Nsb Infrastructure Limited was launched on 04 Apr 1968 and issued an NZBN of 9429040226767. This registered LTD company has been managed by 5 directors: Craig Maxwell Ross - an active director whose contract started on 27 Jan 2016,
Grant Macinnes - an active director whose contract started on 23 Oct 2024,
Allan Maxwell Ross - an inactive director whose contract started on 01 May 1990 and was terminated on 01 Nov 2016,
Carolyn Gay Ross - an inactive director whose contract started on 21 Dec 2001 and was terminated on 07 Mar 2008,
Murray Peter Ross - an inactive director whose contract started on 01 May 1990 and was terminated on 11 Feb 1993.
According to BizDb's information (updated on 26 May 2025), this company registered 2 addresses: 50A Ossian Street, Ahuriri, Napier, 4110 (service address),
50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
Up to 10 Jan 2024, Nsb Infrastructure Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their registered address.
BizDb identified previous aliases used by this company: from 29 Jun 2020 to 29 Jun 2020 they were named Nsb Blast and Paint Limited, from 10 May 2019 to 29 Jun 2020 they were named Nsb Infrastructure Limited and from 04 Apr 1968 to 10 May 2019 they were named Napier Sandblasting Co Limited.
A total of 56250 shares are allotted to 8 groups (12 shareholders in total). As far as the first group is concerned, 2813 shares are held by 1 entity, namely:
Dew, Rachell Belinda (an individual) located at Bay View, Napier postcode 4104.
The 2nd group consists of 3 shareholders, holds 5% shares (exactly 2812 shares) and includes
Cooper, Karen Grace - located at Havelock North, Havelock North,
Cooper, Louise - located at Clive, Clive,
Collier, Leon Craig - located at Clive, Clive.
The third share allotment (1689 shares, 3%) belongs to 1 entity, namely:
O'connor, Anthony, located at Ahuriri, Napier (an individual).
Previous addresses
Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Registered & service address used from 04 Jun 2014 to 10 Jan 2024
Address #2: Gardiner Knobloch & Gust, Chartered Accountants, Wilket House, Shakespeare Road, Napier
Physical address used from 05 Jun 2001 to 05 Jun 2001
Address #3: C/- Gardiner Knobloch Ltd, Chartered Accountants, Wilket House, Shakespeare Road, Napier New Zealand
Registered address used from 05 Jun 2001 to 04 Jun 2014
Address #4: C/- Gardiner Knobloch & Gust, Chartered Accountants, Wilket House, Shakespeare Road, Napier
Registered address used from 05 Jun 2001 to 05 Jun 2001
Address #5: Gardiner Knobloch Ltd, Chartered Accountants, Wilket House, Shakespeare Road, Napier New Zealand
Physical address used from 05 Jun 2001 to 04 Jun 2014
Address #6: Gardiner Knobloch & Gust, Wilket House, Shakespeare Road, Napier
Registered address used from 21 Apr 1992 to 05 Jun 2001
Address #7: -
Physical address used from 17 Feb 1992 to 05 Jun 2001
Basic Financial info
Total number of Shares: 56250
Annual return filing month: May
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2813 | |||
| Individual | Dew, Rachell Belinda |
Bay View Napier 4104 New Zealand |
30 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 2812 | |||
| Individual | Cooper, Karen Grace |
Havelock North Havelock North 4130 New Zealand |
30 Oct 2024 - |
| Individual | Cooper, Louise |
Clive Clive 4102 New Zealand |
30 Oct 2024 - |
| Individual | Collier, Leon Craig |
Clive Clive 4102 New Zealand |
30 Oct 2024 - |
| Shares Allocation #3 Number of Shares: 1689 | |||
| Individual | O'connor, Anthony |
Ahuriri Napier 4110 New Zealand |
30 Oct 2024 - |
| Shares Allocation #4 Number of Shares: 8437 | |||
| Individual | Dee, Cara |
Bay View Napier 4104 New Zealand |
22 Aug 2022 - |
| Shares Allocation #5 Number of Shares: 8438 | |||
| Individual | Macinnes, Grant Richard |
Bay View Napier 4104 New Zealand |
05 Apr 2018 - |
| Shares Allocation #6 Number of Shares: 16210 | |||
| Entity (NZ Limited Company) | Gk 3 Limited Shareholder NZBN: 9429031096102 |
Ahuriri Napier 4110 New Zealand |
27 Jan 2016 - |
| Entity (NZ Limited Company) | Hawke's Bay Legal Trustees (2013) Limited Shareholder NZBN: 9429030362956 |
Napier South Napier 4110 New Zealand |
27 Jan 2016 - |
| Shares Allocation #7 Number of Shares: 15850 | |||
| Entity (NZ Limited Company) | Hawke's Bay Legal Trustees (2013) Limited Shareholder NZBN: 9429030362956 |
Napier South Napier 4110 New Zealand |
27 Jan 2016 - |
| Entity (NZ Limited Company) | Gk 3 Limited Shareholder NZBN: 9429031096102 |
Ahuriri Napier 4110 New Zealand |
27 Jan 2016 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Director | Ross, Craig Maxwell |
Rd 2 Napier 4182 New Zealand |
11 May 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Gk 1 Limited Shareholder NZBN: 9429033632964 Company Number: 1905068 |
15 Shakespeare Road Napier 4110 New Zealand |
16 Jul 2010 - 30 Oct 2024 |
| Entity | Gk 1 Limited Shareholder NZBN: 9429033632964 Company Number: 1905068 |
Ahuriri Napier 4110 New Zealand |
16 Jul 2010 - 30 Oct 2024 |
| Individual | Macinnes, Grant Richard |
Taradale Napier 4112 New Zealand |
17 Aug 2017 - 05 Apr 2018 |
| Individual | Ross, Carolyn Gay |
Bay View Napier New Zealand |
04 Apr 1968 - 11 May 2018 |
| Individual | Ross, Allan Maxwell |
Bay View Napier New Zealand |
04 Apr 1968 - 11 May 2018 |
| Individual | Ross, Carolyn Gay |
Bay View Napier New Zealand |
04 Apr 1968 - 11 May 2018 |
| Other | Craig Maxwell Ross Trust | 11 May 2018 - 15 May 2018 | |
| Individual | Ross, Carolyn Gay |
Napier 4182 New Zealand |
15 May 2018 - 04 Mar 2019 |
| Individual | Ross, Allan Maxwell |
Bay View Napier New Zealand |
04 Apr 1968 - 11 May 2018 |
| Individual | Ross, Allan Maxwell |
Bay View Napier New Zealand |
04 Apr 1968 - 11 May 2018 |
| Individual | Ross, Carolyn Gay |
Bay View Napier New Zealand |
04 Apr 1968 - 11 May 2018 |
| Individual | Gardiner, Ewan Richard |
15 Shakespeare Road Napier 4110 New Zealand |
15 May 2018 - 04 Mar 2019 |
Craig Maxwell Ross - Director
Appointment date: 27 Jan 2016
Address: Rd 2, Napier, 4182 New Zealand
Address used since 02 May 2022
Address: Bay View, Napier, 4104 New Zealand
Address used since 27 Jan 2016
Grant Macinnes - Director
Appointment date: 23 Oct 2024
Address: Bay View, Napier, 4104 New Zealand
Address used since 23 Oct 2024
Allan Maxwell Ross - Director (Inactive)
Appointment date: 01 May 1990
Termination date: 01 Nov 2016
Address: Bay View, Napier, 4104 New Zealand
Address used since 22 May 2014
Carolyn Gay Ross - Director (Inactive)
Appointment date: 21 Dec 2001
Termination date: 07 Mar 2008
Address: Bay View, Napier,
Address used since 02 Nov 2007
Murray Peter Ross - Director (Inactive)
Appointment date: 01 May 1990
Termination date: 11 Feb 1993
Address: Napier,
Address used since 01 May 1990
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House