Infinity Wholesale Limited, a registered company, was registered on 04 Jan 2007. 9429033671505 is the business number it was issued. This company has been supervised by 2 directors: Nicole Rachael Snook - an active director whose contract began on 04 Jan 2007,
David Andrew Snook - an active director whose contract began on 04 Jan 2007.
Updated on 19 Feb 2024, our data contains detailed information about 1 address: Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 (types include: registered, service).
Former names used by this company, as we found at BizDb, included: from 04 Jan 2007 to 08 Apr 2021 they were named Gimme One Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 New Zealand
Registered & service address used from 14 Feb 2024
Principal place of activity
3 Finsbury Place, Henderson, Auckland, 0612 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Snook, Nicole Rachael |
Swanson Auckland 0614 New Zealand |
04 Jan 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Snook, David Andrew |
Swanson Auckland 0614 New Zealand |
04 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nicole Snook, David Snook And Snook Trustee Limited As Trustees Of The Snook Investment Trust | 29 Dec 2022 - 29 Dec 2022 |
Nicole Rachael Snook - Director
Appointment date: 04 Jan 2007
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 29 Aug 2009
David Andrew Snook - Director
Appointment date: 04 Jan 2007
Address: Henderson, Auckland, 0612 New Zealand
Address used since 03 Sep 2013
Nz Tuning Limited
3 Finsbury Place
Australian Tuning Limited
3 Finsbury Place
Usa Tuning Limited
3 Finsbury Place
International Tuning Limited
3 Finsbury Place
South African Tuning Limited
3 Finsbury Place
Just Wrap It Limited
4 Finsbury Place