Crown Irrigation Investments Limited (issued a business number of 9429030180710) was started on 01 Jul 2013. 4 addresses are currently in use by the company: Level 1, Huddart Parker Building, 1 Post Office Square, Wellington, 6145 (type: registered, service). Level 38, 23 Albert Street, Auckland Central, Auckland had been their registered address, until 14 Nov 2014. 146100000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 73050000 shares (50 per cent of shares), namely:
Finance, Minister Of (an individual) located at Pipitea, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (73050000 shares); it includes
Agriculture, Minister Of (an individual) - located at Pipitea, Wellington. "Investment - financial assets" (business classification K624040) is the classification the Australian Bureau of Statistics issued Crown Irrigation Investments Limited. Our information was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 5, Huddart Parker Building, 1 Post Office Square, Wellington, 6145 | Registered & physical & service | 14 Nov 2014 |
Level 1, Huddart Parker Building, 1 Post Office Square, Wellington, 6145 | Registered & service | 15 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Linda May Robertson
Speargrass Flat, Queenstown, 9371
Address used since 01 Nov 2015 |
Director | 01 Nov 2015 - current |
Brian William Harrison
St Heliers, Auckland, 1071
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - current |
Janie Elrick
Rd 8, Hamilton, 3288
Address used since 11 Nov 2020
Fairfield, Hamilton, 3214
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - current |
Lindsay Cecil Crossen
Casebrook, Christchurch, 8051
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Jun 2019 |
Graeme John Sutton
Rd 1, Richmond, 7081
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Jun 2019 |
Graeme John Sutton
Rd 1, Richmond, 7081
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Jun 2019 |
Lindsay Cecil Crossen
Casebrook, Christchurch, 8051
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Jun 2019 |
Debra Ruth Birch
Mount Victoria, Wellington, 6011
Address used since 01 Sep 2016 |
Director | 01 Jul 2013 - 31 Mar 2019 |
Debra Ruth Birch
Mount Victoria, Wellington, 6011
Address used since 01 Sep 2016 |
Director | 01 Jul 2013 - 31 Mar 2019 |
Michael Richard Holden Webb
Auckland, 1050
Address used since 01 Sep 2016 |
Director | 01 Jul 2013 - 30 Jun 2018 |
Christopher Morton Kelly
Thorndon, Wellington, 6011
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Jun 2018 |
Michael Richard Holden Webb
Auckland, 1050
Address used since 01 Sep 2016 |
Director | 01 Jul 2013 - 30 Jun 2018 |
Christopher Morton Kelly
Thorndon, Wellington, 6011
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Jun 2018 |
Donald William Huse
Parnell, Auckland, 1052
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Jun 2017 |
Donald William Huse
Parnell, Auckland, 1052
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Jun 2017 |
Alison Mae Paterson
Auckland Central, Auckland, 1010
Address used since 10 Sep 2014 |
Director | 01 Jul 2013 - 01 Feb 2015 |
Alison Mae Paterson
Auckland Central, Auckland, 1010
Address used since 10 Sep 2014 |
Director | 01 Jul 2013 - 01 Feb 2015 |
Previous address | Type | Period |
---|---|---|
Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 03 Feb 2014 - 14 Nov 2014 |
Level 24, 195 Lambton Quay, Wellington, 6011 | Physical & registered | 01 Jul 2013 - 03 Feb 2014 |
Shareholder Name | Address | Period |
---|---|---|
Finance, Minister Of Individual |
Pipitea Wellington 6011 |
07 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Agriculture, Minister Of Individual |
Pipitea Wellington 6011 |
07 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
English, Minister Of Finance Simon William Individual |
Parliament Buildings Wellington 6160 |
01 Jul 2013 - 02 Aug 2017 |
Guy, Minister For Primary Industries Allen Nathan Individual |
Wellington 6160 |
01 Jul 2013 - 07 Feb 2018 |
Joyce, Minister Of Finance Steven Leonard Individual |
Wellington 6160 |
02 Aug 2017 - 07 Feb 2018 |
Clemenger Bbdo Limited 1 Post Office Square |
|
Margies Cafe Limited 1 Post Office Square |
|
New Zealand Fruitgrowers Charitable Trust Level 2, Huddart Parker Building |
|
Tararua Growers' Association Incorporated C/-horticulture New Zealand Incorporated |
|
Banking Ombudsman Scheme Limited L5, Huddart Parker Building |
|
Peer Support Trust Of New Zealand Incorporated C/o Sievwrights, Barristers & Solicitors |
Viking Mining Company Limited Level 15 |
Forest Partnerships Holding Limited Floor 2, 111 Customhouse Quay |
Auckley Limited Level 11-16 |
Mercantile NZ Limited Level 24, 195 Lambton Quay |
N7 Limited State Insurance Tower |
P8 Limited State Insurance Tower |