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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 927700100 | |||
Individual | Minister Of Finance .. |
Parliament Buildings Wellington 6160 New Zealand |
17 Nov 2017 - |
Shares Allocation #2 Number of Shares: 927700100 | |||
Individual | Minster For State Owned Enterprises .. |
Parliament Buildings Wellington 6160 New Zealand |
17 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Minister Of State Owned Enterprises Hon Simon Power |
Parliament Buildings Wellington 6160 New Zealand |
29 Oct 2009 - 23 May 2011 |
Individual | Minister Of Finance Hon Bill English |
Parliament Buildings Wellington New Zealand |
29 Oct 2009 - 17 Jan 2017 |
Individual | Minister Of Finance Hon Steven Joyce |
Parliament Buildings Wellington 6160 New Zealand |
17 Jan 2017 - 17 Nov 2017 |
Individual | Minister For State Owned Enterprises Hon. Todd Mcclay |
Parliament Buildings Wellington 6160 New Zealand |
23 May 2011 - 17 Nov 2017 |
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
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
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