Infinet New Zealand Limited (issued an NZBN of 9429030235977) was incorporated on 10 May 2013. 1 address is currently in use by the company: 300 Richmond Road, Grey Lynn, Auckland, 1021 (type: registered, physical). 92 Eastdale Road, Avondale, Auckland had been their physical address, up until 29 Apr 2015. Infinet New Zealand Limited used more names, namely: Citadel New Zealand Limited from 03 May 2013 to 23 Sep 2013. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 475 shares (47.5% of shares), namely:
Mirko Marcic (a director) located at Green Valley, New South Wales postcode 2168. As far as the second group is concerned, a total of 1 shareholder holds 47.5% of all shares (exactly 475 shares); it includes
John Joyce (a director) - located at East Brighton, Victoria. Moving on to the next group of shareholders, share allocation (50 shares, 5%) belongs to 1 entity, namely:
Terrence Mahoney, located at Somerville, Victoria (an individual). "M700010 Computer consultancy service" (business classification M700010) is the classification the Australian Bureau of Statistics issued to Infinet New Zealand Limited. The Businesscheck data was updated on 09 Mar 2021.
Current address | Type | Used since |
---|---|---|
300 Richmond Road, Grey Lynn, Auckland, 1021 | Registered & physical | 29 Apr 2015 |
Name and Address | Role | Period |
---|---|---|
John Joyce
1 Ricketts Road Mount Waverley, Victoria, 3149
Address used since 01 Jan 1970
1 Ricketts Road Mount Waverley, Victoria, 3149
Address used since 01 Jan 1970
East Brighton, Victoria, 3187
Address used since 10 May 2013 |
Director | 10 May 2013 - current |
Mirko Marcic
Green Valley, New South Wales, 2168
Address used since 10 May 2013
Bass Hill, New South Wales, 2197
Address used since 01 Jan 1970
Bass Hill, New South Wales, 2197
Address used since 01 Jan 1970 |
Director | 10 May 2013 - current |
Previous address | Type | Period |
---|---|---|
92 Eastdale Road, Avondale, Auckland, 1026 | Physical & registered | 10 May 2013 - 29 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
Mirko Marcic Director |
Green Valley, New South Wales 2168 |
10 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
John Joyce Director |
East Brighton, Victoria 3187 |
10 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Terrence Anthony Mahoney Individual |
Somerville, Victoria 3912 |
10 May 2013 - current |
![]() |
Worldwide Parking Group (australia) Limited 300 Richmond Road |
![]() |
Marg Consulting Limited 300 Richmond Road |
![]() |
Phoenix Refinishing Limited 300 Richmond Road |
![]() |
Olio Enterprise Limited 300 Richmond Road |
![]() |
I G Bland Trustee Limited 300 Richmond Road |
![]() |
Kumgang Martial Arts Limited 300 Richmond Road |
Voip Tech Limited 300 Richmond Road |
Bookapark Limited 31 Regina Street |
Control C Limited 18 Tutanekai Street |
Hip Enterprises Limited 16 Tutanekai Street |
The Leverage Depot Limited 24 Larchwood Avenue |
Epco Limited 520 Richmond Road |