Infracore Limited (issued a business number of 9429041869499) was launched on 27 Jul 2015. 5 addresess are currently in use by the company: 70 Vaughan Road, Ngapuna, Rotorua, 3010 (type: service, postal). Infracore Limited used more aliases, namely: Rotorua Contracting Limited from 23 Jul 2015 to 07 Feb 2017. 2366081 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 750000 shares (31.7 per cent of shares), namely:
Rotorua District Council (an other) located at Rotorua postcode 3010. As far as the second group is concerned, a total of 1 shareholder holds 0.04 per cent of all shares (exactly 1000 shares); it includes
Rotorua District Council (an other) - located at Rotorua. The 3rd group of shareholders, share allocation (1615081 shares, 68.26%) belongs to 1 entity, namely:
Rotorua District Council, located at Rotorua (an other). "Repair and maintenance nec" (ANZSIC S949930) is the classification the ABS issued Infracore Limited. The Businesscheck database was updated on 03 Feb 2024.
Current address | Type | Used since |
---|---|---|
1061 Haupapa Street, Rotorua, 3046 | Physical & registered | 27 Jul 2015 |
70 Vaughan Road, Ngapuna, Rotorua, 3010 | Office & postal & delivery | 06 Dec 2022 |
70 Vaughan Road, Ngapuna, Rotorua, 3010 | Service | 14 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
John Walter Mcrae
Rd 4, Rotorua, 3074
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - current |
Vivienne Janice Scott
Lynmore, Rotorua, 3010
Address used since 09 Jan 2019 |
Director | 09 Jan 2019 - current |
Brent Douglas Whibley
Springfield, Rotorua, 3015
Address used since 09 Jan 2019 |
Director | 09 Jan 2019 - current |
Geoffrey Paora Rolleston
Koutu, Rotorua, 3010
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Christiaan Nicolaas Onno Van Florenstein Mulder
Fendalton, Christchurch, 8052
Address used since 01 May 2021 |
Director | 01 May 2021 - 31 Jul 2023 |
Tupara Morrison
Greenhithe, Auckland, 0632
Address used since 01 May 2021 |
Director | 01 May 2021 - 31 Jul 2023 |
Thomas Colle
Rotorua, Rotorua, 3010
Address used since 25 Mar 2021 |
Director | 25 Mar 2021 - 31 May 2021 |
William Lawson
Rd 5, Rotorua, 3076
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 25 Feb 2021 |
Charles Huru Aporo Kaka
Rd 2, Napier, 4182
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 21 Oct 2019 |
Israel Hawkins
Rd 4, Rotorua, 3074
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - 31 Oct 2018 |
Jan Bolton
Rd 1, Murupara, 3079
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - 30 Jun 2018 |
Ian Boyd
Mission Bay, Auckland, 1071
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - 01 Oct 2017 |
Leith Comer
Rd 4, Rotorua, 3074
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - 01 Oct 2017 |
Thomas Colle
1061 Haupapa Street, Rotorua, 3046
Address used since 27 Jul 2015 |
Director | 27 Jul 2015 - 28 Aug 2015 |
1061 Haupapa Street , Rotorua , 3046 |
Shareholder Name | Address | Period |
---|---|---|
Rotorua District Council Other (Other) |
Rotorua 3010 |
27 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Rotorua District Council Other (Other) |
Rotorua 3010 |
27 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Rotorua District Council Other (Other) |
Rotorua 3010 |
27 Jul 2015 - current |
Mountain Bike Events Limited 1061 Haupapa Street |
|
Bay Of Plenty Searchlight Tattoo Trust C/o Event Venues Rotorua |
|
Drivewise Rotorua Trust Rotorua District Council Administration |
|
Rotorua Community Facilities Trust Rotorua District Council |
|
Rotorua Community Ict Trust C/o Community Policy Division |
|
Te Whakaruruhau Te Taua Trust Rotorua Lakes Council |
Top Pro Limited 10 Kiwi Street |
Reliahs Limited 9 Marr Place |
A M Handyman Limited 60 Daniel Street |
Marine Reflections Limited 868 Papamoa Beach Road |
Tintmaster NZ Limited 111 Dickson Road |
Advanced Spraybooth Services Limited 172 Bellevue Road |