Infield Engineers Limited, a registered company, was incorporated on 03 Oct 1966. 9429040191614 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Timothy John Greenhough - an active director whose contract began on 01 Nov 2002,
John Greenhough - an active director whose contract began on 18 Dec 2006,
Darrin Larry Limmer - an active director whose contract began on 13 Oct 2009,
Emily Ann Greenhough - an active director whose contract began on 31 Oct 2012,
Erich Otto Ingrisch - an inactive director whose contract began on 25 Aug 1987 and was terminated on 27 Feb 2009.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 20 Oxford Street, Richmond, Richmond, 7020 (registered address),
20 Oxford Street, Richmond, Richmond, 7020 (service address),
72 Trafalgar Street, Nelson, 7010 (physical address).
Infield Engineers Limited had been using 72 Trafalgar Street, Nelson as their registered address up until 18 Dec 2023.
A total of 44000 shares are issued to 12 shareholders (7 groups). The first group includes 4928 shares (11.2%) held by 3 entities. Moving on the second group includes 2 shareholders in control of 6450 shares (14.66%). Finally the next share allotment (29347 shares 66.7%) made up of 3 entities.
Previous addresses
Address #1: 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered & service address used from 23 Oct 2019 to 18 Dec 2023
Address #2: 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 18 Oct 2013 to 23 Oct 2019
Address #3: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand
Registered & physical address used from 23 Oct 2009 to 18 Oct 2013
Address #4: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Traflagar Street, Nelson
Physical address used from 22 May 2009 to 23 Oct 2009
Address #5: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson
Registered address used from 22 May 2009 to 23 Oct 2009
Address #6: 222 High Street, Motueka
Registered & physical address used from 05 Mar 2008 to 22 May 2009
Address #7: 18 Tudor Street, Motueka
Registered & physical address used from 03 Nov 2004 to 05 Mar 2008
Address #8: Gilkison O'dea, Chartered Accountants, 18 Tudor Street, Motueka
Registered address used from 01 Nov 1999 to 03 Nov 2004
Address #9: C/- Gilkison O'dea, Chartered Accountants, 18 Tudor Street, Motueka
Physical address used from 22 Oct 1997 to 22 Oct 1997
Address #10: C/- Gilkison O'dea Limited, Chartered Accountants, 18 Tudor Street, Motueka
Physical address used from 22 Oct 1997 to 03 Nov 2004
Address #11: C/- Gilkinson O'dea, Chartered Accountants, 18 Tudor Street, Motueka
Physical address used from 22 Oct 1997 to 22 Oct 1997
Address #12: 18 Tudor Street, Motueka
Registered address used from 09 May 1995 to 01 Nov 1999
Address #13: 104 High Street, Motueka
Registered address used from 23 Dec 1993 to 09 May 1995
Basic Financial info
Total number of Shares: 44000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4928 | |||
Individual | Greenhough, Jane |
Rd 2, Upper Moutere New Zealand |
29 Oct 2003 - |
Individual | Greenhough, John Francis |
Rd 2 Upper Moutere 7175 New Zealand |
24 Jan 2007 - |
Individual | Greenhough, Timothy John |
Rd 2 Upper Moutere New Zealand |
29 Oct 2003 - |
Shares Allocation #2 Number of Shares: 6450 | |||
Individual | Greenhough, Eleanor Margaret |
Rd 2 Upper Moutere 7175 New Zealand |
26 May 2009 - |
Individual | Greenhough, Timothy John |
Rd 2 Upper Moutere 7175 New Zealand |
26 May 2009 - |
Shares Allocation #3 Number of Shares: 29347 | |||
Individual | Bisley, Kay |
Rd 2 Upper Moutere 7175 New Zealand |
29 Oct 2003 - |
Individual | Greenhough, Jane |
Rd 2, Upper Moutere New Zealand |
29 Oct 2003 - |
Individual | Greenhough, Timothy John |
Rd 2 Upper Moutere New Zealand |
29 Oct 2003 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Greenhough, Emily Ann |
Rd 2 Upper Moutere 7175 New Zealand |
26 May 2009 - |
Shares Allocation #5 Number of Shares: 2273 | |||
Individual | Limmer, Darrin Larry |
Motueka 7120 New Zealand |
26 May 2009 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Greenhough, John Francis |
Rd 2 Upper Moutere 7175 New Zealand |
24 Jan 2007 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Greenhough, Timothy John |
Rd 2 Upper Moutere New Zealand |
29 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclean, Sharon |
Rd2, Upper Moutere |
29 Oct 2003 - 27 Jun 2010 |
Individual | Ingrisch, Audrey Vivienne |
Motueka |
03 Oct 1966 - 30 Oct 2007 |
Individual | Ingrisch, Erich Otto |
Motueka |
03 Oct 1966 - 30 Oct 2007 |
Individual | Mclean, Wayne |
Rd2 Upper Moutere |
29 Oct 2003 - 27 Jun 2010 |
Individual | Lawrence, Anne K |
Rd 3 Motueka |
29 Oct 2003 - 29 Oct 2003 |
Individual | Lawrence, Neville |
R.d.3 Motueka |
29 Oct 2003 - 29 Oct 2003 |
Timothy John Greenhough - Director
Appointment date: 01 Nov 2002
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 16 Oct 2009
John Greenhough - Director
Appointment date: 18 Dec 2006
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 28 Oct 2021
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 16 Oct 2009
Darrin Larry Limmer - Director
Appointment date: 13 Oct 2009
Address: Motueka, 7120 New Zealand
Address used since 13 Oct 2009
Emily Ann Greenhough - Director
Appointment date: 31 Oct 2012
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 07 Oct 2014
Erich Otto Ingrisch - Director (Inactive)
Appointment date: 25 Aug 1987
Termination date: 27 Feb 2009
Address: Motueka,
Address used since 30 Oct 2007
Wayne Mclean - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 18 Dec 2006
Address: Rd2 Upper Moutere,
Address used since 01 Nov 2002
Neville Lawrence - Director (Inactive)
Appointment date: 25 Aug 1987
Termination date: 01 Nov 2002
Address: R.d.3, Motueka,
Address used since 25 Aug 1987
Robin James Bloomfield - Director (Inactive)
Appointment date: 25 Aug 1987
Termination date: 01 Nov 1992
Address: Motueka,
Address used since 25 Aug 1987
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street