Infortek Limited, a registered company, was registered on 30 May 1996. 9429038302916 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Jen-Hong Peng - an active director whose contract started on 30 May 1996,
Johnny Shiu Fai Lee - an inactive director whose contract started on 09 Oct 1996 and was terminated on 29 Nov 1996.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (types include: registered, service).
Infortek Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address until 16 Feb 2015.
A total of 955 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 954 shares (99.9%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 23 Apr 2013 to 16 Feb 2015
Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 16 Oct 2012 to 23 Apr 2013
Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 16 Oct 2012 to 18 Mar 2013
Address #4: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 06 May 2008 to 16 Oct 2012
Address #5: Unit 1, 100 Bush Road, Albany, Auckland
Physical & registered address used from 23 Feb 2002 to 06 May 2008
Address #6: Unit C, 236 Bush Road, Albany, Auckland
Physical address used from 13 Feb 2001 to 23 Feb 2002
Address #7: 24 B William Pickering Drive, North Harbour Industrial Estate, Albany, Auckland
Physical address used from 13 Feb 2001 to 13 Feb 2001
Address #8: 10 Treeview Avenue, Glenfield, Auckland
Registered address used from 11 Apr 2000 to 23 Feb 2002
Address #9: Unit 1 C 159 Stoddard Road, Mt Roskill, Auckland
Physical address used from 04 Feb 2000 to 13 Feb 2001
Basic Financial info
Total number of Shares: 955
Annual return filing month: February
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 954 | |||
Entity (NZ Limited Company) | Leo Peng Trustee Limited Shareholder NZBN: 9429030489851 |
55 Shortland Street Auckland 1010 New Zealand |
29 Oct 2012 - |
Individual | Peng, Jen-hong |
Long Bay Auckland 0630 New Zealand |
23 Feb 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Peng, Jen-hong |
Long Bay Auckland 0630 New Zealand |
23 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hayes Knight Albany Trustees Limited Shareholder NZBN: 9429036672127 Company Number: 1180428 |
23 Feb 2004 - 29 Oct 2012 | |
Entity | Hayes Knight Albany Trustees Limited Shareholder NZBN: 9429036672127 Company Number: 1180428 |
23 Feb 2004 - 29 Oct 2012 |
Jen-hong Peng - Director
Appointment date: 30 May 1996
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 27 Feb 2024
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 03 Feb 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 25 Feb 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 01 Feb 2017
Johnny Shiu Fai Lee - Director (Inactive)
Appointment date: 09 Oct 1996
Termination date: 29 Nov 1996
Address: Howick, Auckland,
Address used since 09 Oct 1996
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road