Shortcuts

Infrastructure Decision Support (holding) Limited

Type: NZ Limited Company (Ltd)
9429032887785
NZBN
2098795
Company Number
Registered
Company Status
M696297
Industry classification code
Management Services Nec
Industry classification description
Current address
75b Boston Road
Grafton
Auckland 1023
New Zealand
Physical & registered & service address used since 01 Sep 2021

Infrastructure Decision Support (Holding) Limited was incorporated on 04 Mar 2008 and issued a business number of 9429032887785. The registered LTD company has been managed by 6 directors: Gordon James Hart - an active director whose contract started on 04 Mar 2008,
Peter Allen - an active director whose contract started on 13 Jun 2013,
Neil John Cook - an active director whose contract started on 11 Dec 2016,
Julie Marie Muir - an active director whose contract started on 09 Mar 2017,
David Bernard Whampoa Fraser - an inactive director whose contract started on 04 Mar 2008 and was terminated on 11 May 2017.
As stated in our information (last updated on 14 Feb 2024), this company uses 1 address: 75B Boston Road, Grafton, Auckland, 1023 (category: physical, registered).
Until 01 Sep 2021, Infrastructure Decision Support (Holding) Limited had been using Flat 1, 81 Jervois Road, Ponsonby, Auckland as their physical address.
BizDb found previous aliases used by this company: from 04 Mar 2008 to 13 May 2008 they were named Infrastructure Decision Support Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Infrastructure Asset Management Professionals Inc (an other) located at Wellington Central, Wellington postcode 6011. Infrastructure Decision Support (Holding) Limited has been classified as "Management services nec" (business classification M696297).

Addresses

Previous addresses

Address: Flat 1, 81 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 10 Jul 2018 to 01 Sep 2021

Address: L15, 215 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 02 Nov 2015 to 10 Jul 2018

Address: 15th Floor, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 15 Jul 2013 to 02 Nov 2015

Address: C/- Ingenium, 80 The Terrace, Wellington, 6011 New Zealand

Physical address used from 09 Aug 2012 to 15 Jul 2013

Address: C/- Ingenium, 14th Floor, 80 The Terrace, Wellington, 6011 New Zealand

Physical address used from 07 Aug 2012 to 09 Aug 2012

Address: C/- Ingenium, 14th Floor, 80 The Terrace, Wellington, 6011 New Zealand

Registered address used from 10 Nov 2011 to 15 Jul 2013

Address: Ground Floor, 158 The Terrace, Wellington New Zealand

Registered address used from 19 Nov 2008 to 10 Nov 2011

Address: C/-ingenium, Ground Floor, 158 The Terrace, Wellington New Zealand

Physical address used from 04 Mar 2008 to 07 Aug 2012

Address: Dla Phillips Fox, 50-64 Customhouse Quay, Wellington

Registered address used from 04 Mar 2008 to 19 Nov 2008

Contact info
64 4 4963254
04 Sep 2018 Phone
info@apopo.co.nz
04 Jul 2023 Email
jacqui.carroll@ipwea.org
04 Sep 2018 Email
www.ids.org.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Infrastructure Asset Management Professionals Inc Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Association Of Local Government Engineering New Zealand Incorporated
Company Number: 215988
Entity Association Of Local Government Engineering New Zealand Incorporated
Company Number: 215988
Entity Ingenium Engineers For Public Assets Limited
Shareholder NZBN: 9429037259815
Company Number: 1035679
Entity Ingenium Engineers For Public Assets Limited
Shareholder NZBN: 9429037259815
Company Number: 1035679
Directors

Gordon James Hart - Director

Appointment date: 04 Mar 2008

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 31 Aug 2015


Peter Allen - Director

Appointment date: 13 Jun 2013

Address: Taupo, Taupo, 3330 New Zealand

Address used since 01 Aug 2022

Address: Takaro, Palmerston North, 4410 New Zealand

Address used since 02 Jul 2018

Address: Palmerston North, 4472 New Zealand

Address used since 13 Jun 2013


Neil John Cook - Director

Appointment date: 11 Dec 2016

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 01 Aug 2022

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 11 Dec 2016


Julie Marie Muir - Director

Appointment date: 09 Mar 2017

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 08 Sep 2017


David Bernard Whampoa Fraser - Director (Inactive)

Appointment date: 04 Mar 2008

Termination date: 11 May 2017

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 07 Jun 2015


Neil John Cook - Director (Inactive)

Appointment date: 04 Mar 2008

Termination date: 03 Dec 2012

Address: Wairoa, New Zealand

Address used since 04 Mar 2008

Nearby companies

Moss Packing Company Limited
L15, 215 Lambton Quay

Acton International Marketing Limited
L15, 215 Lambton Quay

Nz Dimensionz Limited
Level 15, Grant Thornton House

Wicks Trustee 2012 Limited
L15, 215 Lambton Quay

Takapu Investments Limited
L15

Soko Limited
L15

Similar companies