Infinity Enterprise Limited, a registered company, was started on 24 Mar 2014. 9429041153802 is the New Zealand Business Number it was issued. "Cleaning service" (ANZSIC N731110) is how the company is categorised. This company has been managed by 7 directors: Dhairyadipsinh Mahida - an active director whose contract started on 24 Mar 2014,
Ruchik Patel - an active director whose contract started on 19 Mar 2025,
Bhaveshkumar Patel - an inactive director whose contract started on 14 Sep 2017 and was terminated on 25 Mar 2025,
Nirav Shah - an inactive director whose contract started on 24 Mar 2014 and was terminated on 18 Apr 2019,
Dhairyadipsinh Surendrasinh Mahida - an inactive director whose contract started on 24 Mar 2014 and was terminated on 18 Apr 2019.
Updated on 18 May 2025, our database contains detailed information about 1 address: 4 Liquidambar Street, Halswell, Christchurch, 8025 (type: registered, service).
Infinity Enterprise Limited had been using 15 Bristol Street, St Albans, Christchurch as their registered address up until 18 Dec 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 49 shares (49 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 51 shares (51 per cent).
Principal place of activity
15 Bristol Street, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 15 Bristol Street, St Albans, Christchurch, 8014 New Zealand
Registered & service address used from 13 Oct 2020 to 18 Dec 2023
Address #2: Flat 2, 490 Barbadoes Street, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 06 Nov 2019 to 13 Oct 2020
Address #3: Flat 4, 44 Lyndon Street, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 28 Aug 2018 to 06 Nov 2019
Address #4: Flat 4, 44 Lyndon Street, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 27 Aug 2018 to 06 Nov 2019
Address #5: 1 Pilgrim Place, Sydenham, Christchurch, 8011 New Zealand
Registered address used from 09 Jan 2018 to 27 Aug 2018
Address #6: 1 Pilgrim Place, Sydenham, Christchurch, 8011 New Zealand
Physical address used from 09 Jan 2018 to 28 Aug 2018
Address #7: 41 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Nov 2016 to 09 Jan 2018
Address #8: 470g Barbadoes Street, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Aug 2015 to 07 Nov 2016
Address #9: 470e Barbadoes Street, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 24 Mar 2014 to 19 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Jan 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Patel, Bhaveshkumar |
Halswell Christchurch 8025 New Zealand |
19 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 51 | |||
| Individual | Patel, Ruchik |
Halswell Christchurch 8025 New Zealand |
19 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Patel, Bhaveshkumar |
Halswell Christchurch 8025 New Zealand |
14 Sep 2017 - 19 Mar 2025 |
| Individual | Patel, Bhaveshkumar |
Halswell Christchurch 8025 New Zealand |
14 Sep 2017 - 19 Mar 2025 |
| Individual | Patel, Himanshu |
Riccarton Christchurch 8011 New Zealand |
14 Sep 2017 - 17 Apr 2019 |
| Individual | Mahida, Dhairyadip |
Edgeware Christchurch 8013 New Zealand |
24 Mar 2014 - 25 Nov 2016 |
| Individual | Mahida, Dhairyadipsinh |
Edgeware Christchurch 8013 New Zealand |
25 Nov 2016 - 17 Apr 2019 |
| Individual | Shah, Nirav |
Edgeware Christchurch 8013 New Zealand |
24 Mar 2014 - 17 Apr 2019 |
| Individual | Mahida, Dhairyadipsinh |
Edgeware Christchurch 8013 New Zealand |
25 Nov 2016 - 17 Apr 2019 |
| Individual | Patel, Bhaveshkumar |
Upper Riccarton Christchurch 8041 New Zealand |
15 Oct 2014 - 03 Mar 2015 |
| Director | Dhairyadip Mahida |
Edgeware Christchurch 8013 New Zealand |
24 Mar 2014 - 25 Nov 2016 |
| Individual | Patel, Himanshu |
St Albans, Christchurch 8041 New Zealand |
15 Oct 2014 - 03 Mar 2015 |
Dhairyadipsinh Mahida - Director
Appointment date: 24 Mar 2014
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 17 Oct 2015
Ruchik Patel - Director
Appointment date: 19 Mar 2025
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 19 Mar 2025
Bhaveshkumar Patel - Director (Inactive)
Appointment date: 14 Sep 2017
Termination date: 25 Mar 2025
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 19 Mar 2025
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 13 Oct 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 14 Sep 2017
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 29 Oct 2019
Nirav Shah - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 18 Apr 2019
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 10 Aug 2015
Dhairyadipsinh Surendrasinh Mahida - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 18 Apr 2019
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 17 Oct 2015
Bhaveshkumar Patel - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 02 Mar 2015
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 13 Oct 2014
Himanshu Patel - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 02 Mar 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 13 Oct 2014
Kbm Projects Limited
18 Manchester Street
Crowne Motor Company Limited
18 Manchester Street
Scott Adams Limited
18 Manchester Street
Miles Christchurch Limited
18 Manchester Street
Lake Coleridge Station Limited
18 Manchester Street
Miles Christchurch Properties Limited
18 Manchester Street
Advance Commercial Cleaning Services Limited
18/25 Hasting Street West
Crime Scene Cleaners 2010 Limited
227 Moorhouse Avenue
E3 Enterprises Limited
34 Battersea Street
Kiwiclean Christchurch Limited
71 Orbell Street
Nu Start Cleaning Services Limited
383 Colombo Street
Southen Trader Limited
49 Coleridge Street