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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Infrastructure Asset Management Professionals Inc |
Wellington Central Wellington 6011 New Zealand |
01 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Association Of Local Government Engineering New Zealand Incorporated Company Number: 215988 |
12 Nov 2008 - 01 Aug 2013 | |
Entity | Association Of Local Government Engineering New Zealand Incorporated Company Number: 215988 |
12 Nov 2008 - 01 Aug 2013 | |
Entity | Ingenium Engineers For Public Assets Limited Shareholder NZBN: 9429037259815 Company Number: 1035679 |
04 Mar 2008 - 27 Jun 2010 | |
Entity | Ingenium Engineers For Public Assets Limited Shareholder NZBN: 9429037259815 Company Number: 1035679 |
04 Mar 2008 - 27 Jun 2010 |
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
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
A Shared Experience Limited
Level 16
Emjays Ft Corporate Trustee Limited
Level 4
Marie Dawkins Management Limited
Level 2, Huddart Parker Building
Pacific Freeholds Limited
3rd Floor
Serenity Holdings Limited
78 Victoria Street
Willow Property Limited
Level 14