Shortcuts

Irrigation & Maintenance Limited

Type: NZ Limited Company (Ltd)
9429033568041
NZBN
1915692
Company Number
Registered
Company Status
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
240 Mt Pisa Road
Rd 3
Cromwell 9383
New Zealand
Delivery address used since 10 Mar 2021
240 Mt Pisa Road
Rd 3
Cromwell 9383
New Zealand
Registered & physical & service address used since 18 Mar 2021

Irrigation & Maintenance Limited, a registered company, was started on 01 Mar 2007. 9429033568041 is the NZ business number it was issued. "Water supply system operation" (business classification D281120) is how the company was classified. This company has been managed by 11 directors: John Patrick Marnane - an active director whose contract started on 20 Jun 2017,
Maxine Lee-Ann Knowler - an active director whose contract started on 13 Jun 2023,
Jeffrey Ernest Shaw - an active director whose contract started on 13 Jun 2023,
Jarred James Andrew - an inactive director whose contract started on 01 Jun 2016 and was terminated on 13 Jun 2023,
Lindsay Allan Moore - an inactive director whose contract started on 01 Nov 2020 and was terminated on 13 Jun 2023.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 240 Mt Pisa Road, Rd 3, Cromwell, 9383 (type: registered, physical).
Irrigation & Maintenance Limited had been using 1 Macmillan Lane, Rd 3, Cromwell as their physical address up until 18 Mar 2021.
A total of 22 shares are allotted to 34 shareholders (20 groups). The first group consists of 1 share (4.55%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (4.55%). Finally we have the third share allotment (1 share 4.55%) made up of 4 entities.

Addresses

Principal place of activity

240 Mt Pisa Road, Rd 3, Cromwell, 9383 New Zealand


Previous addresses

Address #1: 1 Macmillan Lane, Rd 3, Cromwell, 9384 New Zealand

Physical & registered address used from 12 Apr 2016 to 18 Mar 2021

Address #2: 722 Bannockburn Road, Rd 2, Cromwell, 9384 New Zealand

Registered & physical address used from 14 Apr 2015 to 12 Apr 2016

Address #3: Cruickshank Pryde, 42 Don Street, Invercargill New Zealand

Registered & physical address used from 11 May 2009 to 14 Apr 2015

Address #4: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka

Registered & physical address used from 07 Jan 2008 to 11 May 2009

Address #5: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 28 Nov 2007 to 07 Jan 2008

Address #6: Level 2, Windsor Court, 128 Parnell Road, Parnell, Auckland

Physical & registered address used from 01 Mar 2007 to 28 Nov 2007

Contact info
64 03 4450455
Phone
robyn.marnane@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 22

Annual return filing month: March

Annual return last filed: 14 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mccormack, Zoe Alexandra Rd 3
Cromwell
9383
New Zealand
Individual Smith, Matthew Eliot Rd 3
Cromwell
9383
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Westham Contracting Limited
Shareholder NZBN: 9429034275146
Omata, Rd 4,
New Plymouth
4374
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Andrew, Jared James Mt Pisa Estate, Rd 3,
Cromwell 9383
9383
New Zealand
Individual Andrew, Paula Raewyn Mt Pisa Estate, Rd 3,
Cromwell
9383
New Zealand
Entity (NZ Limited Company) Dhl Trustees No 1 Limited
Shareholder NZBN: 9429033961590
Onehunga
Auckland
1643
New Zealand
Individual Paula Raewyn Andrew Mt Pisa Estate, Rd 3,
Cromwell
9383
Niger
Shares Allocation #4 Number of Shares: 1
Individual Knowler, Maxine Lee-ann Cromwell
9383
New Zealand
Individual Steentjes, Oscar Mark Anthony Cromwell
9383
New Zealand
Entity (NZ Limited Company) Cm Law Trustees (2011) Limited
Shareholder NZBN: 9429031212649
Alexandra
9320
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Sato Wines Limited
Shareholder NZBN: 9429032334043
Cromwell
Cromwell
9310
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Marnane, Leah Gaye Rd 3
Cromwell
9383
New Zealand
Individual Marnane, John Michael Rd 3
Cromwell
9383
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Shaw, Janet Emma Rd 3
Cromwell
9383
New Zealand
Individual Shaw, Jeffrey Ernest Rd 3
Cromwell
9383
New Zealand
Shares Allocation #8 Number of Shares: 1
Other (Other) Highgrange Trust Ltd Queensland
4312
Australia
Shares Allocation #9 Number of Shares: 1
Individual Marnane, Elizabeth Robyn Rd 3
Cromwell
9383
New Zealand
Individual Marnane, John Patrick Rd 3
Cromwell
9383
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Symons, Christine Eleanor Wanaka
Wanaka
9305
New Zealand
Individual O'neill, Joseph Gerard Wanaka
Wanaka
9305
New Zealand
Individual Symons, John Patrick Wanaka
Wanaka
9305
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Stephens, Brian Cromwell
9383
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Lawrenson, Peter Cromwell
9383
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Knowles, Nicholas Leonard Mt Pisa Estate
9383
New Zealand
Shares Allocation #14 Number of Shares: 1
Individual Brock, Bronwyn Rd 5
Gore
9775
New Zealand
Shares Allocation #15 Number of Shares: 1
Entity (NZ Limited Company) Glenhill Limited
Shareholder NZBN: 9429034405758
Rd 2
Cromwell
9384
New Zealand
Shares Allocation #16 Number of Shares: 2
Entity (NZ Limited Company) M P 3 Limited
Shareholder NZBN: 9429033500072
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #17 Number of Shares: 1
Individual Mcknight, Hamish Douglas Rd 3
Cromwell
9383
New Zealand
Individual Herron, Jillian Alexa Rd 3
Cromwell
9383
New Zealand
Shares Allocation #18 Number of Shares: 1
Other (Other) Tony Tompkins Family Trust Mt Pisa Estate Rd 3
Cromwell
9383
New Zealand
Shares Allocation #19 Number of Shares: 1
Individual Harrington, James Roy Rd 3
Cromwell
9383
New Zealand
Individual Harrington, Kylie Lyn Rd 3
Cromwell
9383
New Zealand
Individual Harrington, Ian Douglas Rd 3
Cromwell
9383
New Zealand
Shares Allocation #20 Number of Shares: 1
Individual Marnane, Wayne Joseph Rd 3
Cromwell
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Timothy Neil Rd 1
Upper Moutere
7173
New Zealand
Entity Whitlan Limited
Shareholder NZBN: 9429042042426
Company Number: 5837731
Entity Pisa Cherries Limited
Shareholder NZBN: 9429032345360
Company Number: 2220194
Taupo

New Zealand
Entity Mt Pisa Custodians Limited
Shareholder NZBN: 9429035165712
Company Number: 1559440
Individual Moore, Lindsay Rd 3
Cromwell
9383
New Zealand
Individual Moore, Lindsay Rd 3
Cromwell
9383
New Zealand
Individual Moore, Lindsay Rd 3
Cromwell
9383
New Zealand
Individual Cleave, Murray Raymond Rd 3
Cromwell
9383
New Zealand
Individual Sidey, Rosemary Rd 3
Cromwell
9383
New Zealand
Individual Sidey, Rosemary Rd 3
Cromwell
9383
New Zealand
Individual Samson, Heather Patricia Cromwell
Cromwell
9310
New Zealand
Individual Cleave, Nicola Michelle Rd 3
Cromwell
9383
New Zealand
Individual Samson, Paul Robert Cromwell
Cromwell
9310
New Zealand
Individual Robinson, Catherine Margaret Rd 1
Upper Moutere
7173
New Zealand
Entity Menzies Properties Limited
Shareholder NZBN: 9429040001470
Company Number: 205566
Individual Macmillan, William Murray Rd 3
Cromwell
9383
New Zealand
Entity Whitlan Limited
Shareholder NZBN: 9429042042426
Company Number: 5837731
Invercargill
Invercargill
9810
New Zealand
Individual Aspinall, Dianna Louise Cromwell
Cromwell
9310
New Zealand
Entity Mount Pisa Developments Limited
Shareholder NZBN: 9429033280868
Company Number: 1960316
Individual Derriman, Mark Wayne Tauranga South
Tauranga
3112
New Zealand
Entity Pisa Cherries Limited
Shareholder NZBN: 9429032345360
Company Number: 2220194
Invercargill
Invercargill
9810
New Zealand
Individual Lowe, Jacinta Tauranga South
Tauranga
3112
New Zealand
Individual Macmillan, Jacqueline Anne Rd 3
Cromwell
9383
New Zealand
Entity Menzies Properties Limited
Shareholder NZBN: 9429040001470
Company Number: 205566
Entity Mt Pisa Custodians Limited
Shareholder NZBN: 9429035165712
Company Number: 1559440
Entity Mount Pisa Developments Limited
Shareholder NZBN: 9429033280868
Company Number: 1960316
Directors

John Patrick Marnane - Director

Appointment date: 20 Jun 2017

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 20 Jun 2017


Maxine Lee-ann Knowler - Director

Appointment date: 13 Jun 2023

Address: Cromwell, 9383 New Zealand

Address used since 13 Jun 2023


Jeffrey Ernest Shaw - Director

Appointment date: 13 Jun 2023

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 13 Jun 2023


Jarred James Andrew - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 13 Jun 2023

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 01 Jun 2016


Lindsay Allan Moore - Director (Inactive)

Appointment date: 01 Nov 2020

Termination date: 13 Jun 2023

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 01 Nov 2020


Glyn Charles Whittaker - Director (Inactive)

Appointment date: 20 Jun 2017

Termination date: 25 May 2020

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 20 Jun 2017


Lars Jorgen Koefoed Molving - Director (Inactive)

Appointment date: 12 Apr 2012

Termination date: 20 Jun 2017

Address: Rd 2, Albany, 0792 New Zealand

Address used since 12 Apr 2012


Neil Alexander Bulling - Director (Inactive)

Appointment date: 12 Apr 2012

Termination date: 01 Jun 2016

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 12 Apr 2012


Lester John Smith - Director (Inactive)

Appointment date: 12 Apr 2012

Termination date: 01 Jun 2016

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 12 Apr 2012


Stephen King - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 13 Apr 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Nov 2007


Kevin William Andersen - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 20 Nov 2007

Address: Remuera, Auckland,

Address used since 01 Mar 2007

Nearby companies
Similar companies