Gisborne Irrigation Limited, a registered company, was started on 13 Apr 2015. 9429041701836 is the NZ business number it was issued. "Irrigation system construction" (business classification E310937) is how the company has been categorised. This company has been supervised by 4 directors: Matthew Ian Kemp - an active director whose contract began on 28 Jul 2015,
Michael Stevens - an active director whose contract began on 19 May 2021,
Mark Duncan Tremain - an inactive director whose contract began on 13 Apr 2015 and was terminated on 19 May 2021,
Anthony Dean Waites - an inactive director whose contract began on 13 Apr 2015 and was terminated on 19 May 2021.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 1215, Gisborne Mail Centre, Gisborne, 4040 (category: postal, office).
Gisborne Irrigation Limited had been using 199 Grey Street, Gisborne as their physical address until 26 May 2020.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 25 shares (25%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 25 shares (25%). Finally we have the next share allocation (50 shares 50%) made up of 1 entity.
Other active addresses
Address #4: Po Box 1215, Gisborne Mail Centre, Gisborne, 4040 New Zealand
Postal address used from 15 Apr 2021
Address #5: 199 Grey Street, Gisborne, 4010 New Zealand
Office address used from 15 Apr 2021
Principal place of activity
199 Grey Street, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 199 Grey Street, Gisborne, 4040 New Zealand
Physical address used from 25 May 2020 to 26 May 2020
Address #2: 1 Dunlop Road, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 13 Apr 2015 to 25 May 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Thorpe, Alan William |
Whataupoko Gisborne 4010 New Zealand |
26 Jul 2022 - |
Individual | Kemp, Nicole Louise |
Gisborne 4071 New Zealand |
27 May 2021 - |
Director | Kemp, Matthew Ian |
Gisborne 4071 New Zealand |
06 Aug 2015 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Stevens, Michael |
Whataupoko Gisborne 4010 New Zealand |
27 May 2021 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Kemp, Matthew Ian |
Gisborne 4071 New Zealand |
06 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Graham & Dobson Trustees Limited Shareholder NZBN: 9429032998054 Company Number: 2067866 |
27 May 2021 - 26 Jul 2022 | |
Individual | Tremain, Mark Duncan |
Onekawa Napier 4110 New Zealand |
13 Apr 2015 - 27 May 2021 |
Entity | Dunlop Investments Limited Shareholder NZBN: 9429032908145 Company Number: 2094922 |
Napier Hawkes Bay 4110 New Zealand |
13 Apr 2015 - 27 May 2021 |
Entity | Graham & Dobson Trustees Limited Shareholder NZBN: 9429032998054 Company Number: 2067866 |
Gisborne New Zealand |
27 May 2021 - 26 Jul 2022 |
Individual | Waites, Anthony Dean |
Onekawa Napier 4110 New Zealand |
13 Apr 2015 - 27 May 2021 |
Entity | Dunlop Investments Limited Shareholder NZBN: 9429032908145 Company Number: 2094922 |
Onekawa, Napier Hawke's Bay 4110 New Zealand |
13 Apr 2015 - 27 May 2021 |
Matthew Ian Kemp - Director
Appointment date: 28 Jul 2015
Address: Gisborne, 4071 New Zealand
Address used since 15 Apr 2021
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 01 Feb 2017
Michael Stevens - Director
Appointment date: 19 May 2021
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 19 May 2021
Mark Duncan Tremain - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 19 May 2021
Address: Onekawa, Napier, 4110 New Zealand
Address used since 13 Apr 2015
Anthony Dean Waites - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 19 May 2021
Address: Onekawa, Napier, 4110 New Zealand
Address used since 13 Apr 2015
Dunlop Investments Limited
1dunlop Road
Almak Security Limited
19 Carnegie Road
East Coast Soundz And Auto Electrix Limited
2 Dunlop Road
Onekawa Metal Recyclers Limited
9 Dunlop Road
Zero Light Photography Limited
16 Dunlop Road
Eclypse Solutions 4 Schools Limited
6a Holden Street
Aqua Design Limited
17a Wairere Road
Dairywise Limited
136 Carmichael Road
Eidnz Limited
94j Duke Street
Finelawn Limited
37 Thackeray Street
Megason Company (new Zealand) Limited
4 Huia Grove
Total Irrigation Solutions Limited
107 Market Street South