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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6667100 | |||
Entity (NZ Limited Company) | Alpine Energy Limited Shareholder NZBN: 9429039239013 |
Washdyke Timaru 7910 New Zealand |
31 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Netcon Limited Shareholder NZBN: 9429037410483 Company Number: 1006314 |
Washdyke Timaru 7910 New Zealand |
13 Jul 2012 - 31 Oct 2018 |
Entity | Netcon Limited Shareholder NZBN: 9429037410483 Company Number: 1006314 |
Washdyke Timaru 7910 New Zealand |
13 Jul 2012 - 31 Oct 2018 |
Ultimate Holding Company
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
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