Shortcuts

On Infrastructure Limited

Type: NZ Limited Company (Ltd)
9429031163460
NZBN
3333376
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered address used since 25 Mar 2013
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & service address used since 05 Jun 2013

On Infrastructure Limited was incorporated on 05 Apr 2011 and issued a business number of 9429031163460. The registered LTD company has been supervised by 1 director, named Bruce Wayne Croucher - an active director whose contract started on 05 Apr 2011.
As stated in our information (last updated on 08 Mar 2024), this company registered 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (category: physical, service).
Up to 25 Mar 2013, On Infrastructure Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Croucher, Bruce Wayne (a director) located at Auckland postcode 2013,
Croucher, Melanie (an individual) located at Auckland postcode 2013.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Croucher, Bruce Wayne - located at Auckland.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Croucher, Melanie, located at Auckland (an individual).

Addresses

Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 28 Jun 2012 to 25 Mar 2013

Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 28 Jun 2012 to 05 Jun 2013

Address #3: 11 Pine Terrace, Howick, Auckland, 2014 New Zealand

Physical & registered address used from 20 Apr 2012 to 28 Jun 2012

Address #4: 14-22 Triton Drive, Albany, North Shore City, 0757 New Zealand

Registered & physical address used from 05 Apr 2011 to 20 Apr 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Director Croucher, Bruce Wayne Auckland
2013
New Zealand
Individual Croucher, Melanie Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Croucher, Bruce Wayne Auckland
2013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Croucher, Melanie Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Jonathan Anthony Julius De Betham Paerata
2676
New Zealand
Directors

Bruce Wayne Croucher - Director

Appointment date: 05 Apr 2011

Address: Auckland, 2013 New Zealand

Address used since 18 Jul 2023

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 30 Jun 2020

Address: Northpark, Auckland, 2013 New Zealand

Address used since 30 May 2014

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 30 May 2014

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road