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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Alpine Energy Limited Shareholder NZBN: 9429039239013 Entity (NZ Limited Company) |
Washdyke Timaru 7910 |
31 Oct 2018 - current |
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 |
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 |
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 |