General information

Infratec Limited

Type: NZ Limited Company (Ltd)
9429030588752
New Zealand Business Number
3917280
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
109618640
GST Number

Infratec Limited (issued an NZBN of 9429030588752) was incorporated on 13 Jul 2012. 5 addresess are currently in use by the company: Level 13 Pencarrow House, 58-66 Jervois Quay, Wellington, 6011 (type: physical, service). 24 Elginshire Street, Washdyke, Timaru had been their physical address, up to 11 Oct 2019. Infratec Limited used other aliases, namely: Infratec Renewables Limited from 09 May 2014 to 14 Jan 2016, Netcon International Limited (12 Jul 2012 to 09 May 2014). 6667100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 6667100 shares (100% of shares), namely:
Alpine Energy Limited (an entity) located at Washdyke, Timaru postcode 7910. Our information was updated on 09 Mar 2024.

Current address Type Used since
24 Elginshire Street, Washdyke, Timaru, 7910 Registered 08 Nov 2018
Po Box 24530, Manners Street, Wellington, 6142 Postal 03 Oct 2019
24 Elginshire Street, Washdyke, Timaru, 7910 Office 03 Oct 2019
Level 13 Pencarrow House, 58-66 Jervois Quay, Wellington, 6011 Delivery 03 Oct 2019
Contact info
64 274 549632
Phone
64 3 6874300
Phone (Phone)
chantelle.yu@infratec.co.nz
Email
accounts@infratec.co.nz
Email
www.infratec.co.nz
Website
Directors
Name and Address Role Period
Caroline Anne Elizabeth Ovenstone
Glenwood, Timaru, 7910
Address used since 26 Nov 2020
Director 26 Nov 2020 - current
Warren Boyce Mcnabb
Rd 1, Blenheim, 7271
Address used since 24 Nov 2016
Director 24 Nov 2016 - 01 Jul 2023
Donald Mcgillivray Elder
Christchurch Central, Christchurch, 8013
Address used since 23 Dec 2020
Ilam, Christchurch, 8041
Address used since 29 Nov 2017
Director 29 Nov 2017 - 01 Sep 2022
Barbara Louise Elliston
Rd 4, Awhitu, 2684
Address used since 01 Apr 2018
Director 01 Apr 2018 - 26 Nov 2020
James Malcolm Gill Hay
Waverton, Sydney, 2060
Address used since 01 Apr 2018
Director 01 Apr 2018 - 26 Nov 2020
Stephen Richard Thompson
Maori Hill, Dunedin, 9010
Address used since 13 Jul 2012
Director 13 Jul 2012 - 01 Apr 2018
Alister John France
Geraldine, Geraldine, 7930
Address used since 13 Jul 2012
Director 13 Jul 2012 - 01 Apr 2018
Richard David Ramsay
Twizel, Twizel, 7901
Address used since 09 May 2016
Director 13 Jul 2012 - 01 Apr 2018
Warren James Bell
Cashmere, Christchurch, 8022
Address used since 24 Nov 2016
Director 24 Nov 2016 - 29 Nov 2017
Addresses
Other active addresses
Type Used since
Level 13 Pencarrow House, 58-66 Jervois Quay, Wellington, 6011 Delivery 03 Oct 2019
Level 13 Pencarrow House, 58-66 Jervois Quay, Wellington, 6011 Physical & service 11 Oct 2019
Principal place of activity
24 Elginshire Street , Washdyke , Timaru , 7910
Previous address Type Period
24 Elginshire Street, Washdyke, Timaru, 7910 Physical 08 Nov 2018 - 11 Oct 2019
24 Elginshire Street, Washdyke, Timaru, 7910 Registered & physical 09 Apr 2018 - 08 Nov 2018
31 Meadows Road, Washdyke, Timaru, 7910 Registered & physical 13 Jul 2012 - 09 Apr 2018
Financial Data
Financial info
6667100
Total number of Shares
October
Annual return filing month
16 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 6667100
Shareholder Name Address Period
Alpine Energy Limited
Shareholder NZBN: 9429039239013
Entity (NZ Limited Company)
Washdyke
Timaru
7910
31 Oct 2018 - current

Historic shareholders

Shareholder Name Address Period
Netcon Limited
Shareholder NZBN: 9429037410483
Company Number: 1006314
Entity
Washdyke
Timaru
7910
13 Jul 2012 - 31 Oct 2018
Netcon Limited
Shareholder NZBN: 9429037410483
Company Number: 1006314
Entity
Washdyke
Timaru
7910
13 Jul 2012 - 31 Oct 2018

Ultimate Holding Company
Effective Date 30 Oct 2018
Name Alpine Energy Limited
Type Ltd
Ultimate Holding Company Number 463945
Country of origin NZ
Address 31 Meadows Road
Washdyke
Timaru 7910
Location
Companies nearby
Alpine Energy Limited
24 Elginshire Street
Infratec Renewables (rarotonga) Limited
24 Elginshire Street
New Zealand Honey & Bees Limited
15 Treneglos Street
Farmers Mill Limited
79 Elginshire Street
Seedlands Property Limited
79 Elginshire Street