Inframax Construction Limited (issued an NZBN of 9429039102850) was launched on 08 Aug 1991. 5 addresess are in use by the company: 67 Waitete Road, Te Kuiti, Te Kuiti, 3910 (type: office, postal). 93 Maniapoto Street, Otorohanga had been their physical address, until 16 Sep 1999. Inframax Construction Limited used other names, namely: Waitomo Civil Construction Limited from 12 Jun 1995 to 30 Jun 1999, Waitomo Roading Limited (08 Aug 1991 to 12 Jun 1995). 6378540 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 800000 shares (12.54 per cent of shares), namely:
Waitomo District Council (an other) located at Te Kuiti, Te Kuiti postcode 3910. When considering the second group, a total of 1 shareholder holds 87.46 per cent of all shares (exactly 5578540 shares); it includes
Waitomo District Council (an other) - located at Te Kuiti, Te Kuiti. "Road construction, repair or sealing" (business classification E310170) is the classification the Australian Bureau of Statistics issued Inframax Construction Limited. Our data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Waitete Road, Te Kuiti | Physical & service | 16 Sep 1999 |
Inframax Offices, Waitete Road, Te Kuiti, 3910 | Registered | 10 Sep 2015 |
Inframax Construction Limited, P O Box 242, Te Kuiti, 3910 | Postal | 05 Aug 2019 |
67-69 Waitete Road, Te Kuiti, 3910 | Delivery | 05 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Earl Steven Rattray
Chartwell, Hamilton, 3210
Address used since 03 May 2011 |
Director | 03 May 2011 - current |
Hugh Goddard
Arkles Bay, Whangaparaoa, 0932
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Janie Elrick
Kihikihi, Te Awamutu, 3800
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Chris Ryan
Rd 5, Te Awamutu, 3875
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Craig Ewan Rowlandson
Rd 2, Raglan, 3296
Address used since 03 May 2011 |
Director | 03 May 2011 - 31 Mar 2022 |
Andrew Dean Johnson
Huntington, Hamilton, 3210
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 12 Oct 2021 |
Eric Selwyn Tait
Otorohanga, Otorohanga, 3900
Address used since 03 May 2011 |
Director | 03 May 2011 - 17 Dec 2014 |
Vincent Hugh Pooch
Burnside, Christchurch, 8053
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 24 Oct 2011 |
Anthony John Parsons
Milford, Auckland,
Address used since 30 Oct 2003 |
Director | 30 Oct 2003 - 03 May 2011 |
John Struan Robertson
Papakura 2244, Auckland,
Address used since 01 Mar 2009 |
Director | 01 Mar 2009 - 03 May 2011 |
Neil Milton Sisam
Auckland, 1071
Address used since 01 Jul 2009 |
Director | 01 Jul 2009 - 08 Mar 2011 |
Lanigan Anthony Gerald
Northcote Point, Auckland,
Address used since 30 Oct 2003 |
Director | 30 Oct 2003 - 03 May 2010 |
Kevin Francis Were
Te Kuiti,
Address used since 28 Mar 1995 |
Director | 28 Mar 1995 - 30 Jun 2009 |
Jeremy James Rickman
Hamilton,
Address used since 27 Nov 2005 |
Director | 27 Nov 2005 - 31 Oct 2008 |
Charles Murray Loewenthal
Otorohanga,
Address used since 28 Mar 1995 |
Director | 28 Mar 1995 - 30 Nov 2005 |
Anthony John Anselmi
Te Kuiti,
Address used since 28 Mar 1995 |
Director | 28 Mar 1995 - 29 Oct 2003 |
Roger John Thorburn
Kohimarama, Auckland,
Address used since 04 May 1995 |
Director | 04 May 1995 - 29 Oct 2003 |
William Haddon Vernon
Manurewa,
Address used since 28 Mar 1995 |
Director | 28 Mar 1995 - 20 Nov 1997 |
Stephen Grant Sanderson
Te Kuiti,
Address used since 08 Aug 1991 |
Director | 08 Aug 1991 - 28 Mar 1995 |
John Leslie Munro
Te Kuiti,
Address used since 08 Aug 1991 |
Director | 08 Aug 1991 - 28 Mar 1995 |
Type | Used since | |
---|---|---|
67-69 Waitete Road, Te Kuiti, 3910 | Delivery | 05 Aug 2019 |
67 Waitete Road, Te Kuiti, Te Kuiti, 3910 | Office | 31 Aug 2023 |
Previous address | Type | Period |
---|---|---|
93 Maniapoto Street, Otorohanga | Physical | 16 Sep 1999 - 16 Sep 1999 |
Iinframax Construction Limited, Waitete Road, Te Kuiti | Physical | 16 Sep 1999 - 16 Sep 1999 |
C/o Were & Associates, 47 Taupiri Street, Te Kuiti | Physical | 31 Aug 1998 - 16 Sep 1999 |
Were & Associates, 47 Taupiri Street, Te Kuiti | Registered | 09 Dec 1997 - 09 Dec 1997 |
Waitete Road, Te Kuiti | Registered | 09 Dec 1997 - 10 Sep 2015 |
Waitomo District Council, Queen Street, Te Kuiti | Registered | 11 Sep 1995 - 09 Dec 1997 |
Shareholder Name | Address | Period |
---|---|---|
Waitomo District Council Other (Other) |
Te Kuiti Te Kuiti 3910 |
08 Aug 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Waitomo District Council Other (Other) |
Te Kuiti Te Kuiti 3910 |
08 Aug 1991 - current |
Mana Group NZ Limited 35 Waitete Road |
|
Waitete Rugby Football Club Incorporated Waitete Road |
|
Ubp Holdings Limited 18 Waitete Road |
|
Te Kuiti Beef Workers Union Incorporated 55 Te Kuiti Road |
|
Te Kuiti Te Kohanga Reo Whanau Trust 24a Lawrence Street |
|
Inspired Concrete Limited 11a Lawrence Street |
Polypave Limited 47 A Taupiri Street |
Hmc Contracting Limited 437 Rickit Road |
Civil Construction Services Co Limited 243 Maungakawa Road |
Total Pavement Maintenance Systems Australia Pty Limited 80 Te Huia Drive |
Bladerunner Roading Services Limited 3c Gledstane Road |
I Pave Kerbing Limited 31 Lydbrook Place |