Shortcuts

Infratil Infrastructure Property Limited

Type: NZ Limited Company (Ltd)
9429033274331
NZBN
1961255
Company Number
Registered
Company Status
Current address
5 Market Lane
Wellington 6011
New Zealand
Registered & physical & service address used since 01 Feb 2012
19 John Seddon Drive
Elsdon
Porirua 5022
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 Feb 2014
57 Fort Street
Auckland Central
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 Feb 2014

Infratil Infrastructure Property Limited, a registered company, was started on 02 Jul 2007. 9429033274331 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Peter Coman - an active director whose contract began on 03 Mar 2008,
Kevin Maxwell Baker - an inactive director whose contract began on 30 Jun 2016 and was terminated on 06 Jun 2023,
Marko Bogoievski - an inactive director whose contract began on 03 Mar 2008 and was terminated on 10 Mar 2018,
Liberato Petagna - an inactive director whose contract began on 13 May 2009 and was terminated on 30 Jun 2016,
Hugh Richmond Lloyd Morrison - an inactive director whose contract began on 02 Jul 2007 and was terminated on 02 Mar 2012.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, Northern Steamship Building, 122 Quay Street, Auckland, 1140 (category: records, other).
Infratil Infrastructure Property Limited had been using 97 The Terrace, Wellington as their physical address up until 01 Feb 2012.
Previous names for this company, as we identified at BizDb, included: from 21 Nov 2007 to 28 Feb 2008 they were called Infratil Property Limited, from 02 Jul 2007 to 21 Nov 2007 they were called Infratil No. 2 Limited.
A single entity owns all company shares (exactly 100 shares) - Infratil Limited - located at 1140, Wellington.

Addresses

Other active addresses

Address #4: Level 1, Northern Steamship Building, 122 Quay Street, Auckland, 1140 New Zealand

Records address used from 05 May 2023

Previous address

Address #1: 97 The Terrace, Wellington New Zealand

Physical & registered address used from 02 Jul 2007 to 01 Feb 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Infratil Limited
Shareholder NZBN: 9429038818684
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Infratil Limited
Name
Ltd
Type
597366
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter Coman - Director

Appointment date: 03 Mar 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 May 2014


Kevin Maxwell Baker - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 06 Jun 2023

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 30 Jun 2016


Marko Bogoievski - Director (Inactive)

Appointment date: 03 Mar 2008

Termination date: 10 Mar 2018

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 19 May 2015


Liberato Petagna - Director (Inactive)

Appointment date: 13 May 2009

Termination date: 30 Jun 2016

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 24 Jan 2014


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


David Arthur Ross Newman - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 03 Mar 2008

Address: Paraparaumu, New Zealand,

Address used since 02 Jul 2007