Infrastructure Group Limited was launched on 16 Nov 1988 and issued an NZ business number of 9429039398321. The registered LTD company has been run by 4 directors: Michele Scott - an active director whose contract began on 15 Feb 1989,
Terrence John Scott - an active director whose contract began on 15 Feb 1989,
Corinne Ann Smith - an active director whose contract began on 15 Feb 1989,
Anthony Paul Smith - an active director whose contract began on 15 Feb 1989.
As stated in BizDb's database (last updated on 06 Apr 2024), the company filed 1 address: 15 Accent Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Until 05 Nov 2021, Infrastructure Group Limited had been using 34 Cavendish Drive, Manukau, Auckland as their registered address.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Scott, Michele (an individual) located at Papakura, Auckland postcode 2110.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Smith, Anthony Paul - located at Papakura, Auckland.
The next share allotment (250 shares, 25%) belongs to 1 entity, namely:
Smith, Corinne Ann, located at Papakura, Auckland (an individual).
Previous addresses
Address: 34 Cavendish Drive, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 05 Nov 2012 to 05 Nov 2021
Address: 53 Cavendish Drive, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 04 Nov 2011 to 05 Nov 2012
Address: 53 Cavendish Drive, Manukau City New Zealand
Physical address used from 25 Oct 2002 to 04 Nov 2011
Address: 53 Cavendish Drive, Manukau City New Zealand
Registered address used from 20 Nov 1996 to 04 Nov 2011
Address: 9 Sharkey Street, Manukau City, Auckland
Registered address used from 20 Nov 1996 to 20 Nov 1996
Address: Same As The Registered Office
Physical address used from 20 Feb 1992 to 25 Oct 2002
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: 7 Bakerfield Place, Manukau City, Auckland
Registered address used from 12 Jun 1991 to 20 Nov 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Scott, Michele |
Papakura Auckland 2110 New Zealand |
16 Nov 1988 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Smith, Anthony Paul |
Papakura Auckland 2110 New Zealand |
16 Nov 1988 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Smith, Corinne Ann |
Papakura Auckland 2110 New Zealand |
16 Nov 1988 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Scott, Terrence John |
Papakura Auckland 2110 New Zealand |
16 Nov 1988 - |
Michele Scott - Director
Appointment date: 15 Feb 1989
Address: Papakura, Auckland, 2110 New Zealand
Address used since 26 Oct 2012
Terrence John Scott - Director
Appointment date: 15 Feb 1989
Address: Papakura, Auckland, 2110 New Zealand
Address used since 26 Oct 2012
Corinne Ann Smith - Director
Appointment date: 15 Feb 1989
Address: Papakura, Auckland, 2110 New Zealand
Address used since 26 Oct 2012
Anthony Paul Smith - Director
Appointment date: 15 Feb 1989
Address: Papakura, Auckland, 2110 New Zealand
Address used since 26 Oct 2012
Help Office 2011 No.3 Limited
34 Cavendish Drive
Magic Four Limited
34 Cavendish Drive
Nocmap Limited
34 Cavendish Drive
Eastern Expressions Limited
34 Cavendish Drive
Miro Investments Limited
34 Cavendish Drive
Palace Real Estate Limited
34 Cavendish Drive