Infact Limited was registered on 02 Feb 2000 and issued a business number of 9429037379254. This registered LTD company has been run by 5 directors: Nigel James Sharplin - an active director whose contract began on 18 Feb 2000,
Logan Alexander Stephens - an active director whose contract began on 01 Jun 2021,
Peter Carter - an inactive director whose contract began on 23 Dec 2010 and was terminated on 06 Oct 2014,
Christopher Ross Arthur Lee - an inactive director whose contract began on 10 May 2004 and was terminated on 23 Dec 2010,
James Lawrence Paulden - an inactive director whose contract began on 02 Feb 2000 and was terminated on 18 Feb 2000.
As stated in BizDb's information (updated on 26 Feb 2024), this company uses 1 address: 4C Sefton Street East, Timaru, 7910 (type: registered, physical).
Up until 27 Nov 2017, Infact Limited had been using 4C Sefton Street East, Timaru as their physical address.
A total of 11765 shares are allotted to 2 groups (4 shareholders in total). In the first group, 2353 shares are held by 3 entities, namely:
Veritas (2017) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Kerr, Jessica Lydia (an individual) located at Cashmere, Christchurch postcode 8022,
Stephens, Logan Alexander (an individual) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 80 per cent shares (exactly 9412 shares) and includes
Infact Holdings Limited - located at Timaru.
Previous addresses
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical & registered address used from 09 Sep 2014 to 27 Nov 2017
Address: Pwc, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Physical & registered address used from 27 Jun 2012 to 09 Sep 2014
Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Mar 2011 to 27 Jun 2012
Address: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand
Registered & physical address used from 13 Feb 2009 to 25 Mar 2011
Address: 9 Cross Street, Waikuku Beach, North Canterbury
Physical address used from 25 Sep 2008 to 13 Feb 2009
Address: C/- N J Sharplin, 9 Cross Street, Waiuku Beach, North Canterbury
Registered address used from 09 Nov 2001 to 13 Feb 2009
Address: 9 Cross Street, Waiuku Beach, North Canterbury
Physical address used from 09 Nov 2001 to 25 Sep 2008
Address: C/- N J Sharplin, 9 Cross Street, Waiuku Beach, North Canterbury
Physical address used from 09 Nov 2001 to 09 Nov 2001
Address: C/- N J Sharplin, 9 Cross Street, Waiuku Beach, North Canterbury
Registered address used from 12 Apr 2000 to 09 Nov 2001
Basic Financial info
Total number of Shares: 11765
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2353 | |||
Entity (NZ Limited Company) | Veritas (2017) Limited Shareholder NZBN: 9429045942747 |
Christchurch Central Christchurch 8013 New Zealand |
19 Aug 2021 - |
Individual | Kerr, Jessica Lydia |
Cashmere Christchurch 8022 New Zealand |
19 Aug 2021 - |
Individual | Stephens, Logan Alexander |
Cashmere Christchurch 8022 New Zealand |
19 Aug 2021 - |
Shares Allocation #2 Number of Shares: 9412 | |||
Entity (NZ Limited Company) | Infact Holdings Limited Shareholder NZBN: 9429034863923 |
Timaru 7910 New Zealand |
16 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharplin, Philippa May |
Waikuku Beach Christchurch |
02 Feb 2000 - 23 Aug 2004 |
Individual | Shaplin, Nigel James |
Waikuku Beach North Canterbury |
02 Feb 2000 - 23 Aug 2004 |
Individual | Naysmith, John Lindsay |
Cashmere Christchurch |
02 Feb 2000 - 23 Aug 2004 |
Individual | Fitzgerald, Christine Helen |
Clifton Hill Christchurch |
23 Aug 2004 - 23 Aug 2004 |
Individual | Sharplin, Nigel James |
Waikuku Beach Christchurch |
02 Feb 2000 - 23 Aug 2004 |
Individual | Sharplin, Philippa May |
Waikuku Beach North Canterbury |
02 Feb 2000 - 23 Aug 2004 |
Individual | Lee, Christopher Ross Arthur |
Clifton Hill Christchurch |
23 Aug 2004 - 23 Aug 2004 |
Ultimate Holding Company
Nigel James Sharplin - Director
Appointment date: 18 Feb 2000
Address: Christchurch, 8013 New Zealand
Address used since 23 Sep 2015
Logan Alexander Stephens - Director
Appointment date: 01 Jun 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Jun 2021
Peter Carter - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 06 Oct 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 17 Jan 2012
Christopher Ross Arthur Lee - Director (Inactive)
Appointment date: 10 May 2004
Termination date: 23 Dec 2010
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 04 Sep 2009
James Lawrence Paulden - Director (Inactive)
Appointment date: 02 Feb 2000
Termination date: 18 Feb 2000
Address: Christchurch 1,
Address used since 02 Feb 2000
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