Infinite Trading Limited, a registered company, was registered on 13 Oct 1969. 9429040601786 is the NZBN it was issued. "Cosmetic wholesaling" (ANZSIC F372010) is how the company was classified. The company has been supervised by 4 directors: Rosemary Anne Currie - an active director whose contract started on 23 Feb 1988,
William Kenneth Currie - an active director whose contract started on 23 Feb 1988,
August Pretscherer - an inactive director whose contract started on 23 Feb 1988 and was terminated on 23 Feb 1988,
Emma Claire Pretscherer - an inactive director whose contract started on 23 Feb 1988 and was terminated on 23 Feb 1988.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 29 Dacre Street, Eden Terrace, Auckland, 1010 (category: postal, office).
Infinite Trading Limited had been using 217 King Street, Pukekohe as their physical address until 20 Nov 2014.
Other names used by this company, as we found at BizDb, included: from 13 Oct 1969 to 01 Jul 1998 they were called Gustl Of Austria (1976) Limited.
A total of 33000 shares are allocated to 2 shareholders (2 groups). The first group includes 16500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 16500 shares (50 per cent).
Principal place of activity
29 Dacre Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: 217 King Street, Pukekohe, 2120 New Zealand
Physical address used from 29 Oct 2014 to 20 Nov 2014
Address #2: 29 Dacre Street, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 07 Nov 2013 to 29 Oct 2014
Address #3: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 01 Aug 2013 to 07 Nov 2013
Address #4: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 01 Aug 2013 to 20 Nov 2014
Address #5: 29 Dacre Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 02 Nov 2011 to 01 Aug 2013
Address #6: 29 Dacre Street, Newton, Auckland, 1010 New Zealand
Physical & registered address used from 23 Mar 2010 to 02 Nov 2011
Address #7: 29 Dacre Street, Newton, Auckland
Physical address used from 01 Apr 1999 to 23 Mar 2010
Address #8: 4th Floor, 136 Broadway, Newmarket
Physical address used from 01 Apr 1999 to 01 Apr 1999
Address #9: 4th Floor, Asb Building, 136 Broadway, Newmarket
Registered address used from 24 Apr 1997 to 23 Mar 2010
Address #10: 127 Main Highway Ellerslie, Auckland
Registered address used from 11 Dec 1992 to 24 Apr 1997
Basic Financial info
Total number of Shares: 33000
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: 16500 | |||
Individual | Currie, Rosemary Anne |
Hillsborough Auckland 1042 New Zealand |
13 Oct 1969 - |
Shares Allocation #2 Number of Shares: 16500 | |||
Individual | Currie, William Kenneth |
Hillsborough Auckland 1042 New Zealand |
13 Oct 1969 - |
Rosemary Anne Currie - Director
Appointment date: 23 Feb 1988
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 23 Feb 1988
William Kenneth Currie - Director
Appointment date: 23 Feb 1988
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 23 Feb 1988
August Pretscherer - Director (Inactive)
Appointment date: 23 Feb 1988
Termination date: 23 Feb 1988
Address: Remuera,
Address used since 23 Feb 1988
Emma Claire Pretscherer - Director (Inactive)
Appointment date: 23 Feb 1988
Termination date: 23 Feb 1988
Address: Remuera,
Address used since 23 Feb 1988
New Zealand Gold Infant Formula Limited
29 Dacre Street
Onezone Limited
29 Dacre Street
Global Wood Limited
29 Dacre St
Pure New Zealand Mineral Water Limited
29 Dacre Street
Onezone Communications Limited
29 Dacre Street
Sanctuary Finance Limited
29 Dacre Street
Dateline Imports Limited
12 Maidstone Street
Evolu Limited
Level 4, 3 Ferncroft Street
Ggks Limited
Level 4, 152 Fanshawe Street
Infinisea Creations Limited
29 Dacre Street
Kiara Cosmetics Limited
Unit G12 23 Edwin Street
Zeosoft Holdings Limited
63 Ponsonby Road