Shortcuts

Infrastructure Group Limited

Type: NZ Limited Company (Ltd)
9429039398321
NZBN
410210
Company Number
Registered
Company Status
Current address
15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 05 Nov 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Scott, Michele Papakura
Auckland
2110
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Smith, Anthony Paul Papakura
Auckland
2110
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Smith, Corinne Ann Papakura
Auckland
2110
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Scott, Terrence John Papakura
Auckland
2110
New Zealand
Directors

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

Nearby companies

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