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. "Electricity generation nec" (ANZSIC D261910) is the classification the Australian Bureau of Statistics issued to Infratec Limited. Our information was updated on 24 May 2025.
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 |
Alister John France
Geraldine, Geraldine, 7930
Address used since 13 Jul 2012 |
Director | 13 Jul 2012 - 01 Apr 2018 |
Stephen Richard Thompson
Maori Hill, Dunedin, 9010
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 |
3g Excellence Limited 181 Larcombs Road |
Sargeant's Limited 131 Melton Grange Road |
Solar Limited 9 Brockhall Lane |
Demeter New Energy New Zealand Limited 1 Golden Elm Lane |
Feronia Energy Limited 7 Rutherglen Avenue |
Innovationz Electrical Limited 294 Selwyn Street |