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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mannering, Rosemary Elizabeth |
Rd 10 Hastings 4180 New Zealand |
22 Jul 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mannering, Adrian Edward |
Rd 10 Hastings 4180 New Zealand |
22 Jul 2008 - |
Shares Allocation #3 Number of Shares: 298 | |||
Individual | Mannering, Rosemary Elizabeth |
Rd 10 Hastings 4180 New Zealand |
14 Apr 1999 - |
Individual | Devine, Christopher David |
Bay View Napier New Zealand |
14 Apr 1999 - |
Individual | Mannering, Adrian Edward |
Rd 10 Hastings 4180 New Zealand |
14 Apr 1999 - |
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
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