General information

Infield Engineers Limited

Type: NZ Limited Company (Ltd)
9429040191614
New Zealand Business Number
167720
Company Number
Registered
Company Status

Infield Engineers Limited (NZBN 9429040191614) was launched on 03 Oct 1966. 2 addresses are currently in use by the company: 20 Oxford Street, Richmond, Richmond, 7020 (type: registered, service). 72 Trafalgar Street, Nelson had been their registered address, up to 18 Dec 2023. 44000 shares are allocated to 12 shareholders who belong to 7 shareholder groups. The first group consists of 3 entities and holds 4928 shares (11.2% of shares), namely:
Greenhough, Jane (an individual) located at Rd 2, Upper Moutere,
Greenhough, John Francis (an individual) located at Rd 2, Upper Moutere postcode 7175,
Greenhough, Timothy John (an individual) located at Rd 2 Upper Moutere. When considering the second group, a total of 2 shareholders hold 14.66% of all shares (exactly 6450 shares); it includes
Greenhough, Eleanor Margaret (an individual) - located at Rd 2, Upper Moutere,
Greenhough, Timothy John (an individual) - located at Rd 2, Upper Moutere. Next there is the 3rd group of shareholders, share allotment (29347 shares, 66.7%) belongs to 3 entities, namely:
Bisley, Kay, located at Rd 2, Upper Moutere (an individual),
Greenhough, Jane, located at Rd 2, Upper Moutere (an individual),
Greenhough, Timothy John, located at Rd 2 Upper Moutere (an individual). Our information was updated on 28 Feb 2024.

Current address Type Used since
72 Trafalgar Street, Nelson, 7010 Physical 23 Oct 2019
20 Oxford Street, Richmond, Richmond, 7020 Registered & service 18 Dec 2023
Directors
Name and Address Role Period
Timothy John Greenhough
Rd 2, Upper Moutere, 7175
Address used since 16 Oct 2009
Director 01 Nov 2002 - current
John Greenhough
Rd 2, Upper Moutere, 7175
Address used since 28 Oct 2021
Rd 2, Upper Moutere, 7175
Address used since 16 Oct 2009
Director 18 Dec 2006 - current
Darrin Larry Limmer
Motueka, 7120
Address used since 13 Oct 2009
Director 13 Oct 2009 - current
Emily Ann Greenhough
Rd 2, Upper Moutere, 7175
Address used since 07 Oct 2014
Director 31 Oct 2012 - current
Erich Otto Ingrisch
Motueka,
Address used since 30 Oct 2007
Director 25 Aug 1987 - 27 Feb 2009
Wayne Mclean
Rd2 Upper Moutere,
Address used since 01 Nov 2002
Director 01 Nov 2002 - 18 Dec 2006
Neville Lawrence
R.d.3, Motueka,
Address used since 25 Aug 1987
Director 25 Aug 1987 - 01 Nov 2002
Robin James Bloomfield
Motueka,
Address used since 25 Aug 1987
Director 25 Aug 1987 - 01 Nov 1992
Addresses
Previous address Type Period
72 Trafalgar Street, Nelson, 7010 Registered & service 23 Oct 2019 - 18 Dec 2023
72 Trafalgar Street, Nelson, 7010 Physical & registered 18 Oct 2013 - 23 Oct 2019
Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 Registered & physical 23 Oct 2009 - 18 Oct 2013
Whk West Yates, A Division Of Whk (nz) Ltd, 72 Traflagar Street, Nelson Physical 22 May 2009 - 23 Oct 2009
Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson Registered 22 May 2009 - 23 Oct 2009
222 High Street, Motueka Registered & physical 05 Mar 2008 - 22 May 2009
18 Tudor Street, Motueka Registered & physical 03 Nov 2004 - 05 Mar 2008
Gilkison O'dea, Chartered Accountants, 18 Tudor Street, Motueka Registered 01 Nov 1999 - 03 Nov 2004
C/- Gilkison O'dea, Chartered Accountants, 18 Tudor Street, Motueka Physical 22 Oct 1997 - 22 Oct 1997
C/- Gilkison O'dea Limited, Chartered Accountants, 18 Tudor Street, Motueka Physical 22 Oct 1997 - 03 Nov 2004
C/- Gilkinson O'dea, Chartered Accountants, 18 Tudor Street, Motueka Physical 22 Oct 1997 - 22 Oct 1997
18 Tudor Street, Motueka Registered 09 May 1995 - 01 Nov 1999
104 High Street, Motueka Registered 23 Dec 1993 - 09 May 1995
Financial Data
Financial info
44000
Total number of Shares
October
Annual return filing month
31 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4928
Shareholder Name Address Period
Greenhough, Jane
Individual
Rd 2, Upper Moutere
29 Oct 2003 - current
Greenhough, John Francis
Individual
Rd 2
Upper Moutere
7175
24 Jan 2007 - current
Greenhough, Timothy John
Individual
Rd 2 Upper Moutere
29 Oct 2003 - current
Shares Allocation #2 Number of Shares: 6450
Shareholder Name Address Period
Greenhough, Eleanor Margaret
Individual
Rd 2
Upper Moutere
7175
26 May 2009 - current
Greenhough, Timothy John
Individual
Rd 2
Upper Moutere
7175
26 May 2009 - current
Shares Allocation #3 Number of Shares: 29347
Shareholder Name Address Period
Bisley, Kay
Individual
Rd 2
Upper Moutere
7175
29 Oct 2003 - current
Greenhough, Jane
Individual
Rd 2, Upper Moutere
29 Oct 2003 - current
Greenhough, Timothy John
Individual
Rd 2 Upper Moutere
29 Oct 2003 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Greenhough, Emily Ann
Individual
Rd 2
Upper Moutere
7175
26 May 2009 - current
Shares Allocation #5 Number of Shares: 2273
Shareholder Name Address Period
Limmer, Darrin Larry
Individual
Motueka 7120
26 May 2009 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Greenhough, John Francis
Individual
Rd 2
Upper Moutere
7175
24 Jan 2007 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Greenhough, Timothy John
Individual
Rd 2 Upper Moutere
29 Oct 2003 - current

Historic shareholders

Shareholder Name Address Period
Mclean, Sharon
Individual
Rd2, Upper Moutere
29 Oct 2003 - 27 Jun 2010
Ingrisch, Audrey Vivienne
Individual
Motueka
03 Oct 1966 - 30 Oct 2007
Ingrisch, Erich Otto
Individual
Motueka
03 Oct 1966 - 30 Oct 2007
Mclean, Wayne
Individual
Rd2 Upper Moutere
29 Oct 2003 - 27 Jun 2010
Lawrence, Anne K
Individual
Rd 3
Motueka
29 Oct 2003 - 29 Oct 2003
Lawrence, Neville
Individual
R.d.3
Motueka
29 Oct 2003 - 29 Oct 2003
Location
Companies nearby
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street