Shortcuts

Infratec Limited

Type: NZ Limited Company (Ltd)
9429030588752
NZBN
3917280
Company Number
Registered
Company Status
109618640
GST Number
No Abn Number
Australian Business Number
Current address
24 Elginshire Street
Washdyke
Timaru 7910
New Zealand
Registered address used since 08 Nov 2018
Po Box 24530
Manners Street
Wellington 6142
New Zealand
Postal address used since 03 Oct 2019
24 Elginshire Street
Washdyke
Timaru 7910
New Zealand
Office address used since 03 Oct 2019

Infratec Limited was started on 13 Jul 2012 and issued an NZ business number of 9429030588752. This registered LTD company has been run by 9 directors: Caroline Anne Elizabeth Ovenstone - an active director whose contract began on 26 Nov 2020,
Warren Boyce Mcnabb - an inactive director whose contract began on 24 Nov 2016 and was terminated on 01 Jul 2023,
Donald Mcgillivray Elder - an inactive director whose contract began on 29 Nov 2017 and was terminated on 01 Sep 2022,
Barbara Louise Elliston - an inactive director whose contract began on 01 Apr 2018 and was terminated on 26 Nov 2020,
James Malcolm Gill Hay - an inactive director whose contract began on 01 Apr 2018 and was terminated on 26 Nov 2020.
According to BizDb's database (updated on 09 Mar 2024), the company uses 5 addresess: Level 13 Pencarrow House, 58-66 Jervois Quay, Wellington, 6011 (physical address),
Level 13 Pencarrow House, 58-66 Jervois Quay, Wellington, 6011 (service address),
Po Box 24530, Manners Street, Wellington, 6142 (postal address),
24 Elginshire Street, Washdyke, Timaru, 7910 (office address) among others.
Up until 11 Oct 2019, Infratec Limited had been using 24 Elginshire Street, Washdyke, Timaru as their physical address.
BizDb identified past names for the company: from 09 May 2014 to 14 Jan 2016 they were called Infratec Renewables Limited, from 12 Jul 2012 to 09 May 2014 they were called Netcon International Limited.
A total of 6667100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 6667100 shares are held by 1 entity, namely:
Alpine Energy Limited (an entity) located at Washdyke, Timaru postcode 7910.

Addresses

Other active addresses

Address #4: Level 13 Pencarrow House, 58-66 Jervois Quay, Wellington, 6011 New Zealand

Delivery address used from 03 Oct 2019

Address #5: Level 13 Pencarrow House, 58-66 Jervois Quay, Wellington, 6011 New Zealand

Physical & service address used from 11 Oct 2019

Principal place of activity

24 Elginshire Street, Washdyke, Timaru, 7910 New Zealand


Previous addresses

Address #1: 24 Elginshire Street, Washdyke, Timaru, 7910 New Zealand

Physical address used from 08 Nov 2018 to 11 Oct 2019

Address #2: 24 Elginshire Street, Washdyke, Timaru, 7910 New Zealand

Registered & physical address used from 09 Apr 2018 to 08 Nov 2018

Address #3: 31 Meadows Road, Washdyke, Timaru, 7910 New Zealand

Registered & physical address used from 13 Jul 2012 to 09 Apr 2018

Contact info
64 274 549632
16 Oct 2023
64 3 6874300
31 Oct 2018 Phone
chantelle.yu@infratec.co.nz
Email
accounts@infratec.co.nz
Email
www.infratec.co.nz
31 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 6667100

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6667100
Entity (NZ Limited Company) Alpine Energy Limited
Shareholder NZBN: 9429039239013
Washdyke
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Netcon Limited
Shareholder NZBN: 9429037410483
Company Number: 1006314
Washdyke
Timaru
7910
New Zealand
Entity Netcon Limited
Shareholder NZBN: 9429037410483
Company Number: 1006314
Washdyke
Timaru
7910
New Zealand

Ultimate Holding Company

30 Oct 2018
Effective Date
Alpine Energy Limited
Name
Ltd
Type
463945
Ultimate Holding Company Number
NZ
Country of origin
31 Meadows Road
Washdyke
Timaru 7910
New Zealand
Address
Directors

Caroline Anne Elizabeth Ovenstone - Director

Appointment date: 26 Nov 2020

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 26 Nov 2020


Warren Boyce Mcnabb - Director (Inactive)

Appointment date: 24 Nov 2016

Termination date: 01 Jul 2023

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 24 Nov 2016


Donald Mcgillivray Elder - Director (Inactive)

Appointment date: 29 Nov 2017

Termination date: 01 Sep 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 23 Dec 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 29 Nov 2017


Barbara Louise Elliston - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 26 Nov 2020

Address: Rd 4, Awhitu, 2684 New Zealand

Address used since 01 Apr 2018


James Malcolm Gill Hay - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 26 Nov 2020

Address: Waverton, Sydney, 2060 Australia

Address used since 01 Apr 2018


Stephen Richard Thompson - Director (Inactive)

Appointment date: 13 Jul 2012

Termination date: 01 Apr 2018

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 13 Jul 2012


Alister John France - Director (Inactive)

Appointment date: 13 Jul 2012

Termination date: 01 Apr 2018

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 13 Jul 2012


Richard David Ramsay - Director (Inactive)

Appointment date: 13 Jul 2012

Termination date: 01 Apr 2018

Address: Twizel, Twizel, 7901 New Zealand

Address used since 09 May 2016


Warren James Bell - Director (Inactive)

Appointment date: 24 Nov 2016

Termination date: 29 Nov 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 24 Nov 2016

Nearby companies

Alpine Energy Limited
24 Elginshire Street

Infratec Renewables (rarotonga) Limited
24 Elginshire Street

New Zealand Honey & Bees Limited
15 Treneglos Street

Farmers Mill Limited
79 Elginshire Street

Seedlands Property Limited
79 Elginshire Street

Seedlands Limited
79 Elginshire Street