Shortcuts

Irrigation Services Limited

Type: NZ Limited Company (Ltd)
9429037623746
NZBN
952355
Company Number
Registered
Company Status
Current address
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Physical & registered & service address used since 23 Jan 2018

Irrigation Services Limited, a registered company, was started on 14 Apr 1999. 9429037623746 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Adrian Edward Mannering - an active director whose contract started on 29 Jul 1999,
Rosemary Elizabeth Mannering - an active director whose contract started on 29 Jul 1999,
Simon John Scannell - an inactive director whose contract started on 14 Apr 1999 and was terminated on 28 Jul 1999.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (types include: physical, registered).
Irrigation Services Limited had been using Corner Eastbourne & Market Streets, Hastings as their registered address up until 23 Jan 2018.
Former names for this company, as we identified at BizDb, included: from 14 Apr 1999 to 09 Aug 1999 they were called Jankat No 100 Limited.
A total of 300 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.33%). Finally the 3rd share allotment (298 shares 99.33%) made up of 3 entities.

Addresses

Previous addresses

Address: Corner Eastbourne & Market Streets, Hastings, 4156 New Zealand

Registered & physical address used from 08 Jun 2015 to 23 Jan 2018

Address: Corner Eastbourne & Market Streets, Hastings, 4156 New Zealand

Physical & registered address used from 04 Aug 2011 to 08 Jun 2015

Address: 450 Lawn Road, R D 2, Hastings New Zealand

Registered address used from 21 May 2002 to 04 Aug 2011

Address: C/-s J Scannell & Co, Solicitors, 122e Queen Street, Hastings

Registered address used from 12 Apr 2000 to 21 May 2002

Address: C/-s J Scannell & Co, Solicitors, 122e Queen Street, Hastings

Registered address used from 16 Aug 1999 to 12 Apr 2000

Address: 450 Lawn Road, R D 2, Hastings New Zealand

Physical address used from 16 Aug 1999 to 04 Aug 2011

Address: C/-s J Scannell & Co, Solicitors, 122e Queen Street, Hastings

Physical address used from 16 Aug 1999 to 16 Aug 1999

Address: Lawn Road, R D 2, Hastings

Physical address used from 16 Aug 1999 to 16 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mannering, Rosemary Elizabeth Rd 10
Hastings
4180
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mannering, Adrian Edward Rd 10
Hastings
4180
New Zealand
Shares Allocation #3 Number of Shares: 298
Individual Mannering, Rosemary Elizabeth Rd 10
Hastings
4180
New Zealand
Individual Devine, Christopher David Bay View
Napier

New Zealand
Individual Mannering, Adrian Edward Rd 10
Hastings
4180
New Zealand
Directors

Adrian Edward Mannering - Director

Appointment date: 29 Jul 1999

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 18 May 2017


Rosemary Elizabeth Mannering - Director

Appointment date: 29 Jul 1999

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 18 May 2017


Simon John Scannell - Director (Inactive)

Appointment date: 14 Apr 1999

Termination date: 28 Jul 1999

Address: Havelock North,

Address used since 14 Apr 1999

Nearby companies

Mapua Coastal Village Limited
5 Havelock Road

Bruce Investments Limited
5 Havelock Road

On Trak Trustee Limited
5 Havelock Road

Dames Limited
5 Havelock Road

Newtons Flat Limited
5 Havelock Road

Wg & Je Chambers Limited
5 Havelock Road