Infratil No. 5 Limited, a registered company, was registered on 03 Jul 2007. 9429033274805 is the number it was issued. The company has been supervised by 7 directors: Jason Peter Boyes - an active director whose contract began on 01 Apr 2021,
Phillippa Mary Harford - an active director whose contract began on 12 Dec 2022,
Alison Rosemary Gerry - an inactive director whose contract began on 15 Jul 2022 and was terminated on 12 Dec 2022,
Mark Tume - an inactive director whose contract began on 07 Nov 2013 and was terminated on 15 Jul 2022,
Marko Bogoievski - an inactive director whose contract began on 21 May 2009 and was terminated on 01 Apr 2021.
Updated on 14 Feb 2024, BizDb's database contains detailed information about 1 address: an address for records at 19 John Seddon Drive, Elsdon, Porirua, 5022 (category: other, records).
Infratil No. 5 Limited had been using 97 The Terrace, Wellington as their registered address until 17 Jan 2012.
One entity controls all company shares (exactly 248001461 shares) - Infratil Limited - located at 5022, Wellington.
Previous address
Address #1: 97 The Terrace, Wellington New Zealand
Registered & physical address used from 03 Jul 2007 to 17 Jan 2012
Basic Financial info
Total number of Shares: 248001461
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 248001461 | |||
Entity (NZ Limited Company) | Infratil Limited Shareholder NZBN: 9429038818684 |
Wellington 6011 New Zealand |
03 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
Phillippa Mary Harford - Director
Appointment date: 12 Dec 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 12 Dec 2022
Alison Rosemary Gerry - Director (Inactive)
Appointment date: 15 Jul 2022
Termination date: 12 Dec 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 15 Jul 2022
Mark Tume - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 15 Jul 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Feb 2014
Marko Bogoievski - Director (Inactive)
Appointment date: 21 May 2009
Termination date: 01 Apr 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 06 Sep 2013
David Arthur Ross Newman - Director (Inactive)
Appointment date: 03 Jul 2007
Termination date: 14 Oct 2013
Address: Paraparaumu Beach, Paraparaumu Beach, 5032 New Zealand
Address used since 28 Sep 2012
Hugh Richmond Lloyd Morrison - Director (Inactive)
Appointment date: 03 Jul 2007
Termination date: 01 Mar 2012
Address: Wellington, 6011 New Zealand
Address used since 09 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