General information

On Infrastructure Limited

Type: NZ Limited Company (Ltd)
9429031163460
New Zealand Business Number
3333376
Company Number
Registered
Company Status

On Infrastructure Limited (issued a business number of 9429031163460) was registered on 05 Apr 2011. 2 addresses are in use by the company: 470 Parnell Road, Parnell, Auckland, 1052 (type: physical, service). 470 Parnell Road, Parnell, Auckland had been their registered address, until 25 Mar 2013. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 98 shares (98% of shares), namely:
Croucher, Bruce Wayne (a director) located at Auckland postcode 2013,
Croucher, Melanie (an individual) located at Auckland postcode 2013. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Croucher, Bruce Wayne (a director) - located at Auckland. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Croucher, Melanie, located at Auckland (an individual). The Businesscheck data was updated on 17 Apr 2024.

Current address Type Used since
470 Parnell Road, Parnell, Auckland, 1052 Registered 25 Mar 2013
470 Parnell Road, Parnell, Auckland, 1052 Physical & service 05 Jun 2013
Directors
Name and Address Role Period
Bruce Wayne Croucher
Auckland, 2013
Address used since 18 Jul 2023
Cockle Bay, Auckland, 2014
Address used since 30 Jun 2020
Northpark, Auckland, 2013
Address used since 30 May 2014
Shelly Park, Auckland, 2014
Address used since 30 May 2014
Director 05 Apr 2011 - current
Addresses
Previous address Type Period
470 Parnell Road, Parnell, Auckland, 1052 Registered 28 Jun 2012 - 25 Mar 2013
470 Parnell Road, Parnell, Auckland, 1052 Physical 28 Jun 2012 - 05 Jun 2013
11 Pine Terrace, Howick, Auckland, 2014 Physical & registered 20 Apr 2012 - 28 Jun 2012
14-22 Triton Drive, Albany, North Shore City, 0757 Registered & physical 05 Apr 2011 - 20 Apr 2012
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
16 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98
Shareholder Name Address Period
Croucher, Bruce Wayne
Director
Auckland
2013
05 Apr 2011 - current
Croucher, Melanie
Individual
Auckland
2013
05 Apr 2011 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Croucher, Bruce Wayne
Director
Auckland
2013
05 Apr 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Croucher, Melanie
Individual
Auckland
2013
05 Apr 2011 - current

Historic shareholders

Shareholder Name Address Period
Anderson, Jonathan Anthony Julius De Betham
Individual
Paerata
2676
05 Apr 2011 - 21 Jun 2023
Location
Companies nearby
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