Infrabuild Nz Limited, a registered company, was registered on 27 Jul 2000. 9429037201289 is the business number it was issued. This company has been run by 11 directors: Sanjeev Kumar Gupta - an active director whose contract began on 31 Aug 2017,
Sanjeev G. - an active director whose contract began on 31 Aug 2017,
Francisco Irazusta - an active director whose contract began on 01 Nov 2023,
Daksesh Patel - an inactive director whose contract began on 24 Feb 2020 and was terminated on 01 Nov 2023,
Stuart Earl Bauld - an inactive director whose contract began on 24 Jan 2012 and was terminated on 23 May 2023.
Updated on 25 Feb 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (registered address),
Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (service address),
Level 9, 89 The Terrace, Wellington, 6011 (physical address).
Infrabuild Nz Limited had been using Level 9, 89 The Terrace, Wellington as their registered address until 16 Jan 2023.
Former names for the company, as we identified at BizDb, included: from 13 Oct 2000 to 28 Jun 2019 they were called Onesteel Nz Limited, from 27 Jul 2000 to 13 Oct 2000 they were called Rarotongan Retreats Limited.
One entity owns all company shares (exactly 100 shares) - Acn 631 112 457 - Infrabuild Australia Pty Limited - located at 6011, 8 Chifley Square, Sydney Nsw.
Previous addresses
Address #1: Level 9, 89 The Terrace, Wellington, 6011 New Zealand
Registered & service address used from 11 Oct 2021 to 16 Jan 2023
Address #2: Level 9, 89 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 29 Oct 2010 to 11 Oct 2021
Address #3: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay, Str, Auckland New Zealand
Registered & physical address used from 07 Jun 2002 to 29 Oct 2010
Address #4: C/- Steel & Tube, 16 - 17 Kings Cres, Lower Hutt
Physical address used from 19 Jun 2001 to 19 Jun 2001
Address #5: C/- Steel & Tube, 15 - 17 Kings Cres, Lower Hutt
Registered address used from 19 Jun 2001 to 07 Jun 2002
Address #6: Pricewaterhousecoopers, 23-29 Albert Street, Auckland
Physical address used from 19 Jun 2001 to 07 Jun 2002
Address #7: 100 College Hill, Ponsonby, Auckland
Registered & physical address used from 08 Dec 2000 to 19 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Acn 631 112 457 - Infrabuild Australia Pty Limited |
8 Chifley Square Sydney Nsw 2000 Australia |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Liberty Building Solutions Holdings Pty Ltd | 17 Jan 2017 - 04 Jun 2019 | |
Entity | Onesteel Nz Holdings Limited Shareholder NZBN: 9429039825759 Company Number: 278762 |
27 Jul 2000 - 17 Jan 2017 | |
Entity | Onesteel Nz Holdings Limited Shareholder NZBN: 9429039825759 Company Number: 278762 |
27 Jul 2000 - 17 Jan 2017 |
Ultimate Holding Company
Sanjeev Kumar Gupta - Director
Appointment date: 31 Aug 2017
Sanjeev G. - Director
Appointment date: 31 Aug 2017
Francisco Irazusta - Director
Appointment date: 01 Nov 2023
ASIC Name: Infrabuild Australia Pty Ltd
Address: 1 Barangaroo Avenue, Sydney, Nsw, 2000 Australia
Address used since 01 Nov 2023
Daksesh Patel - Director (Inactive)
Appointment date: 24 Feb 2020
Termination date: 01 Nov 2023
ASIC Name: Infrabuild Australia Pty Ltd
Address: Killara, New South Wales, 2071 Australia
Address used since 24 Feb 2020
Stuart Earl Bauld - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 23 May 2023
Address: Whitford, 2571 New Zealand
Address used since 17 Oct 2018
Address: Whitford, Auckland, 2571 New Zealand
Address used since 14 Sep 2016
Michael John Morley - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 24 Feb 2020
ASIC Name: Onesteel Trading Pty Limited
Address: 88 Phillip Street, Sydney Nsw, 2000 Australia
Address: 205 Pacific Highway, St Leonards, Nsw, 2065 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 31 Aug 2017
Colin Clive Holloway - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 31 Aug 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 24 Jan 2012
Robert Bakewell - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 05 Apr 2016
ASIC Name: Arrium Finance Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Seaforth, New South Wales, 2092 Australia
Address used since 24 Jan 2012
Stuart Earl Bauld - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 27 Feb 2012
Address: Whitford, Auckland, 2571 New Zealand
Address used since 15 Feb 2012
Anthony Melville Dixon - Director (Inactive)
Appointment date: 13 Oct 2000
Termination date: 25 Jan 2012
Address: Gordon, N S W 2072, Australia,
Address used since 21 Sep 2009
Garth Osmond Melville - Director (Inactive)
Appointment date: 27 Jul 2000
Termination date: 13 Oct 2000
Address: Auckland,
Address used since 27 Jul 2000
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace