Infracore Limited (issued a business number of 9429041869499) was launched on 27 Jul 2015. 1 address is currently in use by the company: 1061 Haupapa Street, Rotorua, 3046 (type: physical, registered). Infracore Limited used more aliases, namely: Rotorua Contracting Limited from 23 Jul 2015 to 07 Feb 2017. 2366081 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 750000 shares (31.7 per cent of shares), namely:
Rotorua District Council (an other) located at Rotorua postcode 3010. As far as the second group is concerned, a total of 1 shareholder holds 0.04 per cent of all shares (exactly 1000 shares); it includes
Rotorua District Council (an other) - located at Rotorua. The 3rd group of shareholders, share allocation (1615081 shares, 68.26%) belongs to 1 entity, namely:
Rotorua District Council, located at Rotorua (an other). "S949930" (ANZSIC S949930) is the classification the ABS issued Infracore Limited. The Businesscheck database was updated on 20 Mar 2022.
Current address | Type | Used since |
---|---|---|
1061 Haupapa Street, Rotorua, 3046 | Physical & registered | 27 Jul 2015 |
Name and Address | Role | Period |
---|---|---|
John Walter Mcrae
Rd 4, Rotorua, 3074
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - current |
Vivienne Janice Scott
Lynmore, Rotorua, 3010
Address used since 09 Jan 2019 |
Director | 09 Jan 2019 - current |
Brent Douglas Whibley
Springfield, Rotorua, 3015
Address used since 09 Jan 2019 |
Director | 09 Jan 2019 - current |
Christiaan Nicolaas Onno Van Florenstein Mulder
Fendalton, Christchurch, 8052
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Tupara Morrison
Greenhithe, Auckland, 0632
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Geoffrey Paora Rolleston
Koutu, Rotorua, 3010
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Thomas Colle
Rotorua, Rotorua, 3010
Address used since 25 Mar 2021 |
Director | 25 Mar 2021 - 31 May 2021 |
William Lawson
Rd 5, Rotorua, 3076
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 25 Feb 2021 |
Charles Huru Aporo Kaka
Rd 2, Napier, 4182
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 21 Oct 2019 |
Israel Hawkins
Rd 4, Rotorua, 3074
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - 31 Oct 2018 |
Jan Bolton
Rd 1, Murupara, 3079
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - 30 Jun 2018 |
Ian Boyd
Mission Bay, Auckland, 1071
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - 01 Oct 2017 |
Leith Comer
Rd 4, Rotorua, 3074
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - 01 Oct 2017 |
Thomas Colle
1061 Haupapa Street, Rotorua, 3046
Address used since 27 Jul 2015 |
Director | 27 Jul 2015 - 28 Aug 2015 |
1061 Haupapa Street , Rotorua , 3046 |
Shareholder Name | Address | Period |
---|---|---|
Rotorua District Council Other |
Rotorua 3010 |
27 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Rotorua District Council Other |
Rotorua 3010 |
27 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Rotorua District Council Other |
Rotorua 3010 |
27 Jul 2015 - current |
![]() |
Mountain Bike Events Limited 1061 Haupapa Street |
![]() |
Bay Of Plenty Searchlight Tattoo Trust C/o Event Venues Rotorua |
![]() |
Drivewise Rotorua Trust Rotorua District Council Administration |
![]() |
Rotorua Community Facilities Trust Rotorua District Council |
![]() |
Rotorua Community Ict Trust C/o Community Policy Division |
![]() |
Te Whakaruruhau Te Taua Trust Rotorua Lakes Council |
Reliahs Limited 9 Marr Place |
A M Handyman Limited 60 Daniel Street |
Marine Reflections Limited 868 Papamoa Beach Road |
Tintmaster NZ Limited 111 Dickson Road |
Advanced Spraybooth Services Limited 172 Bellevue Road |
Fabric Solutions Limited 465a Ngatai Road |