Shortcuts

Inz Accreditation Limited

Type: NZ Limited Company (Ltd)
9429030493667
NZBN
4040298
Company Number
Registered
Company Status
A052943
Industry classification code
Farm Irrigation Service
Industry classification description
Current address
Floor 6, 120 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Sep 2021
Floor 5, 342 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 14 Sep 2023

Inz Accreditation Limited, a registered company, was registered on 01 Oct 2012. 9429030493667 is the number it was issued. "Farm irrigation service" (ANZSIC A052943) is how the company has been classified. This company has been managed by 12 directors: Vanessa Ann Winning - an active director whose contract started on 17 Dec 2020,
Susan Christina Goodfellow - an active director whose contract started on 18 Nov 2021,
Kurt William Brocklebank - an active director whose contract started on 26 Oct 2022,
Denis Patrick Gavin - an active director whose contract started on 18 May 2023,
Randal David Hanrahan - an inactive director whose contract started on 21 Nov 2019 and was terminated on 26 Oct 2022.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Floor 5, 342 Lambton Quay, Wellington Central, Wellington, 6011 (types include: registered, service).
Inz Accreditation Limited had been using Floor 6, 154 Featherston Street, Wellington Central, Wellington as their registered address up until 14 Sep 2021.
A single entity owns all company shares (exactly 1000 shares) - Irrigation New Zealand Incorporated - located at 6011, Wellington Central, Wellington.

Addresses

Previous addresses

Address #1: Floor 6, 154 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 07 Jan 2021 to 14 Sep 2021

Address #2: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 31 May 2013 to 07 Jan 2021

Address #3: 86 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand

Registered & physical address used from 01 Oct 2012 to 31 May 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Irrigation New Zealand Incorporated Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

05 Sep 2021
Effective Date
Irrigation New Zealand Incorporated
Name
Incorp_society
Type
220715
Ultimate Holding Company Number
NZ
Country of origin
6 Sonter Road
Wigram
Christchurch 8042
New Zealand
Address
Directors

Vanessa Ann Winning - Director

Appointment date: 17 Dec 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Dec 2020


Susan Christina Goodfellow - Director

Appointment date: 18 Nov 2021

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 18 Nov 2021


Kurt William Brocklebank - Director

Appointment date: 26 Oct 2022

Address: West End, Timaru, 7910 New Zealand

Address used since 26 Oct 2022


Denis Patrick Gavin - Director

Appointment date: 18 May 2023

Address: Rd 7, Whanganui, 4577 New Zealand

Address used since 18 May 2023


Randal David Hanrahan - Director (Inactive)

Appointment date: 21 Nov 2019

Termination date: 26 Oct 2022

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 21 Nov 2019


John William Donkers - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 18 Nov 2021

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 01 Oct 2012


Harmen Jan Heesen - Director (Inactive)

Appointment date: 17 Dec 2020

Termination date: 18 Nov 2021

Address: Rotorua, 3074 New Zealand

Address used since 17 Dec 2020


Keri Joy Johnston - Director (Inactive)

Appointment date: 14 Aug 2018

Termination date: 10 Dec 2020

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 14 Aug 2018


Elizabeth Janet Soal - Director (Inactive)

Appointment date: 25 Feb 2019

Termination date: 10 Dec 2020

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 25 Feb 2019


Robert Ewan Mcdowell - Director (Inactive)

Appointment date: 14 Aug 2018

Termination date: 31 Mar 2020

Address: Rd 5, Ashburton, 7775 New Zealand

Address used since 14 Aug 2018


Andrew Robert Curtis - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 25 Feb 2019

Address: Kirwee, 7671 New Zealand

Address used since 14 Aug 2018

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 01 Oct 2012


Stephen John Mcnally - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 21 Nov 2018

Address: Totara Park, Upper Hutt, 5018 New Zealand

Address used since 19 Sep 2018

Address: Totara Park, Upper Hutt, 5018 New Zealand

Address used since 01 Oct 2012

Nearby companies
Similar companies

Backstop Limited
46 Amyes Road Hornby, Hornby, 46 Amyes

Claxby Irrigation Limited
30 Sir William Pickering Drive

Ford Irrigation Limited
Brown Glassford & Co Ltd

Irrigation Evaluation Services Limited
Markhams Christchurch Limited

P.d. Lord Limited
Same As Registered Office Address

Terraces Irrigation Limited
38 Orchard Road