Shortcuts

Inframax Construction Limited

Type: NZ Limited Company (Ltd)
9429039102850
NZBN
508698
Company Number
Registered
Company Status
E310170
Industry classification code
Road Construction, Repair Or Sealing
Industry classification description
Current address
Waitete Road
Te Kuiti New Zealand
Physical & service address used since 16 Sep 1999
Inframax Offices, Waitete Road
Te Kuiti 3910
New Zealand
Registered address used since 10 Sep 2015
Inframax Construction Limited
P O Box 242
Te Kuiti 3910
New Zealand
Postal address used since 05 Aug 2019

Inframax Construction Limited, a registered company, was started on 08 Aug 1991. 9429039102850 is the number it was issued. "Road construction, repair or sealing" (business classification E310170) is how the company was classified. This company has been supervised by 20 directors: Earl Steven Rattray - an active director whose contract started on 03 May 2011,
Hugh Goddard - an active director whose contract started on 01 Apr 2022,
Janie Elrick - an active director whose contract started on 01 Apr 2022,
Chris Ryan - an active director whose contract started on 01 Apr 2022,
Craig Ewan Rowlandson - an inactive director whose contract started on 03 May 2011 and was terminated on 31 Mar 2022.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 67 Waitete Road, Te Kuiti, Te Kuiti, 3910 (types include: office, postal).
Inframax Construction Limited had been using 93 Maniapoto Street, Otorohanga as their physical address until 16 Sep 1999.
Other names for the company, as we identified at BizDb, included: from 12 Jun 1995 to 30 Jun 1999 they were named Waitomo Civil Construction Limited, from 08 Aug 1991 to 12 Jun 1995 they were named Waitomo Roading Limited.
A total of 6378540 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 800000 shares (12.54%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5578540 shares (87.46%).

Addresses

Other active addresses

Address #4: 67-69 Waitete Road, Te Kuiti, 3910 New Zealand

Delivery address used from 05 Aug 2019

Address #5: 67 Waitete Road, Te Kuiti, Te Kuiti, 3910 New Zealand

Office address used from 31 Aug 2023

Previous addresses

Address #1: 93 Maniapoto Street, Otorohanga

Physical address used from 16 Sep 1999 to 16 Sep 1999

Address #2: Iinframax Construction Limited, Waitete Road, Te Kuiti

Physical address used from 16 Sep 1999 to 16 Sep 1999

Address #3: C/o Were & Associates, 47 Taupiri Street, Te Kuiti

Physical address used from 31 Aug 1998 to 16 Sep 1999

Address #4: Were & Associates, 47 Taupiri Street, Te Kuiti

Registered address used from 09 Dec 1997 to 09 Dec 1997

Address #5: Waitete Road, Te Kuiti New Zealand

Registered address used from 09 Dec 1997 to 10 Sep 2015

Address #6: Waitomo District Council, Queen Street, Te Kuiti

Registered address used from 11 Sep 1995 to 09 Dec 1997

Contact info
64 7 8788725
11 Sep 2018 Phone
accpayable@inframax.co.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
info@inframax.co.nz
11 Sep 2018 Email
www.inframax.co.nz
11 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 6378540

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800000
Other (Other) Waitomo District Council Te Kuiti
Te Kuiti
3910
New Zealand
Shares Allocation #2 Number of Shares: 5578540
Other (Other) Waitomo District Council Te Kuiti
Te Kuiti
3910
New Zealand
Directors

Earl Steven Rattray - Director

Appointment date: 03 May 2011

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 03 May 2011


Hugh Goddard - Director

Appointment date: 01 Apr 2022

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Apr 2022


Janie Elrick - Director

Appointment date: 01 Apr 2022

Address: Kihikihi, Te Awamutu, 3800 New Zealand

Address used since 01 Apr 2022


Chris Ryan - Director

Appointment date: 01 Apr 2022

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 01 Apr 2022


Craig Ewan Rowlandson - Director (Inactive)

Appointment date: 03 May 2011

Termination date: 31 Mar 2022

Address: Rd 2, Raglan, 3296 New Zealand

Address used since 03 May 2011


Andrew Dean Johnson - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 12 Oct 2021

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 01 Sep 2015


Eric Selwyn Tait - Director (Inactive)

Appointment date: 03 May 2011

Termination date: 17 Dec 2014

Address: Otorohanga, Otorohanga, 3900 New Zealand

Address used since 03 May 2011


Vincent Hugh Pooch - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 24 Oct 2011

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Jul 2011


Anthony John Parsons - Director (Inactive)

Appointment date: 30 Oct 2003

Termination date: 03 May 2011

Address: Milford, Auckland,

Address used since 30 Oct 2003


John Struan Robertson - Director (Inactive)

Appointment date: 01 Mar 2009

Termination date: 03 May 2011

Address: Papakura 2244, Auckland,

Address used since 01 Mar 2009


Neil Milton Sisam - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 08 Mar 2011

Address: Auckland, 1071 New Zealand

Address used since 01 Jul 2009


Lanigan Anthony Gerald - Director (Inactive)

Appointment date: 30 Oct 2003

Termination date: 03 May 2010

Address: Northcote Point, Auckland,

Address used since 30 Oct 2003


Kevin Francis Were - Director (Inactive)

Appointment date: 28 Mar 1995

Termination date: 30 Jun 2009

Address: Te Kuiti,

Address used since 28 Mar 1995


Jeremy James Rickman - Director (Inactive)

Appointment date: 27 Nov 2005

Termination date: 31 Oct 2008

Address: Hamilton,

Address used since 27 Nov 2005


Charles Murray Loewenthal - Director (Inactive)

Appointment date: 28 Mar 1995

Termination date: 30 Nov 2005

Address: Otorohanga,

Address used since 28 Mar 1995


Anthony John Anselmi - Director (Inactive)

Appointment date: 28 Mar 1995

Termination date: 29 Oct 2003

Address: Te Kuiti,

Address used since 28 Mar 1995


Roger John Thorburn - Director (Inactive)

Appointment date: 04 May 1995

Termination date: 29 Oct 2003

Address: Kohimarama, Auckland,

Address used since 04 May 1995


William Haddon Vernon - Director (Inactive)

Appointment date: 28 Mar 1995

Termination date: 20 Nov 1997

Address: Manurewa,

Address used since 28 Mar 1995


Stephen Grant Sanderson - Director (Inactive)

Appointment date: 08 Aug 1991

Termination date: 28 Mar 1995

Address: Te Kuiti,

Address used since 08 Aug 1991


John Leslie Munro - Director (Inactive)

Appointment date: 08 Aug 1991

Termination date: 28 Mar 1995

Address: Te Kuiti,

Address used since 08 Aug 1991

Nearby companies
Similar companies

Civil Construction Services Co Limited
C/- Beban Associates

Graham Contractors Limited
103 Tawa Street

Hmc Contracting Limited
437 Rickit Road

Ms Civil Construction Limited
Level 1 Caro House

Polypave Limited
47 A Taupiri Street

Shanes Trading Limited
21 Northview Lane