Water Wise Irrigation Limited, a registered company, was launched on 03 May 2017. 9429046106254 is the NZ business identifier it was issued. "Farm irrigation service" (business classification A052943) is how the company was categorised. This company has been run by 5 directors: Yan Zhang - an active director whose contract started on 29 Nov 2021,
Nigel Robert Goodeve - an inactive director whose contract started on 16 May 2017 and was terminated on 04 Jan 2022,
Yan Zhang - an inactive director whose contract started on 12 Aug 2017 and was terminated on 05 Aug 2018,
Owen Ward Jones - an inactive director whose contract started on 03 May 2017 and was terminated on 22 Jun 2017,
Yan Zhang - an inactive director whose contract started on 03 May 2017 and was terminated on 07 Jun 2017.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 31 Solway Street, Weston, Oamaru, 9401 (category: postal, office).
Water Wise Irrigation Limited had been using 721 Georgetown-Pukeuri Road, Waitaki, Oamaru as their registered address up to 01 Mar 2021.
One entity owns all company shares (exactly 100 shares) - Zhang, Yan - located at 9401, Weston, Oamaru.
Principal place of activity
31 Solway Street, Weston, Oamaru, 9401 New Zealand
Previous addresses
Address #1: 721 Georgetown-pukeuri Road, Waitaki, Oamaru, 9491 New Zealand
Registered & physical address used from 15 Mar 2019 to 01 Mar 2021
Address #2: 102 Smith Road, Tokarahi, Waitaki, Oamaru, 9491 New Zealand
Registered & physical address used from 30 Jun 2017 to 15 Mar 2019
Address #3: Unit 28, 408 Special School Road, Otekaieke, Oamaru, 9494 New Zealand
Registered & physical address used from 03 May 2017 to 30 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Zhang, Yan |
Weston Oamaru 9401 New Zealand |
03 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodeve, Nigel Robert |
Waimate Waimate 7924 New Zealand |
16 May 2017 - 04 Jan 2022 |
Individual | Goodeve, Nigel Robert |
Waimate Waimate 7924 New Zealand |
16 May 2017 - 04 Jan 2022 |
Individual | Goodeve, Nigel Robert |
Waimate Waimate 7924 New Zealand |
16 May 2017 - 04 Jan 2022 |
Individual | Goodeve, Nigel Robert |
Waimate Waimate 7924 New Zealand |
16 May 2017 - 04 Jan 2022 |
Director | Owen Ward Jones |
Rd 1 Timaru 7971 New Zealand |
03 May 2017 - 22 Jun 2017 |
Individual | Jones, Owen Ward |
Rd 1 Timaru 7971 New Zealand |
03 May 2017 - 22 Jun 2017 |
Yan Zhang - Director
Appointment date: 29 Nov 2021
Address: Weston, Oamaru, 9401 New Zealand
Address used since 29 Nov 2021
Nigel Robert Goodeve - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 04 Jan 2022
Address: Waimate, Waimate, 7924 New Zealand
Address used since 16 May 2017
Yan Zhang - Director (Inactive)
Appointment date: 12 Aug 2017
Termination date: 05 Aug 2018
Address: Rd 11c, Oamaru, 9491 New Zealand
Address used since 12 Aug 2017
Owen Ward Jones - Director (Inactive)
Appointment date: 03 May 2017
Termination date: 22 Jun 2017
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 03 May 2017
Yan Zhang - Director (Inactive)
Appointment date: 03 May 2017
Termination date: 07 Jun 2017
Address: Otekaieke, Oamaru, 9494 New Zealand
Address used since 03 May 2017
Corriedale Water Management Limited
78 Reservoir Road
Ford Irrigation Limited
Dairy Holdings Ltd
Gibbston Community Water Company 2014 Limited
Level 10 Otago House
Hunter Downs Water Limited
1 Stafford Street
Lynton Irrigation Limited
Lower Level 39 George Street
Mead Investments Limited
Lower Level 39 George Street