Securefuture Wiri Limited was started on 13 Apr 2012 and issued a number of 9429030706767. The registered LTD company has been managed by 23 directors: Stephen Patrick Ward - an active director whose contract began on 08 Jul 2015,
Carolyn Van Leuven - an active director whose contract began on 26 Jul 2021,
Ian Graham Purdy - an active director whose contract began on 20 Dec 2021,
Odette Jane Linnett - an active director whose contract began on 06 May 2022,
Trent Mikkonen - an inactive director whose contract began on 09 Jan 2020 and was terminated on 06 May 2022.
According to our database (last updated on 07 Apr 2024), the company filed 1 address: Level 3, 37 Galway Street, Britomart, Auckland, 1010 (type: registered, registered).
Up to 17 Oct 2016, Securefuture Wiri Limited had been using Level 7, 5 High Street, Auckland Central as their registered address.
A total of 67797066 shares are issued to 1 group (1 sole shareholder). In the first group, 67797066 shares are held by 1 entity, namely:
Securefuture Wiri Holdings Limited (an entity) located at Britomart, Auckland postcode 1010.
Previous addresses
Address #1: Level 7, 5 High Street, Auckland Central, 1010 New Zealand
Registered address used from 26 Sep 2014 to 17 Oct 2016
Address #2: Suite 202, Geyser Building, 100 Parnell Road, Auckland, 1052 New Zealand
Physical address used from 26 Sep 2014 to 06 Sep 2016
Address #3: Level 30 Vero Centre, 48 Shortland Street, Auckland Central, 1010 New Zealand
Registered address used from 01 Nov 2012 to 26 Sep 2014
Address #4: Level 30 Vero Centre, 48 Shortland Street, Auckland Central, 1010 New Zealand
Registered address used from 13 Apr 2012 to 01 Nov 2012
Address #5: Level 30 Vero Centre, 48 Shortland Street, Auckland Central, 1010 New Zealand
Physical address used from 13 Apr 2012 to 26 Sep 2014
Basic Financial info
Total number of Shares: 67797066
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 67797066 | |||
Entity (NZ Limited Company) | Securefuture Wiri Holdings Limited Shareholder NZBN: 9429030706934 |
Britomart Auckland 1010 New Zealand |
13 Apr 2012 - |
Ultimate Holding Company
Stephen Patrick Ward - Director
Appointment date: 08 Jul 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 Jul 2015
Carolyn Van Leuven - Director
Appointment date: 26 Jul 2021
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 26 Jul 2021
Ian Graham Purdy - Director
Appointment date: 20 Dec 2021
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 20 Dec 2021
Odette Jane Linnett - Director
Appointment date: 06 May 2022
Address: Willoughby, Nsw, 2068 Australia
Address used since 06 May 2022
Trent Mikkonen - Director (Inactive)
Appointment date: 09 Jan 2020
Termination date: 06 May 2022
ASIC Name: Megawatt Financing Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 09 Jan 2020
Address: Sydney, Nsw, Australia
Louise Margaret Marsden - Director (Inactive)
Appointment date: 15 Apr 2015
Termination date: 20 Dec 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 06 Jun 2019
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 15 Apr 2015
Simon Nicholas Hunter - Director (Inactive)
Appointment date: 09 Jan 2020
Termination date: 25 Jun 2021
ASIC Name: Assure Partners (egrp) 1 Pty Limited
Address: Beecroft, Nsw, 2119 Australia
Address used since 09 Jan 2020
Address: Sydney, Nsw, 2000 Australia
Thomas Daniel Brooks - Director (Inactive)
Appointment date: 06 Apr 2016
Termination date: 05 May 2020
ASIC Name: Westadium Partners Pty Ltd
Address: Maroubra, Nsw, 2035 Australia
Address used since 02 Oct 2019
Address: Clovelly, Nsw, 2031 Australia
Address used since 16 Dec 2017
Address: 15 Castlereagh Street, Sydney, Nsw, 2000 Australia
Address: 15 Castlereagh Street, Sydney, Nsw, 2000 Australia
Address: Bondi, Sydney, Nsw, 2026 Australia
Address used since 01 Apr 2017
Michael Cramb - Director (Inactive)
Appointment date: 21 Mar 2019
Termination date: 05 May 2020
Address: Grafton, Nsw, 2460 Australia
Address used since 21 Mar 2019
Brian William Harrison - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 09 Jan 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Sep 2012
Sebastien P. - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 09 Jan 2020
Sven Stubican - Director (Inactive)
Appointment date: 08 Mar 2019
Termination date: 09 Jan 2020
ASIC Name: Ircp Lal Lal Wind Farms Pty Ltd
Address: 225 George Street, Sydney, Nsw, 2000 Australia
Address: Bondi Beach, Sydney, Nsw, 2026 Australia
Address used since 08 Mar 2019
Robert David Henry Lea - Director (Inactive)
Appointment date: 12 Jun 2013
Termination date: 21 Mar 2019
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 09 Jan 2016
Edward Thomas Hunt - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 08 Mar 2019
ASIC Name: Infrared Capital Partners (australia) Pty Limited
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 24 Feb 2017
Address: 201 Elizabeth Street, Sydney, Nsw, 2000 Australia
Address: 201 Elizabeth Street, Sydney, Nsw, 2000 Australia
Mark Winston Irwin - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 24 Mar 2017
ASIC Name: Serco Group Pty Limited
Address: 60 Margaret Street, Sydney, Nsw, 2000 Australia
Address used since 15 Jul 2016
Address: 60 Margaret Street, Sydney, Nsw, Australia
Mark W. - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 24 Feb 2017
Graham B. - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 26 May 2016
Victor Grant Cuthell - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 26 May 2016
ASIC Name: Serco Group Pty Limited
Address: 60 Margaret Street, Sydney, Nsw, 2000 Australia
Address: Mosman, Nsw, 2000 Australia
Address used since 24 Jul 2015
Address: 60 Margaret Street, Sydney, Nsw, 2000 Australia
James Donald Bramley - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 06 Apr 2016
ASIC Name: Altrac Light Rail Holdings 3 Pty Limited
Address: Sydney, Nsw, Australia
Address: Sydney, Nsw, Australia
Address: Balmain, Nsw, 2041 Australia
Address used since 24 Feb 2014
Hugh John Elliot Fitzsimmons - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 28 Jul 2015
Address: Lane Cove West, Sydney Nsw, 2066 Australia
Address used since 20 Jun 2013
Peter Mcvean - Director (Inactive)
Appointment date: 27 Aug 2013
Termination date: 26 Feb 2015
Address: Avalon, Nsw, 2107 Australia
Address used since 27 Aug 2013
Sebastien P. - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 27 Aug 2013
Gregory John Pauli - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 12 Jun 2013
Address: Willoughby, Nsw 2068, Australia
Address used since 10 Sep 2012
Securefuture Wiri Holdings Limited
Level 3, 37 Galway Street
Clearmont (queenstown) Limited
Level 3, 37 Galway Street
Dbm Vircon Services (nz) Limited
Level 3, 37 Galway Street
Britomart Oriental Building Owners' Association Incorporated
Level 3
Public Infrastructure Partners Lp
Northern Steamship Building
Pip Melbourne Lp
Northern Steamship Building