Shortcuts

Crown Infrastructure Partners Limited

Type: NZ Limited Company (Ltd)
9429031820400
NZBN
2346751
Company Number
Registered
Company Status
K623020
Industry classification code
Financing Nec
Industry classification description
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered address used since 10 Dec 2012

Crown Infrastructure Partners Limited was registered on 29 Oct 2009 and issued an NZ business identifier of 9429031820400. This registered LTD company has been managed by 11 directors: Danelle Raewyn Dinsdale - an active director whose contract began on 01 May 2012,
Mark Binns - an active director whose contract began on 01 Jun 2018,
Kerry Joel Knight - an active director whose contract began on 01 Oct 2019,
Christopher Wayth Gudgeon - an active director whose contract began on 01 Oct 2019,
Bella Luana Takiari-Brame - an active director whose contract began on 16 Mar 2020.
According to BizDb's data (updated on 18 Oct 2021), this company filed 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: physical, registered).
Up to 10 Dec 2012, Crown Infrastructure Partners Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address.
BizDb identified previous aliases for this company: from 29 Oct 2009 to 01 Sep 2017 they were named Crown Fibre Holdings Limited.
A total of 1855400200 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 927700100 shares are held by 1 entity, namely:
Minister Of Finance .. (an individual) located at Parliament Buildings, Wellington postcode 6160.
The second group consists of 1 shareholder, holds 50% shares (exactly 927700100 shares) and includes
Minster For State Owned Enterprises .. - located at Parliament Buildings, Wellington. Crown Infrastructure Partners Limited is classified as "Financing nec" (ANZSIC K623020).

Addresses

Principal place of activity

Level 10 Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand


Previous addresses

Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Registered & physical address used from 01 Dec 2010 to 10 Dec 2012

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (gjm) New Zealand

Registered & physical address used from 19 Mar 2010 to 01 Dec 2010

Address: C/-ict Regulatory Group, Ministry Of Economic Development, 33 Bowen Street, Wellington

Registered & physical address used from 29 Oct 2009 to 19 Mar 2010

Contact info
64 21 2435978
Phone
info@crowninfrastructure.govt.nz
Email
https://www.crowninfrastructure.govt.nz/
Website
Financial Data

Basic Financial info

Total number of Shares: 1855400200

Annual return filing month: November

Annual return last filed: 08 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 927700100
Individual Minister Of Finance .. Parliament Buildings
Wellington
6160
New Zealand
Shares Allocation #2 Number of Shares: 927700100
Individual Minster For State Owned Enterprises .. Parliament Buildings
Wellington
6160
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Minister Of State Owned Enterprises Hon Simon Power Parliament Buildings
Wellington
6160
New Zealand
Individual Minister Of Finance Hon Bill English Parliament Buildings
Wellington

New Zealand
Individual Minister Of Finance Hon Steven Joyce Parliament Buildings
Wellington
6160
New Zealand
Individual Minister For State Owned Enterprises Hon. Todd Mcclay Parliament Buildings
Wellington
6160
New Zealand
Directors

Danelle Raewyn Dinsdale - Director

Appointment date: 01 May 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Feb 2017


Mark Binns - Director

Appointment date: 01 Jun 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jun 2018


Kerry Joel Knight - Director

Appointment date: 01 Oct 2019

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 01 Oct 2019


Christopher Wayth Gudgeon - Director

Appointment date: 01 Oct 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2019


Bella Luana Takiari-brame - Director

Appointment date: 16 Mar 2020

Address: Rd 4, Tamahere, Hamilton, 3284 New Zealand

Address used since 16 Mar 2020


Keith Neville Tempest - Director (Inactive)

Appointment date: 20 Nov 2009

Termination date: 30 Apr 2020

Address: Mt Maunganui, 3116 New Zealand

Address used since 25 Nov 2015


Simon Christopher Allen - Director (Inactive)

Appointment date: 29 Oct 2009

Termination date: 29 Feb 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Nov 2012


Miriam Rose Dean - Director (Inactive)

Appointment date: 20 Nov 2009

Termination date: 29 Feb 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 25 Nov 2015


Murray Owen Milner - Director (Inactive)

Appointment date: 20 Nov 2009

Termination date: 31 Oct 2018

Address: Tawa, Wellington, 5028 New Zealand

Address used since 25 Nov 2015


Jack Beverly Matthews Jr - Director (Inactive)

Appointment date: 20 Nov 2009

Termination date: 24 Mar 2017

Address: Drift Bay, Queenstown, 9371 New Zealand

Address used since 17 Nov 2014


Andrew Body - Director (Inactive)

Appointment date: 20 Nov 2009

Termination date: 01 Nov 2012

Address: Herne Bay, Auckland 1011,

Address used since 20 Nov 2009

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre

Similar companies

Flexigroup Nz Spv1 Limited
Affco House Level 7

Gmt Bond Issuer Limited
Level 28

Invoice Funders Auckland Limited
34 Shortland Street

Latitude Financial Services Limited
151 Queen Street

Lepionka & Company Investments Limited
48 Shortland Street

Neil Wolfgram Limited
Level 2, Stanbeth House