Shortcuts

Infield Engineers Limited

Type: NZ Limited Company (Ltd)
9429040191614
NZBN
167720
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson 7010
New Zealand
Physical address used since 23 Oct 2019
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 18 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4928
Individual Greenhough, Jane Rd 2, Upper Moutere

New Zealand
Individual Greenhough, John Francis Rd 2
Upper Moutere
7175
New Zealand
Individual Greenhough, Timothy John Rd 2 Upper Moutere

New Zealand
Shares Allocation #2 Number of Shares: 6450
Individual Greenhough, Eleanor Margaret Rd 2
Upper Moutere
7175
New Zealand
Individual Greenhough, Timothy John Rd 2
Upper Moutere
7175
New Zealand
Shares Allocation #3 Number of Shares: 29347
Individual Bisley, Kay Rd 2
Upper Moutere
7175
New Zealand
Individual Greenhough, Jane Rd 2, Upper Moutere

New Zealand
Individual Greenhough, Timothy John Rd 2 Upper Moutere

New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Greenhough, Emily Ann Rd 2
Upper Moutere
7175
New Zealand
Shares Allocation #5 Number of Shares: 2273
Individual Limmer, Darrin Larry Motueka 7120

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Greenhough, John Francis Rd 2
Upper Moutere
7175
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Greenhough, Timothy John Rd 2 Upper Moutere

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclean, Sharon Rd2, Upper Moutere
Individual Ingrisch, Audrey Vivienne Motueka
Individual Ingrisch, Erich Otto Motueka
Individual Mclean, Wayne Rd2 Upper Moutere
Individual Lawrence, Anne K Rd 3
Motueka
Individual Lawrence, Neville R.d.3
Motueka
Directors

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

Nearby companies

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