Infact Holdings Limited, a registered company, was registered on 01 Apr 2005. 9429034863923 is the NZ business number it was issued. This company has been supervised by 2 directors: Nigel James Sharplin - an active director whose contract began on 01 Apr 2005,
Chistopher Ross Arthur Lee - an inactive director whose contract began on 01 Apr 2005 and was terminated on 23 Dec 2010.
Last updated on 09 Mar 2024, the BizDb data contains detailed information about 1 address: 4C Sefton Street East, Timaru, 7910 (type: physical, registered).
Infact Holdings Limited had been using 4C Sefton Street East, Timaru as their registered address until 21 Nov 2017.
A total of 50000 shares are allotted to 2 shareholders (2 groups). The first group consists of 4 shares (0.01 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49996 shares (99.99 per cent).
Previous addresses
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered & physical address used from 24 Sep 2014 to 21 Nov 2017
Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 08 Jun 2012 to 24 Sep 2014
Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 26 Apr 2011 to 08 Jun 2012
Address: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand
Physical & registered address used from 13 Feb 2009 to 26 Apr 2011
Address: 9 Cross Street, Waikuku Beach, North Canterbury
Registered & physical address used from 25 Sep 2008 to 13 Feb 2009
Address: 9 Cross Street, Waiuku Beach, North Canterbury
Registered & physical address used from 01 Apr 2005 to 25 Sep 2008
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Sharplin, Phillipa May |
Waikuku Beach Rangiora 7473 New Zealand |
01 Apr 2005 - |
Shares Allocation #2 Number of Shares: 49996 | |||
Individual | Sharplin, Phillipa May |
Waikuku Beach Rangiora 7473 New Zealand |
01 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharplin, Nigel James |
Waikuku Beach New Zealand |
01 Apr 2005 - 27 Apr 2016 |
Individual | Sharplin, Nigel James |
Waikuku Beach Rangiora 7473 New Zealand |
01 Apr 2005 - 27 Apr 2016 |
Individual | Sharplin, Nigel James |
Waikuku Beach New Zealand |
01 Apr 2005 - 27 Apr 2016 |
Individual | Fitzgerald, Christine Helen |
Christchurch New Zealand |
01 Apr 2005 - 11 Feb 2011 |
Individual | Naysmith, John Lindsay |
Northwood Christchurch 8051 New Zealand |
01 Apr 2005 - 27 Apr 2016 |
Individual | Lee, Chistopher Ross Arthur |
Clifton Hill Christchurch |
01 Apr 2005 - 11 Feb 2011 |
Nigel James Sharplin - Director
Appointment date: 01 Apr 2005
Address: Waikuku Beach, Rangiora, 7473 New Zealand
Address used since 18 Jun 2015
Chistopher Ross Arthur Lee - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 23 Dec 2010
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 26 Apr 2010
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East