexandra 9320 New Zealand |
03 Nov 2017 - |
Shares Allocation #5 Number of Shares: 10 | |||
Director | Marjoram, Robert Edward |
Aronui Road Alexandra 9320 New Zealand |
21 Feb 2011 - |
Individual | Marjoram, Kaye |
Aronui Road Alexandra 9320 New Zealand |
21 Feb 2011 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Price, Ruth Janet |
Alexandra Alexandra 9320 New Zealand |
13 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Francis, Kenneth Ashley |
Aronui Road Alexandra 9320 New Zealand |
21 Feb 2011 - 03 Nov 2017 |
Entity | Jamlisan Limited Shareholder NZBN: 9429037007430 Company Number: 1115885 |
69 Tarbert Street Alexandra 9320 New Zealand |
21 Feb 2011 - 03 Nov 2017 |
Entity | Davistinsus Limited Shareholder NZBN: 9429037007331 Company Number: 1115883 |
69 Tarbert Street Alexandra 9320 New Zealand |
21 Feb 2011 - 03 Nov 2017 |
Individual | Sawers, June Berry |
The Half Mile Alexandra 9320 New Zealand |
21 Feb 2011 - 13 Jul 2016 |
Individual | Francis, Megan Lawry |
Aronui Road Alexandra 9320 New Zealand |
21 Feb 2011 - 03 Nov 2017 |
Individual | Born, Matthew Stephen |
Rd 3 Alexandra 9393 New Zealand |
04 Apr 2011 - 16 Nov 2021 |
Individual | Tabakau, Alyson Jane |
Bridge Hill Alexandra 9320 New Zealand |
03 Nov 2017 - 21 Dec 2020 |
Individual | Turnbull, Alan Stanley |
Purple Peak Road Akaroa 1276 New Zealand |
21 Feb 2011 - 13 Sep 2018 |
Individual | Gautama, Pragati |
Rd 3 Alexandra 9393 New Zealand |
04 Apr 2011 - 16 Nov 2021 |
Individual | Turnbull, Carolyn Jane |
Purple Peak Road Akaroa 1273 New Zealand |
21 Feb 2011 - 13 Sep 2018 |
Individual | Tabakau, Kilione Kelemete |
Bridge Hill Alexandra 9320 New Zealand |
03 Nov 2017 - 21 Dec 2020 |
Director | Alyson Jane Tabakau |
Bridge Hill Alexandra 9320 New Zealand |
03 Nov 2017 - 21 Dec 2020 |
Director | Kenneth Ashley Francis |
Aronui Road Alexandra 9320 New Zealand |
21 Feb 2011 - 03 Nov 2017 |
Entity | Davistinsus Limited Shareholder NZBN: 9429037007331 Company Number: 1115883 |
21 Feb 2011 - 03 Nov 2017 | |
Entity | Jamlisan Limited Shareholder NZBN: 9429037007430 Company Number: 1115885 |
21 Feb 2011 - 03 Nov 2017 |
Gerald Quenton Sawers - Director
Appointment date: 21 Feb 2011
Address: The Half Mile, Alexandra, 9320 New Zealand
Address used since 21 Feb 2011
Robert Edward Marjoram - Director
Appointment date: 21 Feb 2011
Address: Aronui Road, Alexandra, 9320 New Zealand
Address used since 21 Feb 2011
Walter Charles Stirling - Director
Appointment date: 13 Oct 2017
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 13 Oct 2017
Alyson Jane Tabakau - Director (Inactive)
Appointment date: 13 Oct 2017
Termination date: 16 Nov 2021
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 13 Oct 2017
Kenneth Ashley Francis - Director (Inactive)
Appointment date: 21 Feb 2011
Termination date: 13 Oct 2017
Address: Aronui Road, Alexandra, 9320 New Zealand
Address used since 21 Feb 2011
David James Budge - Director (Inactive)
Appointment date: 21 Feb 2011
Termination date: 29 Aug 2017
Address: Aornui Road, Alexandra, 9320 New Zealand
Address used since 05 Aug 2015
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Glencarron Ventures Limited
Level 2
Fraser Park Limited
77 Centennial Avenue
Athletics Alexandra Incorporated
Level 2