Shortcuts

Infinity Investment Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429037417093
NZBN
1004601
Company Number
Registered
Company Status
Current address
Level 3,
258 Stuart Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 09 Nov 2012

Infinity Investment Group Holdings Limited, a registered company, was started on 06 Dec 1999. 9429037417093 is the business number it was issued. The company has been managed by 11 directors: Mark William Russell - an active director whose contract began on 19 Oct 2016,
Andrew Hardwick Evans - an active director whose contract began on 19 Oct 2016,
Leonard Nigel Frank Richards - an active director whose contract began on 29 May 2019,
Tony Jason Sycamore - an inactive director whose contract began on 19 Oct 2016 and was terminated on 31 Jan 2019,
Paul Stuart Croft - an inactive director whose contract began on 05 Nov 2014 and was terminated on 19 Oct 2016.
Updated on 07 May 2024, our database contains detailed information about 1 address: Level 3,, 258 Stuart Street, Dunedin, 9016 (types include: physical, registered).
Infinity Investment Group Holdings Limited had been using C/- Wr Jackson Valention & Co, 258 Stuart Street, Dunedin as their registered address up until 18 Dec 2000.
A total of 4000000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1000000 shares (25%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1500000 shares (37.5%). Finally there is the 3rd share allotment (1500000 shares 37.5%) made up of 1 entity.

Addresses

Previous addresses

Address: C/- Wr Jackson Valention & Co, 258 Stuart Street, Dunedin

Registered address used from 18 Dec 2000 to 18 Dec 2000

Address: C/- Jackson Valentine & Co, 258 Stuart Street, Dunedin

Physical address used from 18 Dec 2000 to 18 Dec 2000

Address: C/- Jackson Valentine Limited, 258 Stuart Street, Dunedin New Zealand

Registered & physical address used from 18 Dec 2000 to 09 Nov 2012

Address: Berry & Co., 20 Eden Street, Oamaru

Physical & registered address used from 08 May 2000 to 18 Dec 2000

Address: Berry & Co., 20 Eden Street, Oamaru

Registered address used from 12 Apr 2000 to 08 May 2000

Financial Data

Basic Financial info

Total number of Shares: 4000000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000000
Individual Croft, Paul Stuart Albert Town
Wanaka
9305
New Zealand
Director Paul Stuart Croft Albert Town
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 1500000
Individual Higgins, Pamela Roberta Albert Town
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 1500000
Individual Robertson, Jennifer Wanaka

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Robert Hay Wanaka
9305
New Zealand
Directors

Mark William Russell - Director

Appointment date: 19 Oct 2016

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 19 Oct 2016


Andrew Hardwick Evans - Director

Appointment date: 19 Oct 2016

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 06 Apr 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Oct 2016


Leonard Nigel Frank Richards - Director

Appointment date: 29 May 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 29 May 2019


Tony Jason Sycamore - Director (Inactive)

Appointment date: 19 Oct 2016

Termination date: 31 Jan 2019

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 19 Oct 2016


Paul Stuart Croft - Director (Inactive)

Appointment date: 05 Nov 2014

Termination date: 19 Oct 2016

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 05 Nov 2014


Jennifer Robertson - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 05 Dec 2014

Address: Wanaka, 9305 New Zealand

Address used since 23 Jul 2003


Robert Hay Robertson - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 16 Nov 2014

Address: Wanaka, 9305 New Zealand

Address used since 01 Feb 2013


John Stuart Beattie - Director (Inactive)

Appointment date: 22 Jun 2005

Termination date: 27 Aug 2012

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 22 Nov 2006


John Charles Hogg - Director (Inactive)

Appointment date: 03 Jul 2008

Termination date: 31 Mar 2011

Address: Wanaka, 9305 New Zealand

Address used since 03 Jul 2008


Marc Raymond Bretherton - Director (Inactive)

Appointment date: 03 Jul 2008

Termination date: 25 Mar 2011

Address: Wanaka, 9305 New Zealand

Address used since 03 Jul 2008


George Latham Berry - Director (Inactive)

Appointment date: 06 Dec 1999

Termination date: 31 Mar 2000

Address: 19 D R D, Oamaru,

Address used since 06 Dec 1999

Nearby companies