Brent Hantz Irrigation Limited, a registered company, was registered on 27 Mar 2007. 9429033559889 is the NZ business identifier it was issued. This company has been run by 2 directors: Brent Anthony Hantz - an active director whose contract began on 15 Apr 2020,
Ian Gordon Cooper - an inactive director whose contract began on 27 Mar 2007 and was terminated on 15 Apr 2020.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 91 Denbigh Street, Feilding, 4702 (category: registered, physical).
Brent Hantz Irrigation Limited had been using Level 5, Ranchhod House, 39 Webb St, Te Aro, Wellington as their registered address up to 23 Apr 2020.
Previous names used by the company, as we found at BizDb, included: from 27 Mar 2007 to 19 Apr 2021 they were named Total Irrigation Central Limited.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group includes 50 shares (5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 800 shares (80 per cent). Lastly the next share allocation (50 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 5, Ranchhod House, 39 Webb St, Te Aro, Wellington, 6011 New Zealand
Registered address used from 27 Jul 2018 to 23 Apr 2020
Address #2: 11-15 Torrens Tce, Te Aro, Wellington, 6011 New Zealand
Registered address used from 10 Jul 2012 to 27 Jul 2018
Address #3: 191 Thorndon Quay, Wellington New Zealand
Registered address used from 27 Mar 2007 to 10 Jul 2012
Address #4: 257 Coutts St, Kilbirnie, Wellington New Zealand
Physical address used from 27 Mar 2007 to 23 Apr 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fagg, Nathanial |
Feilding Feilding 4702 New Zealand |
16 Dec 2022 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Hantz, Brent Anthony |
Feilding Feilding 4702 New Zealand |
27 Mar 2007 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Wilson, Maureen Gat |
Feilding Feilding 4702 New Zealand |
15 Apr 2020 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Hantz, Brent Anthony |
Feilding Feilding 4702 New Zealand |
27 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Ian Gordon |
Miramar Wellington New Zealand |
27 Mar 2007 - 15 Apr 2020 |
Individual | Cooper, Janet Elizabeth |
Miramar Wellington New Zealand |
27 Mar 2007 - 15 Apr 2020 |
Individual | Arcus, William Arnott |
Wellinton New Zealand |
27 Mar 2007 - 13 Jul 2017 |
Individual | Cooper, Ian Gordon |
Miramar Wellington New Zealand |
27 Mar 2007 - 15 Apr 2020 |
Brent Anthony Hantz - Director
Appointment date: 15 Apr 2020
Address: Feilding, Feilding, 4702 New Zealand
Address used since 15 Apr 2020
Ian Gordon Cooper - Director (Inactive)
Appointment date: 27 Mar 2007
Termination date: 15 Apr 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 27 Mar 2007
Binocular Limited
11-15 Torrens Terrace
Consumer Foundation (incorporating The Emily Carpenter Consumer Charitable Trust)
39 Webb Street
Equippers Wellington Trust
39 Webb Street
Laucode Interactive Limited
36/29 Webb Street
Tamplin Property Services Limited
Level 1, 193 Vivian St.
Coastal Projects 2016 Limited
Level 8 /22 Willeston Street