Irrigation Logistics Limited, a registered company, was registered on 02 Sep 2010. 9429031395366 is the business number it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company was classified. This company has been run by 5 directors: Kent Wayne Opie - an active director whose contract began on 20 Feb 2011,
John Roberton Quirk - an active director whose contract began on 26 Jul 2013,
Paul Addie - an inactive director whose contract began on 20 Feb 2011 and was terminated on 29 May 2015,
John Robert Quirk - an inactive director whose contract began on 01 Aug 2012 and was terminated on 24 Mar 2014,
Geoffrey Alexander Cook - an inactive director whose contract began on 02 Sep 2010 and was terminated on 22 May 2011.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 1/137 Williams Street, Kaiapoi, 7630 (category: physical, service).
Irrigation Logistics Limited had been using 5/77 Williams Street, Kaiapoi, North Canterbury as their registered address up to 29 Jul 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 20 shares (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 80 shares (80 per cent).
Previous addresses
Address: 5/77 Williams Street, Kaiapoi, North Canterbury, 7630 New Zealand
Registered & physical address used from 10 Dec 2013 to 29 Jul 2021
Address: 118 Williams Street, Kaiapoi, 7400 New Zealand
Registered address used from 13 Dec 2012 to 10 Dec 2013
Address: 118 Williams Street, Kaiapoi, 7400 New Zealand
Physical address used from 26 Jul 2011 to 10 Dec 2013
Address: 118 Williams Street, Kaiapoi, 7400 New Zealand
Registered address used from 26 Jul 2011 to 13 Dec 2012
Address: 35 Blackett Street, Rangiora, 7400 New Zealand
Registered & physical address used from 06 Jan 2011 to 26 Jul 2011
Address: 9 Gresham Street, Geraldine, Geraldine, 7930 New Zealand
Physical & registered address used from 02 Sep 2010 to 06 Jan 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Jq Contracting Limited Shareholder NZBN: 9429034502235 |
Bryndwr Christchurch Null 8053 New Zealand |
05 Dec 2012 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Opie, Kent And Karen |
Rd 1 Christchurch 7671 New Zealand |
03 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kaioka Limited Shareholder NZBN: 9429031325387 Company Number: 3183246 |
09 Dec 2010 - 03 Dec 2015 | |
Individual | Opie, Kent Wayne |
Rd 1 Christchurch 7671 New Zealand |
09 Dec 2010 - 03 Dec 2015 |
Individual | Morrison, Andrew Maclean |
Roseneath Wellington 6011 New Zealand |
09 Dec 2010 - 11 Jun 2013 |
Individual | Falloon, Graeme Keith |
Rangiora Rangiora 7400 New Zealand |
09 Dec 2010 - 03 Dec 2015 |
Individual | Cook, Geoffrey Alexander |
Geraldine Geraldine 7930 New Zealand |
21 Feb 2011 - 18 Apr 2011 |
Individual | Cook, Geoffrey Alexander |
Geraldine Geraldine 7930 New Zealand |
02 Sep 2010 - 21 Feb 2011 |
Director | Geoffrey Alexander Cook |
Geraldine Geraldine 7930 New Zealand |
02 Sep 2010 - 21 Feb 2011 |
Director | Geoffrey Alexander Cook |
Geraldine Geraldine 7930 New Zealand |
21 Feb 2011 - 18 Apr 2011 |
Individual | Kight, Marcus Barnicoat |
Rd 2 Hastings 4172 New Zealand |
09 Dec 2010 - 11 Jun 2013 |
Entity | Kaioka Limited Shareholder NZBN: 9429031325387 Company Number: 3183246 |
09 Dec 2010 - 03 Dec 2015 |
Kent Wayne Opie - Director
Appointment date: 20 Feb 2011
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 20 Feb 2011
John Roberton Quirk - Director
Appointment date: 26 Jul 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Sep 2023
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 26 Jul 2013
Paul Addie - Director (Inactive)
Appointment date: 20 Feb 2011
Termination date: 29 May 2015
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 20 Feb 2011
John Robert Quirk - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 24 Mar 2014
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Aug 2012
Geoffrey Alexander Cook - Director (Inactive)
Appointment date: 02 Sep 2010
Termination date: 22 May 2011
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 02 Sep 2010
U2byu2 Limited
Unit 3, 77 Williams Street
Ed's Plastering Limited
Unit 3, 77 Williams Street
Metro The Art Of Floors Limited
5/77 Williams Street
Stopforth Holdings Limited
Unit 3, 77 Williams Street
Gp Accounting Limited
Unit 3, 77 Williams Street
Big Beaver Investments Limited
5/77 Williams Street
Agrownomics Limited
130 Riverlea Estate Drive
Daniel Wheeler Limited
1st Floor, Cnr Williams St & Raven Quay
Hamcol Stones Limited
50 Isaac Wilson Road
M T Holdings Limited
9 Evans Place
Mehrtens Rural Services Limited
5/77 Williams Street
North Canterbury Tussock Limited
19 Greens Rd