Brent Hantz Irrigation Limited (NZBN 9429033559889) was registered on 27 Mar 2007. 4 addresses are currently in use by the company: 91 Denbigh Street, Feilding, 4702 (type: registered, physical). Level 5, Ranchhod House, 39 Webb St, Te Aro, Wellington had been their registered address, until 23 Apr 2020. Brent Hantz Irrigation Limited used more names, namely: Total Irrigation Central Limited from 27 Mar 2007 to 19 Apr 2021. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 50 shares (5% of shares), namely:
Fagg, Nathanial (an individual) located at Feilding, Feilding postcode 4702. When considering the second group, a total of 1 shareholder holds 80% of all shares (800 shares); it includes
Hantz, Brent Anthony (an individual) - located at Feilding, Feilding. Next there is the next group of shareholders, share allocation (50 shares, 5%) belongs to 1 entity, namely:
Wilson, Maureen Gat, located at Feilding, Feilding (an individual). Our data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 101 Beattie Street, Feilding, Feilding, 4702 | Other (Address For Share Register) & shareregister (Address For Share Register) | 15 Apr 2020 |
| 91 Denbigh Street, Feilding, 4702 | Registered | 23 Apr 2020 |
| 19c Downing Street, Takaro, Palmerston North, 4412 | Physical & service | 23 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Brent Anthony Hantz
Feilding, Feilding, 4702
Address used since 15 Apr 2020 |
Director | 15 Apr 2020 - current |
|
Ian Gordon Cooper
Miramar, Wellington, 6022
Address used since 27 Mar 2007 |
Director | 27 Mar 2007 - 15 Apr 2020 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, Ranchhod House, 39 Webb St, Te Aro, Wellington, 6011 | Registered | 27 Jul 2018 - 23 Apr 2020 |
| 11-15 Torrens Tce, Te Aro, Wellington, 6011 | Registered | 10 Jul 2012 - 27 Jul 2018 |
| 191 Thorndon Quay, Wellington | Registered | 27 Mar 2007 - 10 Jul 2012 |
| 257 Coutts St, Kilbirnie, Wellington | Physical | 27 Mar 2007 - 23 Apr 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fagg, Nathanial Individual |
Feilding Feilding 4702 |
16 Dec 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hantz, Brent Anthony Individual |
Feilding Feilding 4702 |
27 Mar 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Maureen Gat Individual |
Feilding Feilding 4702 |
15 Apr 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hantz, Brent Anthony Individual |
Feilding Feilding 4702 |
27 Mar 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooper, Ian Gordon Individual |
Miramar Wellington |
27 Mar 2007 - 15 Apr 2020 |
|
Cooper, Janet Elizabeth Individual |
Miramar Wellington |
27 Mar 2007 - 15 Apr 2020 |
|
Arcus, William Arnott Individual |
Wellinton |
27 Mar 2007 - 13 Jul 2017 |
|
Cooper, Ian Gordon Individual |
Miramar Wellington |
27 Mar 2007 - 15 Apr 2020 |
![]() |
Binocular Limited 11-15 Torrens Terrace |
![]() |
Consumer Foundation (incorporating The Emily Carpenter Consumer Charitable Trust) 39 Webb Street |
![]() |
Equippers Wellington Trust 39 Webb Street |
![]() |
Laucode Interactive Limited 36/29 Webb Street |
![]() |
Tamplin Property Services Limited Level 1, 193 Vivian St. |
![]() |
Coastal Projects 2016 Limited Level 8 /22 Willeston Street |