Fertigation Systems Limited was started on 08 Jan 2002 and issued an NZ business identifier of 9429036659029. This registered LTD company has been run by 1 director, named Graeme Edward Pile - an active director whose contract started on 08 Jan 2002.
According to our data (updated on 12 Mar 2024), this company uses 1 address: 3 Runswick Lane, Huntsbury, Christchurch, 8022 (category: physical, registered).
Up to 15 Mar 2017, Fertigation Systems Limited had been using 667 Ellesmere Road, Lincoln, R D 2, Chch as their registered address.
BizDb found previous aliases for this company: from 08 Jan 2002 to 02 Sep 2011 they were named Pile & Co Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Pile, Gabrielle Vanessa (an individual) located at Huntsbury, Christchurch postcode 8022,
Pile, Graeme Edward (an individual) located at Huntsbury, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Pile, Graeme Edward - located at Huntsbury, Christchurch. Fertigation Systems Limited has been classified as "Agricultural services nec" (ANZSIC A052920).
Principal place of activity
667 Ellesmere Road, Rd 2, Christchurch, 7672 New Zealand
Previous addresses
Address: 667 Ellesmere Road, Lincoln, R D 2, Chch, 7472 New Zealand
Registered & physical address used from 22 May 2015 to 15 Mar 2017
Address: 6b Kidman Street, Rolleston, 7614 New Zealand
Physical address used from 08 May 2014 to 22 May 2015
Address: 6 B Kidman Street,, Rolleston, 7614 New Zealand
Physical address used from 07 May 2014 to 08 May 2014
Address: 1375 Springs Road, Rd 4, Christchurch, 7674 New Zealand
Physical address used from 04 May 2012 to 07 May 2014
Address: 667 Ellesmere Road, Lincoln, R D 2, Chch New Zealand
Registered address used from 19 Apr 2009 to 22 May 2015
Address: 667 Ellesmere Road, Lincoln, R D 2, Chch New Zealand
Physical address used from 19 Apr 2009 to 04 May 2012
Address: 47 Dolma Street, Methven
Registered & physical address used from 14 Nov 2007 to 19 Apr 2009
Address: 30 Albert Tce, St Martins, Christchurch
Physical & registered address used from 08 Jan 2002 to 14 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pile, Gabrielle Vanessa |
Huntsbury Christchurch 8022 New Zealand |
08 Jan 2002 - |
Individual | Pile, Graeme Edward |
Huntsbury Christchurch 8022 New Zealand |
08 Jan 2002 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Pile, Graeme Edward |
Huntsbury Christchurch 8022 New Zealand |
08 Jan 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hay, Grant Carson |
Halswell Christchurch 8025 New Zealand |
08 Jan 2002 - 28 Sep 2023 |
Graeme Edward Pile - Director
Appointment date: 08 Jan 2002
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 04 Apr 2017
Anasco Holdings Limited
679 Ellesmere Road
Dsh 2015 Limited
689 Ellesmere Road
The Stupid Cat Property Limited
689 Ellesmere Road
Senna Developments Limited
601 Ellesmere Road
Antix Limited
309 Perymans Road
Drain Solutions Limited
300 Perymans Road
Landay Holdings Limited
171b Old Tai Tapu Road
Mccarthy Contracting Limited
C/- Bry Lyn Farm
Multi-scan Services Limited
467 Tancreds Road
Pana Solutions Limited
30 Roblyn Place
Springcrick Limited
4 Barrossa Street
Sue Cumberworth & Associates Limited
43 Gerkins Road