Shortcuts

Infrastructure & Land Development Limited

Type: NZ Limited Company (Ltd)
9429046204721
NZBN
6314536
Company Number
Registered
Company Status
E329140
Industry classification code
Landscape Construction
Industry classification description
Current address
4 Mount Albert Road
Mount Albert
Auckland 1025
New Zealand
Registered & physical & service address used since 10 Nov 2021
26 Braemar Road
Castor Bay
Auckland 0620
New Zealand
Delivery & postal & office address used since 29 Sep 2022

Infrastructure & Land Development Limited, a registered company, was launched on 22 Jun 2017. 9429046204721 is the NZ business identifier it was issued. "Landscape construction" (ANZSIC E329140) is how the company was categorised. This company has been managed by 3 directors: Aman Gulia - an active director whose contract started on 22 Jun 2017,
Dalys Mariela Castillero Moreno - an active director whose contract started on 01 Apr 2019,
Dalys Mariela Castillero - an active director whose contract started on 01 Apr 2019.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 26 Braemar Road, Castor Bay, Auckland, 0620 (type: delivery, postal).
Infrastructure & Land Development Limited had been using Flat 7, 28 Ladies Mile, Remuera, Auckland as their registered address up until 10 Nov 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

26 Braemar Road, Castor Bay, Auckland, 0620 New Zealand


Previous addresses

Address #1: Flat 7, 28 Ladies Mile, Remuera, Auckland, 1050 New Zealand

Registered address used from 31 Aug 2021 to 10 Nov 2021

Address #2: 7-28 Ladies Mile, Remuera, Auckland, 1050 New Zealand

Physical address used from 31 Aug 2021 to 10 Nov 2021

Address #3: Flat 7, 28 Ladies Mile, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 18 May 2021 to 31 Aug 2021

Address #4: 33 Kilkelly Avenue, Pinehill, Auckland, 0632 New Zealand

Physical & registered address used from 05 Nov 2019 to 18 May 2021

Address #5: 23 Mareth Street, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 10 Jun 2019 to 05 Nov 2019

Address #6: 14 Ballyboe Place, Pinehill, Auckland, 0632 New Zealand

Physical & registered address used from 10 Sep 2018 to 10 Jun 2019

Address #7: 6 Zita Maria Drive, Massey, Auckland, 0614 New Zealand

Physical & registered address used from 22 Jun 2017 to 10 Sep 2018

Contact info
64 21 08286266
Phone
64 210 8286266
11 May 2021 Phone
aman_gulia@hotmail.com
11 May 2021 nzbn-reserved-invoice-email-address-purpose
aman_gulia@hotmail.com
02 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Gulia, Aman Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Castillero, Dalys Mariela Panmure
Auckland
1072
New Zealand
Directors

Aman Gulia - Director

Appointment date: 22 Jun 2017

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 Aug 2021

Address: Massey, Auckland, 0614 New Zealand

Address used since 22 Jun 2017


Dalys Mariela Castillero Moreno - Director

Appointment date: 01 Apr 2019

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 02 Nov 2021


Dalys Mariela Castillero - Director

Appointment date: 01 Apr 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 May 2021

Address: Panmure, Auckland, 1072 New Zealand

Address used since 01 Apr 2019

Address: Northland, Wellington, 6012 New Zealand

Address used since 25 Oct 2019

Nearby companies
Similar companies

Dynamic Ground Solution Limited
6 Scarlet Drive

Excavate Concrete Landscape Limited
7 Cabernet Crescent

Kiwi Paving Limited
20 Jacinta Grove

Mg Consultants Limited
42 Te Kanawa Crescent

Target Limited
4 Killygordon Place

Trendscapes Limited
19 Rehia Road