Shortcuts

Infrabuild Nz Limited

Type: NZ Limited Company (Ltd)
9429037201289
NZBN
1047789
Company Number
Registered
Company Status
Current address
Level 9, 89 The Terrace
Wellington 6011
New Zealand
Physical address used since 11 Oct 2021
Level 4, 40 Bowen Street
Pipitea
Wellington 6011
New Zealand
Registered & service address used since 16 Jan 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Acn 631 112 457 - Infrabuild Australia Pty Limited 8 Chifley Square
Sydney Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Liberty Building Solutions Holdings Pty Ltd
Entity Onesteel Nz Holdings Limited
Shareholder NZBN: 9429039825759
Company Number: 278762
Entity Onesteel Nz Holdings Limited
Shareholder NZBN: 9429039825759
Company Number: 278762

Ultimate Holding Company

17 Feb 2020
Effective Date
Liberty Steel Group Holdings Pte Ltd
Name
Company
Type
4410833
Ultimate Holding Company Number
SG
Country of origin
Level 8, 205 Pacific Highway
St Leonards
Nsw 2065
Australia
Address
Directors

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

Nearby companies

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