Infratil No. 1 Limited, a registered company, was registered on 02 Jul 2007. 9429033274218 is the NZBN it was issued. The company has been supervised by 7 directors: Jason Peter Boyes - an active director whose contract began on 01 Apr 2021,
Andrew John Carroll - an active director whose contract began on 14 Feb 2024,
Phillippa Mary Harford - an inactive director whose contract began on 26 Aug 2019 and was terminated on 14 Feb 2024,
Marko Bogoievski - an inactive director whose contract began on 21 May 2009 and was terminated on 01 Apr 2021,
Mark Tume - an inactive director whose contract began on 07 Nov 2013 and was terminated on 26 Aug 2019.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: an address for records at 19 John Seddon Drive, Elsdon, Porirua, 5022 (types include: other, records).
Infratil No. 1 Limited had been using 97 The Terrace, Wellington as their physical address until 01 Feb 2012.
One entity controls all company shares (exactly 78023582 shares) - Infratil Limited - located at 5022, Wellington.
Previous address
Address #1: 97 The Terrace, Wellington New Zealand
Physical & registered address used from 02 Jul 2007 to 01 Feb 2012
Basic Financial info
Total number of Shares: 78023582
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 78023582 | |||
Entity (NZ Limited Company) | Infratil Limited Shareholder NZBN: 9429038818684 |
Wellington 6011 New Zealand |
02 Jul 2007 - |
Ultimate Holding Company
Jason Peter Boyes - Director
Appointment date: 01 Apr 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2021
Andrew John Carroll - Director
Appointment date: 14 Feb 2024
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 14 Feb 2024
Phillippa Mary Harford - Director (Inactive)
Appointment date: 26 Aug 2019
Termination date: 14 Feb 2024
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 03 Aug 2022
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 26 Aug 2019
Marko Bogoievski - Director (Inactive)
Appointment date: 21 May 2009
Termination date: 01 Apr 2021
Address: Lower Hutt, 5013 New Zealand
Address used since 22 Oct 2013
Mark Tume - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 26 Aug 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Feb 2014
David Arthur Ross Newman - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 14 Oct 2013
Address: Paraparaumu Beach, 5032 New Zealand
Address used since 21 Jul 2009
Hugh Richmond Lloyd Morrison - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 02 Mar 2012
Address: Wellington, 6011 New Zealand
Address used since 24 Jan 2012
Mana Capital Holdings Limited
5 Market Lane
Morrison Asian Investments Limited
5 Market Lane
Morrison Leasing Limited
5 Market Lane
Mcl Capital Limited
5 Market Lane
H.r.l. Morrison & Co Offshore Limited
5 Market Lane
Morrison & Co Pip Limited
5 Market Lane