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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Gulia, Aman |
Castor Bay Auckland 0620 New Zealand |
22 Jun 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Castillero, Dalys Mariela |
Panmure Auckland 1072 New Zealand |
04 Jun 2019 - |
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
Strategic Flooring Limited
15 Cushla Place
Kiwi Mobility Transport Limited
12 Cushla Place
Naicker Investments Limited
12 Cushla Place
Maxwell House Limited
123 Waimumu Road
Maxwell's Insulation Limited
123 Waimumu Road
Nair Rental Properties Limited
129 Waimumu Road
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