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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Croucher, Bruce Wayne |
Auckland 2013 New Zealand |
05 Apr 2011 - |
Individual | Croucher, Melanie |
Auckland 2013 New Zealand |
05 Apr 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Croucher, Bruce Wayne |
Auckland 2013 New Zealand |
05 Apr 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Croucher, Melanie |
Auckland 2013 New Zealand |
05 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Jonathan Anthony Julius De Betham |
Paerata 2676 New Zealand |
05 Apr 2011 - 21 Jun 2023 |
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
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