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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800000 | |||
Other (Other) | Waitomo District Council |
Te Kuiti Te Kuiti 3910 New Zealand |
08 Aug 1991 - |
Shares Allocation #2 Number of Shares: 5578540 | |||
Other (Other) | Waitomo District Council |
Te Kuiti Te Kuiti 3910 New Zealand |
08 Aug 1991 - |
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
Mana Group Nz Limited
35 Waitete Road
Waitete Rugby Football Club Incorporated
Waitete Road
Ubp Holdings Limited
18 Waitete Road
Te Kuiti Beef Workers Union Incorporated
55 Te Kuiti Road
Te Kuiti Te Kohanga Reo Whanau Trust
24a Lawrence Street
Inspired Concrete Limited
11a Lawrence Street
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