Infratel Networks Limited was registered on 05 Feb 1992 and issued an NZ business identifier of 9429039019172. The registered LTD company has been managed by 4 directors: Richard William Grant Woodall - an active director whose contract started on 05 Feb 1992,
Robyn Debra Woodall - an inactive director whose contract started on 01 Dec 1997 and was terminated on 17 May 2013,
Clifford Michael Booth - an inactive director whose contract started on 09 Oct 2009 and was terminated on 22 Feb 2013,
Brett Raymond O'riley - an inactive director whose contract started on 09 Oct 2009 and was terminated on 01 Nov 2010.
As stated in BizDb's data (last updated on 08 Apr 2024), this company registered 3 addresses: 14 Holloway Place, Penrose, Auckland, 1061 (service address),
89B Morrin Road, Saint Johns, Auckland, 1072 (physical address),
Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (registered address).
Until 24 Nov 2023, Infratel Networks Limited had been using 89B Morrin Road, Saint Johns, Auckland as their service address.
BizDb found previous aliases for this company: from 26 Oct 2004 to 20 Mar 2007 they were named Infratel Networks Limited, from 19 Oct 2004 to 26 Oct 2004 they were named Yenom Holdings Limited and from 23 Jul 2004 to 19 Oct 2004 they were named Infratel Networks Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Harts Gauld Kelly Trustees Limited (an entity) located at Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland postcode 2013,
Woodall, Richard William Grant (an individual) located at Oneroa, Waiheke Island postcode 1081,
Woodall, Robyn Debra (an individual) located at Oneroa, Waiheke Island postcode 1081.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Woodall, Robyn Debra - located at Oneroa, Waiheke Island.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Woodall, Richard William Grant, located at Oneroa, Waiheke Island (an individual).
Previous addresses
Address #1: 89b Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Service address used from 30 Oct 2019 to 24 Nov 2023
Address #2: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 06 Jan 2003 to 30 Oct 2019
Address #3: C/- Harts, Chartered Accountants, 1st Floor Westpac Building, 19 Wellington Street, Howick, Auckland
Registered address used from 26 Oct 2000 to 06 Jan 2003
Address #4: C/- Harts, Chartered Accountants, 1st Floor Westpac Building, 19 Wellington Street, Howick, Auckland
Physical address used from 26 Oct 2000 to 26 Oct 2000
Address #5: 274 Balmoral Road, Balmoral, Auckland
Registered address used from 23 Dec 1997 to 26 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Harts Gauld Kelly Trustees Limited Shareholder NZBN: 9429035567011 |
Level 1 320 Ti Rakau Dr, East Tamaki, Auckland 2013 New Zealand |
25 Oct 2007 - |
Individual | Woodall, Richard William Grant |
Oneroa Waiheke Island 1081 New Zealand |
11 Nov 2003 - |
Individual | Woodall, Robyn Debra |
Oneroa Waiheke Island 1081 New Zealand |
13 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Woodall, Robyn Debra |
Oneroa Waiheke Island 1081 New Zealand |
11 Nov 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Woodall, Richard William Grant |
Oneroa Waiheke Island 1081 New Zealand |
13 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dell, Bruce Kenneth |
Panmure Auckland |
12 Oct 2006 - 12 Oct 2006 |
Richard William Grant Woodall - Director
Appointment date: 05 Feb 1992
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 22 Oct 2009
Robyn Debra Woodall - Director (Inactive)
Appointment date: 01 Dec 1997
Termination date: 17 May 2013
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 22 Oct 2009
Clifford Michael Booth - Director (Inactive)
Appointment date: 09 Oct 2009
Termination date: 22 Feb 2013
Address: Potts Point, Sydney,
Address used since 09 Oct 2009
Brett Raymond O'riley - Director (Inactive)
Appointment date: 09 Oct 2009
Termination date: 01 Nov 2010
Address: Milford, North Shore City, 0620 New Zealand
Address used since 22 Oct 2009
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive