Inz Accreditation Limited (New Zealand Business Number 9429030493667) was registered on 01 Oct 2012. 4 addresses are currently in use by the company: Floor 5, 342 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service). Floor 6, 154 Featherston Street, Wellington Central, Wellington had been their registered address, up to 14 Sep 2021. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Irrigation New Zealand Incorporated (an other) located at Wellington Central, Wellington postcode 6011. "Farm irrigation service" (business classification A052943) is the classification the ABS issued Inz Accreditation Limited. Businesscheck's information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 6, 120 Featherston Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 14 Sep 2021 |
Floor 5, 342 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & service | 14 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Vanessa Ann Winning
Parnell, Auckland, 1052
Address used since 17 Dec 2020 |
Director | 17 Dec 2020 - current |
Susan Christina Goodfellow
Harewood, Christchurch, 8051
Address used since 18 Nov 2021 |
Director | 18 Nov 2021 - current |
Kurt William Brocklebank
West End, Timaru, 7910
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
Denis Patrick Gavin
Rd 7, Whanganui, 4577
Address used since 18 May 2023 |
Director | 18 May 2023 - current |
Randal David Hanrahan
Rd 2, Ashburton, 7772
Address used since 21 Nov 2019 |
Director | 21 Nov 2019 - 26 Oct 2022 |
John William Donkers
Rd 21, Geraldine, 7991
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - 18 Nov 2021 |
Harmen Jan Heesen
Rotorua, 3074
Address used since 17 Dec 2020 |
Director | 17 Dec 2020 - 18 Nov 2021 |
Keri Joy Johnston
Rd 21, Geraldine, 7991
Address used since 14 Aug 2018 |
Director | 14 Aug 2018 - 10 Dec 2020 |
Elizabeth Janet Soal
South Hill, Oamaru, 9400
Address used since 25 Feb 2019 |
Director | 25 Feb 2019 - 10 Dec 2020 |
Robert Ewan Mcdowell
Rd 5, Ashburton, 7775
Address used since 14 Aug 2018 |
Director | 14 Aug 2018 - 31 Mar 2020 |
Andrew Robert Curtis
Kirwee, 7671
Address used since 14 Aug 2018
Rd 1, Darfield, 7571
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - 25 Feb 2019 |
Stephen John Mcnally
Totara Park, Upper Hutt, 5018
Address used since 19 Sep 2018
Totara Park, Upper Hutt, 5018
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - 21 Nov 2018 |
Previous address | Type | Period |
---|---|---|
Floor 6, 154 Featherston Street, Wellington Central, Wellington, 6011 | Registered & physical | 07 Jan 2021 - 14 Sep 2021 |
504 Wairakei Road, Burnside, Christchurch, 8053 | Registered & physical | 31 May 2013 - 07 Jan 2021 |
86 Cavendish Road, Casebrook, Christchurch, 8051 | Registered & physical | 01 Oct 2012 - 31 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Irrigation New Zealand Incorporated Other (Other) |
Wellington Central Wellington 6011 |
01 Oct 2012 - current |
Effective Date | 05 Sep 2021 |
Name | Irrigation New Zealand Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 220715 |
Country of origin | NZ |
Address |
6 Sonter Road Wigram Christchurch 8042 |
Peter Murphy Painters 2013 Limited 504 Wairakei Road |
|
Haldon Downs Limited 504 Wairakei Road |
|
Blair Farming Company Limited 504 Wairakei Road |
|
Peter Ronald Murphy Investments Limited 504 Wairakei Road |
|
Northington Agricapital Limited 504 Wairakei Road |
|
Scott Evans Sharemilking Limited 504 Wairakei Road |
Terraces Irrigation Limited Anderson Lloyd House, Level 3 |
Claxby Irrigation Limited 287-293 Durham Street North |
Backstop Limited 46 Amyes Road |
Lifestyle Irrigation Limited 461 Oxford Road |
Weka Irrigators Limited 684 Weka Pass Road |
Irrigator Servicing Limited 151 Burnett Street |