Shortcuts

Securefuture Wiri Holdings Limited

Type: NZ Limited Company (Ltd)
9429030706934
NZBN
3781298
Company Number
Registered
Company Status
Current address
Auckland South Corrections Facility
21 Kiwi Tamaki Road, Wiri
Auckland 2104
New Zealand
Physical & service address used since 06 Sep 2016
Level 3, 37 Galway Street
Britomart
Auckland 1010
New Zealand
Registered address used since 17 Oct 2016
Level 3, 37 Galway Street
Britomart
Auckland 1010
New Zealand
Registered address used since 01 Sep 2023

Securefuture Wiri Holdings Limited was started on 13 Apr 2012 and issued an NZ business identifier of 9429030706934. The registered LTD company has been supervised 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.
As stated in our data (last updated on 02 May 2024), the company registered 1 address: Level 3, 37 Galway Street, Britomart, Auckland, 1010 (type: registered, registered).
Up to 17 Oct 2016, Securefuture Wiri Holdings Limited had been using Level 7, 5 High Street, Auckland Central as their registered address.
A total of 22373100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 10090268 shares are held by 1 entity, namely:
Amp Capital Funds Management Limited As Responsible Entity Of The Dexus Community Infrastructure Trading Trust (an other) located at Sydney, Nsw postcode 2000.
The second group consists of 1 shareholder, holds 24.9 per cent shares (exactly 5570902 shares) and includes
Acn 638 018 970 - Cif Nz Holdings Pty Limited - located at Sydney, Nsw.
The 3rd share allotment (6711930 shares, 30%) belongs to 1 entity, namely:
Accident Compensation Corporation, located at Thorndon, Wellington (an other).

Addresses

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

Physical address used from 13 Apr 2012 to 26 Sep 2014

Address #5: Level 30 Vero Centre, 48 Shortland Street, Auckland Central, 1010 New Zealand

Registered address used from 13 Apr 2012 to 01 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 22373100

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10090268
Other (Other) Amp Capital Funds Management Limited As Responsible Entity Of The Dexus Community Infrastructure Trading Trust Sydney, Nsw
2000
Australia
Shares Allocation #2 Number of Shares: 5570902
Other (Other) Acn 638 018 970 - Cif Nz Holdings Pty Limited Sydney, Nsw
2000
Australia
Shares Allocation #3 Number of Shares: 6711930
Other (Other) Accident Compensation Corporation Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other John Laing Investments Nz Holdings Limited
Other Serco Group Pty Limited
Entity Durham Nominees Limited
Shareholder NZBN: 9429040419848
Company Number: 102887
Other Infrared Infrastructure (nz) B.v.
Entity Durham Nominees Limited
Shareholder NZBN: 9429040419848
Company Number: 102887
Other Null - Serco Group Pty Limited
Directors

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, 2000 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: 15 Castlereagh Street, Sydney, Nsw, 2000 Australia

Address: Maroubra, Nsw, 2035 Australia

Address used since 02 Oct 2019

Address: Bondi, Sydney, Nsw, 2026 Australia

Address used since 16 May 2016

Address: 15 Castlereagh Street, Sydney, Nsw, 2000 Australia

Address: Bondi, Sydney, Nsw, 2026 Australia

Address used since 01 Apr 2017

Address: Clovelly, Nsw, 2031 Australia

Address used since 16 Dec 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 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: 201 Elizabeth Street, Sydney, Nsw, 2000 Australia

Address: 201 Elizabeth Street, Sydney, Nsw, 2000 Australia

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 24 Feb 2017


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, Nsw, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 24 Jul 2015

Address: 60 Margaret Street, 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: Balmain East, Nsw, 2041 Australia

Address used since 24 Feb 2014

Address: Sydney, Nsw, Australia

Address: Sydney, Nsw, Australia


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

Nearby companies

Securefuture Wiri 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